Company NameNorth East Property Services Limited
Company StatusDissolved
Company Number03828022
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NameSandco 644 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven James Parlett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(4 months after company formation)
Appointment Duration4 years (closed 23 December 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Sefton Court
Cramlington
Northumberland
NE23 3LR
Secretary NameKim Parlett
NationalityBritish
StatusClosed
Appointed17 December 1999(4 months after company formation)
Appointment Duration4 years (closed 23 December 2003)
RoleCompany Director
Correspondence Address7 Sefton Court
Cramlington
Northumberland
NE23 3LR
Director NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressThe Estate Office Acklington
Mart Acklington
Morpeth
Northumberland
NE65 9BU
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAcklington
WardAmble West with Warkworth

Financials

Year2014
Net Worth£20,400
Cash£34,046
Current Liabilities£13,759

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Application for striking-off (1 page)
15 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 August 2001Return made up to 19/08/01; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
15 March 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
6 March 2001Accounting reference date shortened from 31/08/00 to 28/02/00 (1 page)
23 August 2000Return made up to 19/08/00; full list of members (6 pages)
6 March 2000Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 March 2000Memorandum and Articles of Association (14 pages)
23 December 1999Company name changed sandco 644 LIMITED\certificate issued on 24/12/99 (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Registered office changed on 21/12/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
21 December 1999Secretary resigned (1 page)
19 August 1999Incorporation (19 pages)