Cramlington
Northumberland
NE23 3LR
Secretary Name | Kim Parlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1999(4 months after company formation) |
Appointment Duration | 4 years (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | 7 Sefton Court Cramlington Northumberland NE23 3LR |
Director Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | The Estate Office Acklington Mart Acklington Morpeth Northumberland NE65 9BU |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Acklington |
Ward | Amble West with Warkworth |
Year | 2014 |
---|---|
Net Worth | £20,400 |
Cash | £34,046 |
Current Liabilities | £13,759 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2003 | Application for striking-off (1 page) |
15 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 May 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
24 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
15 March 2001 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
6 March 2001 | Accounting reference date shortened from 31/08/00 to 28/02/00 (1 page) |
23 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
6 March 2000 | Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Memorandum and Articles of Association (14 pages) |
23 December 1999 | Company name changed sandco 644 LIMITED\certificate issued on 24/12/99 (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
21 December 1999 | Secretary resigned (1 page) |
19 August 1999 | Incorporation (19 pages) |