Morpeth
Northumberland
NE61 3DS
Secretary Name | Catherine Linda McLanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | Lyneburn House Fenrother Morpeth Northumberland NE61 3DS |
Director Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 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 | 22 November 1999(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | 87 Jesmond Road Newcastle Upon Tyne Tyne & Wear NE2 1NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 April 2003 | Return made up to 22/11/02; full list of members (6 pages) |
22 April 2003 | Application for striking-off (1 page) |
19 September 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
22 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
22 November 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
27 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
21 March 2000 | Company name changed sandco 654 LIMITED\certificate issued on 22/03/00 (2 pages) |