Gosforth
Newcastle Upon Tyne
NE3 4RZ
Director Name | Mr John Richard Foots |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Burdon Walk Castle Eden Hartlepool TS27 4FD |
Secretary Name | Mr John Richard Foots |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Burdon Walk Castle Eden Hartlepool TS27 4FD |
Director Name | Mr Kamran Aziz |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DD |
Director Name | Mr Angus Keith Liddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 October 2005) |
Role | Senior Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Grangemoor House Scots Gap Morpeth Northumberland NE61 4EE |
Secretary Name | Mr Kamran Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DD |
Secretary Name | Philippa Helen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | Orchard House The Village Burrington Somerset BS40 7AD |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(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 | 09 November 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2008 | Notice of move from Administration to Dissolution (10 pages) |
6 February 2008 | Administrator's progress report (7 pages) |
20 December 2007 | Notice of completion of voluntary arrangement (5 pages) |
13 August 2007 | Administrator's progress report (7 pages) |
4 April 2007 | Statement of affairs (12 pages) |
2 April 2007 | Statement of administrator's proposal (18 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 56 north parade whitley bay tyne and wear NE26 1PB (1 page) |
13 February 2007 | Appointment of an administrator (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2006 (5 pages) |
20 November 2006 | Return made up to 09/11/06; full list of members (7 pages) |
11 August 2006 | Statement of administrator's revised proposal (4 pages) |
27 January 2006 | Return made up to 09/11/05; full list of members (7 pages) |
8 December 2005 | Full accounts made up to 30 September 2004 (15 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: grant thornton uk LLP earl grey house 75-85 grey street newcatle upon tyne NE1 6EF (1 page) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Administrator's progress report (6 pages) |
3 November 2005 | Result of meeting of creditors (7 pages) |
3 November 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
3 November 2005 | Notice of end of Administration (6 pages) |
1 November 2005 | Administrator's progress report (46 pages) |
1 November 2005 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (3 pages) |
30 June 2005 | Statement of affairs (6 pages) |
13 June 2005 | Result of meeting of creditors (2 pages) |
23 May 2005 | Statement of administrator's proposal (11 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 56 north parade whitley bay tyne & wear NE26 1PB (1 page) |
6 April 2005 | Appointment of an administrator (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2004 | Particulars of mortgage/charge (8 pages) |
18 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
13 October 2004 | Full accounts made up to 30 September 2003 (16 pages) |
6 April 2004 | Director's particulars changed (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 56 north parade whitley bay tyne & wear NE26 1PB (1 page) |
25 November 2003 | Return made up to 09/11/03; no change of members
|
21 October 2003 | Registered office changed on 21/10/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
21 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
5 October 2003 | Full accounts made up to 30 June 2002 (13 pages) |
3 October 2003 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
2 October 2003 | Full accounts made up to 30 November 2002 (13 pages) |
13 January 2003 | Return made up to 09/11/02; no change of members (7 pages) |
11 December 2001 | Return made up to 09/11/01; full list of members (6 pages) |
1 May 2001 | Particulars of mortgage/charge (7 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (4 pages) |
26 April 2001 | Particulars of mortgage/charge (4 pages) |
26 April 2001 | Particulars of mortgage/charge (4 pages) |
26 April 2001 | Particulars of mortgage/charge (4 pages) |
26 April 2001 | Particulars of mortgage/charge (4 pages) |
24 April 2001 | Particulars of mortgage/charge (5 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Company name changed sandco 693 LIMITED\certificate issued on 09/03/01 (2 pages) |
9 November 2000 | Incorporation (20 pages) |