South Shields
Tyne & Wear
NE34 6TZ
Director Name | John Johnson Sutcliffe |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2001(2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 September 2003) |
Role | Accountant |
Correspondence Address | Hallgarth Cottage Forge Lane Kirkby Fleetham Northallerton DL7 0SA |
Secretary Name | John Johnson Sutcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2001(2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 September 2003) |
Role | Accountant |
Correspondence Address | Hallgarth Cottage Forge Lane Kirkby Fleetham Northallerton DL7 0SA |
Director Name | Alastair Waite |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2001(11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | Mill Farm House Middleton On Leven Yarm TS15 0JX |
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 | Aurora Court Barton Road Middlesbrough Cleveland TS2 1RY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2003 | Strike-off action suspended (1 page) |
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2001 | Return made up to 09/11/01; full list of members
|
16 October 2001 | Registered office changed on 16/10/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
16 October 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
16 October 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Company name changed sandco 687 LIMITED\certificate issued on 25/01/01 (2 pages) |
9 November 2000 | Incorporation (20 pages) |