Sandal
Wakefield
West Yorkshire
WF2 6RP
Director Name | Mr Gerard Errington |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Swainston Close Wynyard Billingham Cleveland TS22 5SW |
Secretary Name | Eileen Errington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2001(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 25 Marriott Grove Sandal Wakefield West Yorkshire WF2 6RP |
Director Name | Arthur Errington |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Marriott Grove Sandal Wakefield West Yorkshire WF2 6RP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Fernwood House, Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2013 | Application to strike the company off the register (3 pages) |
25 January 2013 | Application to strike the company off the register (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 August 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
1 August 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Gerard Errington on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Arthur Errington on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Gerard Errington on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Arthur Errington on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Eileen Errington on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Eileen Errington on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
19 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: fernwood house fernwood road, jesmond newcastle upon tyne tyne & wear NE2 1TJ (1 page) |
22 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: fernwood house fernwood road, jesmond newcastle upon tyne tyne & wear NE2 1TJ (1 page) |
22 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 November 2005 | Amended accounts made up to 31 January 2004 (6 pages) |
2 November 2005 | Amended accounts made up to 31 January 2004 (6 pages) |
26 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
28 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
14 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
14 February 2001 | Ad 31/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2001 | Ad 31/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Incorporation (18 pages) |
9 January 2001 | Incorporation (18 pages) |