Company NameSandco 1158 Limited
Company StatusDissolved
Company Number04177818
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date5 April 2011 (13 years ago)
Previous NamesSandco 697 Limited and Business Link Tyne And Wear Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Alastair Angus Maccoll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(9 years, 8 months after company formation)
Appointment Duration4 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameMr John Granville Withers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QX
Director NameMrs Patricia Frances Sinclair
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(3 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 29 April 2003)
RoleAcademy Manager
Country of ResidenceEngland
Correspondence AddressLangley House Old Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7EW
Director NameDavid Simms
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 2007)
RoleSales Director Newspapers
Country of ResidenceUnited Kingdom
Correspondence Address4 Hepscott Manor Farm
Hepscott
Northumberland
NE61 6PH
Director NameMr Wilfred Alexander Scullion
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 2007)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressKepier Cottage
Church Street
Houghton Le Spring
Tyne & Wear
DH4 4DN
Director NameDr Howard Forrest
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gates Cottage
Elvaston Park Road
Hexham
Northumberland
NE46 2HT
Director NameMr Robert Geoffrey Ford
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 23 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gin Gan & Byre
Aykley Heads Farm
Durham
County Durham
DH1 5AN
Director NameMr Peter Riddle Allan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(3 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 29 April 2003)
RoleSolicitor
Correspondence AddressValley View
Iveston Lane
Consett
County Durham
DH8 7TD
Director NamePeter Michael Fidler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2003)
RoleUniversity Vice Chancellor
Country of ResidenceEngland
Correspondence Address29 Wheatsheaf Court
Sunderland
Tyne & Wear
SR6 0RF
Director NameMr Reginald Bater
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2002)
RoleBusiness Consultant
Correspondence Address19 Roxby Avenue
Guisborough
Cleveland
TS14 8LF
Director NameAlison Edgar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2003)
RoleDirector Of Recruitment
Correspondence Address102 The Wills Building
Coast Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7RP
Director NameMr Ian Gareth Dormer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Montagu Avenue
Gosforth
Newcastle Upon Tyne
NE3 4JH
Director NameMr Suhail Ahmad Din
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(3 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 14 October 2006)
RoleHotelier
Country of ResidenceEngland
Correspondence Address15 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Secretary NameMr Peter Riddle Allan
NationalityBritish
StatusResigned
Appointed09 April 2001(3 weeks, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2001)
RoleSolicitor
Correspondence Address5 Brandling Park
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4QA
Director NameMr Malcolm David Sutherland
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRickleton Lodge
Bonemill Lane Rickleton
Washington
Tyne & Wear
NE38 9HB
Director NameMr Terence Chapman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mulberry Close
Woodlands Glade, South Beach
Blyth
NE24 3XR
Director NameKevin Gregory Lavery
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 2001)
RoleChief Executive Newcastle City
Country of ResidenceUnited Kingdom
Correspondence AddressOld Colony House
6, South King Street
Manchester
M2 6DQ
Secretary NameMr George David Fionda
NationalityBritish
StatusResigned
Appointed01 October 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2004)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address11 Hundale
Hutton Rudby
Yarm
North Yorkshire
TS15 0DR
Director NameDavid Alexander Wright
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(8 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 26 November 2002)
RoleExecutive Director
Correspondence Address19 Clifton Grove
Whitley Bay
Tyne & Wear
NE25 9UB
Director NameDaniel Martin Brophy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(8 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Beatty Avenue
Newcastle Upon Tyne
NE2 3QN
Director NameSimon Paul Watts
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2004)
RoleSolicitor
Correspondence AddressBridgeburn Lodge
Ridley Mill Road
Stocksfield
Northumberland
NE43 7QU
Director NameJane Robinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 2005)
RoleArts Manager
Correspondence Address29 Falcon Terrace
Wylam
Northumberland
NE41 8EE
Director NameIrene Lucas
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2007)
RoleChief Executive
Correspondence AddressWhitburn House
47 Front Street
Whitburn
Tyne & Wear
SR6 7JG
Director NameProf Anthony David Rae Dickson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 2006)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressRevelstone
The Dene Allendale
Hexham
Northumberland
NE47 9PX
Director NameMr Nigel Gary Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2006)
RoleSoftware Supplier
Country of ResidenceUnited Kingdom
Correspondence Address47 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ER
Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albert Street
Western Hill
Durham City
DH1 4RJ
Director NameMr Keith Andrew Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Easby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5LW
Secretary NameDaniel Martin Brophy
NationalityBritish
StatusResigned
Appointed20 July 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2006)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Beatty Avenue
Newcastle Upon Tyne
NE2 3QN
Secretary NameLindsay Jane Taylor
NationalityBritish
StatusResigned
Appointed21 March 2006(5 years after company formation)
Appointment Duration3 months (resigned 26 June 2006)
RoleCompany Director
Correspondence Address15 Farriers Close
Pity Me
Durham
County Durham
DH1 5XY
Secretary NameMrs Alison Wendy Powell
NationalityBritish
StatusResigned
Appointed01 July 2006(5 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glasshouse, The Walled Garden
Hartford Hall Estate
Bedlington
Northumberland
NE22 6AG
Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2007(6 years after company formation)
Appointment Duration1 year (resigned 01 April 2008)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
9 December 2010Application to strike the company off the register (3 pages)
9 December 2010Application to strike the company off the register (3 pages)
1 December 2010Termination of appointment of Paul Callaghan as a director (1 page)
1 December 2010Appointment of Mr Alastair Angus Maccoll as a director (2 pages)
1 December 2010Appointment of Mr Alastair Angus Maccoll as a director (2 pages)
1 December 2010Termination of appointment of Paul Callaghan as a director (1 page)
18 August 2010Company name changed business link tyne and wear LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(4 pages)
18 August 2010Company name changed business link tyne and wear LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(4 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Change of name notice (2 pages)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1
(5 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1
(5 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 January 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
31 January 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
23 November 2009Director's details changed for Mr Paul Michael Callaghan on 12 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Paul Michael Callaghan on 12 November 2009 (2 pages)
31 July 2009Full accounts made up to 30 September 2008 (15 pages)
31 July 2009Full accounts made up to 30 September 2008 (15 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
29 October 2008Director's change of particulars / paul callaghan / 01/10/2008 (1 page)
29 October 2008Director's Change of Particulars / paul callaghan / 01/10/2008 / HouseName/Number was: , now: 11; Street was: 41 albert street, now: thomas hawksley park; Area was: western hill, now: ; Post Town was: durham city, now: sunderland; Region was: , now: tyne and wear; Post Code was: DH1 4RJ, now: SR3 1UY (1 page)
30 July 2008Full accounts made up to 30 September 2007 (18 pages)
30 July 2008Full accounts made up to 30 September 2007 (18 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
22 April 2008Registered office changed on 22/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
22 April 2008Appointment Terminated Secretary prima secretary LIMITED (1 page)
22 April 2008Appointment terminated secretary prima secretary LIMITED (1 page)
22 April 2008Registered office changed on 22/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
25 March 2008Return made up to 12/03/08; full list of members (3 pages)
25 March 2008Return made up to 12/03/08; full list of members (3 pages)
24 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
24 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
1 April 2007Secretary resigned (1 page)
1 April 2007Secretary resigned (1 page)
1 April 2007New secretary appointed (2 pages)
1 April 2007Registered office changed on 01/04/07 from: business & innovation centre wearfield sunderland enterprise park east sunderland tyne & wear SR5 2TA (1 page)
1 April 2007New secretary appointed (2 pages)
1 April 2007Registered office changed on 01/04/07 from: business & innovation centre wearfield sunderland enterprise park east sunderland tyne & wear SR5 2TA (1 page)
30 March 2007Return made up to 12/03/07; full list of members (10 pages)
30 March 2007Return made up to 12/03/07; full list of members (10 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
3 February 2007Full accounts made up to 31 March 2006 (21 pages)
3 February 2007Full accounts made up to 31 March 2006 (21 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Return made up to 12/03/06; full list of members (12 pages)
3 May 2006Return made up to 12/03/06; full list of members (12 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (16 pages)
1 February 2006Full accounts made up to 31 March 2005 (16 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
17 May 2005Return made up to 12/03/05; full list of members (12 pages)
17 May 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
11 August 2004Full accounts made up to 31 March 2004 (21 pages)
11 August 2004Full accounts made up to 31 March 2004 (21 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
31 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 March 2004Return made up to 12/03/04; full list of members (13 pages)
9 March 2004Resolutions
  • RES13 ‐ Renumeration packages 03/02/04
(4 pages)
9 March 2004Resolutions
  • RES13 ‐ Renumeration packages 03/02/04
(4 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
28 November 2003Full accounts made up to 31 March 2003 (19 pages)
28 November 2003Full accounts made up to 31 March 2003 (19 pages)
13 November 2003Director's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (1 page)
10 April 2003Return made up to 12/03/03; full list of members (13 pages)
10 April 2003Return made up to 12/03/03; full list of members (13 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
17 August 2002Full accounts made up to 31 March 2002 (15 pages)
17 August 2002Full accounts made up to 31 March 2002 (15 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
27 March 2002Return made up to 12/03/02; full list of members (11 pages)
27 March 2002Director resigned (1 page)
27 March 2002Return made up to 12/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(11 pages)
27 March 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
8 May 2001Memorandum and Articles of Association (7 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2001Memorandum and Articles of Association (7 pages)
2 May 2001Memorandum and Articles of Association (8 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2001Memorandum and Articles of Association (7 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2001Memorandum and Articles of Association (8 pages)
2 May 2001Memorandum and Articles of Association (7 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Company name changed sandco 697 LIMITED\certificate issued on 23/04/01 (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Company name changed sandco 697 LIMITED\certificate issued on 23/04/01 (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
13 April 2001New secretary appointed;new director appointed (3 pages)
13 April 2001New secretary appointed;new director appointed (3 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
13 April 2001Director resigned (1 page)
12 March 2001Incorporation (19 pages)