Hadrian Court Humshaugh
Hexham
Northumberland
NE46 4DE
Director Name | Keith Stephenson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 July 2011) |
Role | Managing Director |
Correspondence Address | 48 Eastern Way, Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9PF |
Secretary Name | Mr Brian Norman Earl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stoneygate Hadrian Court Humshaugh Hexham Northumberland NE46 4DE |
Director Name | Mildred Ann Stephenson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2001(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 12 July 2011) |
Role | Company Director |
Correspondence Address | 48 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9PF |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(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 | 12 March 2001(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Grant Thornton Llp Earl Grey House 75-78 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 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved following liquidation (1 page) |
12 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2010 | Liquidators statement of receipts and payments to 15 November 2010 (5 pages) |
24 November 2010 | Liquidators' statement of receipts and payments to 15 November 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 15 May 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 15 May 2010 (5 pages) |
8 December 2009 | Liquidators' statement of receipts and payments to 15 November 2009 (5 pages) |
8 December 2009 | Liquidators statement of receipts and payments to 15 November 2009 (5 pages) |
29 May 2009 | Liquidators' statement of receipts and payments to 15 May 2009 (5 pages) |
29 May 2009 | Liquidators statement of receipts and payments to 15 May 2009 (5 pages) |
16 December 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
16 December 2008 | Liquidators' statement of receipts and payments to 15 November 2008 (5 pages) |
20 March 2008 | Administrator's progress report to 24 November 2007 (7 pages) |
20 March 2008 | Administrator's progress report to 24 November 2007 (6 pages) |
20 March 2008 | Administrator's progress report to 24 November 2007 (7 pages) |
20 March 2008 | Administrator's progress report to 24 November 2007 (6 pages) |
16 November 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
16 November 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
6 June 2007 | Notice of extension of period of Administration (1 page) |
6 June 2007 | Notice of extension of period of Administration (1 page) |
4 January 2007 | Administrator's progress report (4 pages) |
4 January 2007 | Administrator's progress report (4 pages) |
3 August 2006 | Result of meeting of creditors (3 pages) |
3 August 2006 | Result of meeting of creditors (3 pages) |
14 July 2006 | Statement of administrator's proposal (19 pages) |
14 July 2006 | Statement of administrator's proposal (19 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: blyth industrial estate cowpen road blyth northumberland NE24 5TD (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: blyth industrial estate cowpen road blyth northumberland NE24 5TD (1 page) |
7 June 2006 | Appointment of an administrator (1 page) |
7 June 2006 | Appointment of an administrator (1 page) |
19 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
19 April 2006 | Return made up to 12/03/06; full list of members
|
11 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
11 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Return made up to 12/03/04; full list of members (9 pages) |
27 February 2004 | Return made up to 12/03/04; full list of members (9 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
10 March 2003 | Return made up to 12/03/03; full list of members (9 pages) |
10 March 2003 | Return made up to 12/03/03; full list of members (9 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
26 June 2002 | Auditor's resignation (1 page) |
26 June 2002 | Auditor's resignation (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
8 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: factory bt 9/2 blyth industrial estate cowpen road blyth northumberland NE24 5TD (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: factory bt 9/2 blyth industrial estate cowpen road blyth northumberland NE24 5TD (1 page) |
21 December 2001 | £ ic 549687/519374 18/12/01 £ sr 30313@1=30313 (1 page) |
21 December 2001 | £ ic 549687/519374 18/12/01 £ sr 30313@1=30313 (1 page) |
21 December 2001 | £ ic 519374/489062 21/09/01 £ sr 30312@1=30312 (1 page) |
21 December 2001 | £ ic 519374/489062 21/09/01 £ sr 30312@1=30312 (1 page) |
9 August 2001 | Ad 03/07/01--------- £ si 579999@1=579999 £ ic 1/580000 (2 pages) |
9 August 2001 | Statement of affairs (19 pages) |
9 August 2001 | Ad 03/07/01--------- £ si 579999@1=579999 £ ic 1/580000 (2 pages) |
9 August 2001 | Statement of affairs (19 pages) |
9 August 2001 | £ ic 580000/549687 03/07/01 £ sr 30313@1=30313 (1 page) |
9 August 2001 | £ ic 580000/549687 03/07/01 £ sr 30313@1=30313 (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Nc inc already adjusted 03/07/01 (1 page) |
13 July 2001 | Nc inc already adjusted 03/07/01 (1 page) |
12 July 2001 | Particulars of mortgage/charge (4 pages) |
12 July 2001 | Particulars of mortgage/charge (11 pages) |
12 July 2001 | Particulars of mortgage/charge (11 pages) |
12 July 2001 | Particulars of mortgage/charge (4 pages) |
6 July 2001 | Particulars of mortgage/charge (5 pages) |
6 July 2001 | Particulars of mortgage/charge (5 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
31 May 2001 | Company name changed sandco 703 LIMITED\certificate issued on 31/05/01 (2 pages) |
31 May 2001 | Company name changed sandco 703 LIMITED\certificate issued on 31/05/01 (2 pages) |
12 March 2001 | Incorporation (19 pages) |