Company NameAudus Noble Group Limited
Company StatusDissolved
Company Number04177832
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years ago)
Dissolution Date12 July 2011 (12 years, 8 months ago)
Previous NameSandco 703 Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Brian Norman Earl
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 12 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStoneygate
Hadrian Court Humshaugh
Hexham
Northumberland
NE46 4DE
Director NameKeith Stephenson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 12 July 2011)
RoleManaging Director
Correspondence Address48 Eastern Way, Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PF
Secretary NameMr Brian Norman Earl
NationalityBritish
StatusClosed
Appointed30 May 2001(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 12 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStoneygate
Hadrian Court Humshaugh
Hexham
Northumberland
NE46 4DE
Director NameMildred Ann Stephenson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(9 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 12 July 2011)
RoleCompany Director
Correspondence Address48 Eastern Way
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9PF
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

Location

Registered AddressGrant Thornton Llp
Earl Grey House
75-78 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved following liquidation (1 page)
12 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2010Liquidators statement of receipts and payments to 15 November 2010 (5 pages)
24 November 2010Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 15 May 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 15 May 2010 (5 pages)
8 December 2009Liquidators' statement of receipts and payments to 15 November 2009 (5 pages)
8 December 2009Liquidators statement of receipts and payments to 15 November 2009 (5 pages)
29 May 2009Liquidators' statement of receipts and payments to 15 May 2009 (5 pages)
29 May 2009Liquidators statement of receipts and payments to 15 May 2009 (5 pages)
16 December 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
16 December 2008Liquidators' statement of receipts and payments to 15 November 2008 (5 pages)
20 March 2008Administrator's progress report to 24 November 2007 (7 pages)
20 March 2008Administrator's progress report to 24 November 2007 (6 pages)
20 March 2008Administrator's progress report to 24 November 2007 (7 pages)
20 March 2008Administrator's progress report to 24 November 2007 (6 pages)
16 November 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
16 November 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
6 June 2007Notice of extension of period of Administration (1 page)
6 June 2007Notice of extension of period of Administration (1 page)
4 January 2007Administrator's progress report (4 pages)
4 January 2007Administrator's progress report (4 pages)
3 August 2006Result of meeting of creditors (3 pages)
3 August 2006Result of meeting of creditors (3 pages)
14 July 2006Statement of administrator's proposal (19 pages)
14 July 2006Statement of administrator's proposal (19 pages)
16 June 2006Registered office changed on 16/06/06 from: blyth industrial estate cowpen road blyth northumberland NE24 5TD (1 page)
16 June 2006Registered office changed on 16/06/06 from: blyth industrial estate cowpen road blyth northumberland NE24 5TD (1 page)
7 June 2006Appointment of an administrator (1 page)
7 June 2006Appointment of an administrator (1 page)
19 April 2006Return made up to 12/03/06; full list of members (8 pages)
19 April 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2005Return made up to 12/03/05; full list of members (9 pages)
11 April 2005Return made up to 12/03/05; full list of members (9 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2005Full accounts made up to 31 March 2004 (19 pages)
10 January 2005Full accounts made up to 31 March 2004 (19 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Return made up to 12/03/04; full list of members (9 pages)
27 February 2004Return made up to 12/03/04; full list of members (9 pages)
6 February 2004Full accounts made up to 31 March 2003 (19 pages)
6 February 2004Full accounts made up to 31 March 2003 (19 pages)
10 March 2003Return made up to 12/03/03; full list of members (9 pages)
10 March 2003Return made up to 12/03/03; full list of members (9 pages)
28 January 2003Full accounts made up to 31 March 2002 (17 pages)
28 January 2003Full accounts made up to 31 March 2002 (17 pages)
26 June 2002Auditor's resignation (1 page)
26 June 2002Auditor's resignation (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
8 April 2002Return made up to 12/03/02; full list of members (7 pages)
8 April 2002Return made up to 12/03/02; full list of members (7 pages)
4 January 2002Registered office changed on 04/01/02 from: factory bt 9/2 blyth industrial estate cowpen road blyth northumberland NE24 5TD (1 page)
4 January 2002Registered 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 2001Ad 03/07/01--------- £ si 579999@1=579999 £ ic 1/580000 (2 pages)
9 August 2001Statement of affairs (19 pages)
9 August 2001Ad 03/07/01--------- £ si 579999@1=579999 £ ic 1/580000 (2 pages)
9 August 2001Statement 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 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 July 2001Nc inc already adjusted 03/07/01 (1 page)
13 July 2001Nc inc already adjusted 03/07/01 (1 page)
12 July 2001Particulars of mortgage/charge (4 pages)
12 July 2001Particulars of mortgage/charge (11 pages)
12 July 2001Particulars of mortgage/charge (11 pages)
12 July 2001Particulars of mortgage/charge (4 pages)
6 July 2001Particulars of mortgage/charge (5 pages)
6 July 2001Particulars of mortgage/charge (5 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Registered office changed on 04/06/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
31 May 2001Company name changed sandco 703 LIMITED\certificate issued on 31/05/01 (2 pages)
31 May 2001Company name changed sandco 703 LIMITED\certificate issued on 31/05/01 (2 pages)
12 March 2001Incorporation (19 pages)