Sandy Bank
Riding Mill
Northumberland
NE44 6HU
Director Name | Gary Cracknell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2001(1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 June 2006) |
Role | Police Officer |
Correspondence Address | 2 Saint Helens Street Corbridge Northumberland NE45 5BE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 4a Clockmill Road Dunston Gateshead Tyne & Wear NE8 2QX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2005 | Voluntary strike-off action has been suspended (1 page) |
5 April 2005 | Voluntary strike-off action has been suspended (1 page) |
9 November 2004 | Voluntary strike-off action has been suspended (1 page) |
29 June 2004 | Voluntary strike-off action has been suspended (1 page) |
26 May 2004 | Application for striking-off (1 page) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
3 July 2003 | Return made up to 03/04/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
10 October 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
24 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
6 June 2001 | New secretary appointed (2 pages) |
29 May 2001 | New director appointed (3 pages) |
23 May 2001 | Company name changed cartone LIMITED\certificate issued on 23/05/01 (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: unit 4A clockmill road dunston gateshead NE8 2QX (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 April 2001 | Incorporation (7 pages) |