Gosforth
Newcastle Upon Tyne
NE3 4BH
Secretary Name | Charles David Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Carr Elvaston Park Road Hexham Northumberland NE46 2HT |
Secretary Name | Jennifer Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | The Old School Church Lane Riding Mill Northumberland NE44 6DS |
Secretary Name | Ronald Desmond Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 January 2004) |
Role | Company Accountant |
Correspondence Address | 42 Commissioners Wharf North Shields Tyne & Wear NE29 6DN |
Secretary Name | Mr Timothy Philip Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 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 | 08 May 2001(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Vigo Centre Birtley Road Washington Tyne & Wear NE38 9DA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2011 | Application to strike the company off the register (3 pages) |
23 May 2011 | Application to strike the company off the register (3 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 June 2010 | Full accounts made up to 31 December 2008 (22 pages) |
16 June 2010 | Full accounts made up to 31 December 2008 (22 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
21 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
29 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: unit 95/2 tanfield lea ind est north, stanley county durham DH9 9NX (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: unit 95/2 tanfield lea ind est north, stanley county durham DH9 9NX (1 page) |
15 April 2007 | Full accounts made up to 31 December 2005 (25 pages) |
15 April 2007 | Full accounts made up to 31 December 2005 (25 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
24 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: factory bt 95-2 tanfield lea industrial estate tanfield stanley county durham DH9 9NX (1 page) |
24 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: factory bt 95-2 tanfield lea industrial estate tanfield stanley county durham DH9 9NX (1 page) |
24 February 2006 | Auditor's resignation (1 page) |
24 February 2006 | Auditor's resignation (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
22 November 2004 | Memorandum and Articles of Association (7 pages) |
22 November 2004 | Memorandum and Articles of Association (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
7 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
6 April 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
11 January 2004 | Full accounts made up to 31 May 2003 (17 pages) |
11 January 2004 | Full accounts made up to 31 May 2003 (17 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | Memorandum and Articles of Association (13 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | Memorandum and Articles of Association (13 pages) |
13 December 2003 | Secretary resigned (1 page) |
13 December 2003 | New secretary appointed (2 pages) |
13 December 2003 | New secretary appointed (2 pages) |
13 December 2003 | Secretary resigned (1 page) |
13 December 2003 | Registered office changed on 13/12/03 from: factory bt 95-2 tanfield lea industrial estate tanfield stanley county durham DH9 9NX (1 page) |
13 December 2003 | Secretary resigned (1 page) |
13 December 2003 | New secretary appointed (2 pages) |
13 December 2003 | Registered office changed on 13/12/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
13 December 2003 | Registered office changed on 13/12/03 from: factory bt 95-2 tanfield lea industrial estate tanfield stanley county durham DH9 9NX (1 page) |
13 December 2003 | New secretary appointed (2 pages) |
13 December 2003 | Registered office changed on 13/12/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
13 December 2003 | Secretary resigned (1 page) |
15 August 2003 | Resolutions
|
15 August 2003 | S-div 18/07/03 (1 page) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
15 August 2003 | S-div 18/07/03 (1 page) |
15 August 2003 | Resolutions
|
30 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 08/05/03; full list of members
|
13 March 2003 | Full accounts made up to 31 May 2002 (17 pages) |
13 March 2003 | Full accounts made up to 31 May 2002 (17 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (1 page) |
9 July 2002 | New secretary appointed (1 page) |
7 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
24 October 2001 | £ nc 100/200 20/09/01 (1 page) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 October 2001 | Ad 20/09/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
24 October 2001 | £ nc 100/200 20/09/01 (1 page) |
24 October 2001 | Ad 20/09/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
23 August 2001 | Company name changed sandco 712 LIMITED\certificate issued on 23/08/01 (2 pages) |
23 August 2001 | Company name changed sandco 712 LIMITED\certificate issued on 23/08/01 (2 pages) |
28 July 2001 | New director appointed (3 pages) |
28 July 2001 | New director appointed (3 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
8 May 2001 | Incorporation (20 pages) |