Company NameSandco 742 Limited
Company StatusDissolved
Company Number04366383
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 1 month ago)
Dissolution Date8 May 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJean Campbell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(3 months after company formation)
Appointment Duration5 years (closed 08 May 2007)
RoleCompany Director
Correspondence Address198 Broadway
Tynemouth
North Shields
NE30 3RY
Secretary NameJean Campbell
NationalityBritish
StatusClosed
Appointed08 May 2002(3 months after company formation)
Appointment Duration5 years (closed 08 May 2007)
RoleCompany Director
Correspondence Address198 Broadway
Tynemouth
North Shields
NE30 3RY
Director NameMs Lisa Anne Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(3 months after company formation)
Appointment Duration3 years (resigned 12 May 2005)
RoleCustomer Service Advisor
Country of ResidenceEngland
Correspondence Address211 Myrtle Road
Heeley
Sheffield
S2 3HH
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2002(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
Appointed04 February 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressLindum
264-266 Durham Road
Gateshead
Tyne And Wear
NE8 4JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£678
Cash£579
Current Liabilities£65,036

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 January 2007First Gazette notice for compulsory strike-off (1 page)
19 July 2005Director resigned (1 page)
2 July 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
7 February 2005Return made up to 04/02/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 28 February 2003 (4 pages)
29 March 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Ad 08/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)