Wylam
Northumberland
NE41 8HS
Director Name | Charles James Arthur Morgan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 October 2006) |
Role | Barrister |
Correspondence Address | The Villa The Green Wallsend Tyne & Wear NE28 7PH |
Director Name | Mrs Jennifer Welch |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 October 2006) |
Role | Regional Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Roxby Wynd The Park Wingate County Durham TS28 5PN |
Secretary Name | Mrs Jennifer Welch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 October 2006) |
Role | Regional Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Roxby Wynd The Park Wingate County Durham TS28 5PN |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(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 | 18 June 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Scottish Provident House 31 Mosley Street `Newcastle Upon Tyne NE1 1HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£9,332 |
Cash | £2,430 |
Current Liabilities | £15,040 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
29 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
20 March 2003 | Company name changed sandco 759 LIMITED\certificate issued on 20/03/03 (2 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
25 September 2002 | Resolutions
|
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (3 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Ad 21/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 June 2002 | Incorporation (19 pages) |