Company NameMonument Management (Newcastle) Limited
Company StatusDissolved
Company Number04463652
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameSandco 763 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDarren Chu
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 18 January 2011)
RoleProperty
Correspondence Address5 Avondale Road
Ponteland
Newcastle
Northumberland
NE20 9NA
Secretary NameShirley Denise Chu
NationalityBritish
StatusClosed
Appointed11 July 2006(4 years after company formation)
Appointment Duration4 years, 6 months (closed 18 January 2011)
RoleProperty
Correspondence Address5 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Director NameThomas Chu
Date of BirthDecember 1955 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed17 September 2002(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2006)
RoleBusinessman
Correspondence AddressGlenarrif
Melbury Road
Jesmond Park West
Tyne & Wear
NE7 7DE
Secretary NameHelen Elizabeth Visintin
NationalityBritish
StatusResigned
Appointed17 September 2002(3 months after company formation)
Appointment Duration11 months (resigned 19 August 2003)
RoleCompany Director
Correspondence AddressHill House 77 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4JQ
Director NameCharles Allistair Stuart Macgregor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2004)
RoleBusinessman
Country of ResidenceBelgium
Correspondence AddressAvenue Marechal Ney 143
1180 Brussels
Foreign
Secretary NameMr John Manning
NationalityBritish
StatusResigned
Appointed19 August 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address6 Thatcher Close
Newcastle Upon Tyne
Tyne & Wear
NE16 5RS
Secretary NameMrs Elaine Devine
NationalityBritish
StatusResigned
Appointed16 June 2005(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 11 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highfield Place
Brunswick Green
Newcastle Upon Tyne
Tyne & Wear
NE13 7HW
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 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
Appointed18 June 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered Address68-82 Grainger Street
Newcastle Upon Tyne
NE1 5JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£99,184
Cash£4,430
Current Liabilities£326,157

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2009Return made up to 18/06/09; full list of members (3 pages)
10 September 2009Return made up to 18/06/09; full list of members (3 pages)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2008Return made up to 18/06/08; full list of members (3 pages)
26 June 2008Return made up to 18/06/08; full list of members (3 pages)
30 September 2007Return made up to 18/06/07; no change of members
  • 363(287) ‐ Registered office changed on 30/09/07
(6 pages)
30 September 2007Return made up to 18/06/07; no change of members (6 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 August 2007Registered office changed on 30/08/07 from: 33-39 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page)
30 August 2007Registered office changed on 30/08/07 from: 33-39 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
29 June 2006Return made up to 18/06/06; full list of members (6 pages)
29 June 2006Return made up to 18/06/06; full list of members (6 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
11 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 July 2005Return made up to 18/06/05; full list of members (6 pages)
10 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (2 pages)
2 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
20 July 2004Return made up to 18/06/04; full list of members (6 pages)
20 July 2004Return made up to 18/06/04; full list of members (6 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
4 March 2004Company name changed sandco 763 LIMITED\certificate issued on 04/03/04 (2 pages)
4 March 2004Company name changed sandco 763 LIMITED\certificate issued on 04/03/04 (2 pages)
3 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
3 September 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
3 September 2003Accounts made up to 30 June 2003 (1 page)
3 September 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
30 August 2003New secretary appointed (2 pages)
30 August 2003Secretary resigned (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003New secretary appointed (2 pages)
5 August 2003Return made up to 18/06/03; full list of members (7 pages)
5 August 2003Return made up to 18/06/03; full list of members (7 pages)
18 December 2002New director appointed (3 pages)
18 December 2002New director appointed (3 pages)
18 December 2002Ad 08/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2002Ad 08/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002New director appointed (2 pages)
18 June 2002Incorporation (19 pages)
18 June 2002Incorporation (19 pages)