Company NameSandco 765 Limited
Company StatusDissolved
Company Number04463684
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Chu
Date of BirthDecember 1955 (Born 68 years ago)
NationalityChinese
StatusClosed
Appointed17 September 2002(3 months after company formation)
Appointment Duration3 years, 2 months (closed 29 November 2005)
RoleBusinessman
Correspondence AddressGlenarrif
Melbury Road
Jesmond Park West
Tyne & Wear
NE7 7DE
Secretary NameMr John Manning
NationalityBritish
StatusClosed
Appointed19 August 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address6 Thatcher Close
Newcastle Upon Tyne
Tyne & Wear
NE16 5RS
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
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 Address33-39 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
10 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2005Application for striking-off (1 page)
26 July 2004Director's particulars changed (1 page)
20 July 2004Return made up to 18/06/04; full list of members (7 pages)
3 September 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
3 September 2003Accounts for a dormant company made up to 30 June 2003 (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)
18 December 2002Ad 08/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2002Director resigned (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)
18 June 2002Incorporation (19 pages)