Sandyford
Newcastle Upon Tyne
NE2 1PN
Secretary Name | Peter Yeovart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 17 June 2009) |
Role | Sales |
Correspondence Address | 67 8th Row Ashington Northumberland NE63 8JX |
Director Name | Andrew Nichol |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Retail Merchant |
Correspondence Address | Loft 47 Turnbull Building Clavering Place Newcastle Upon Tyne NE1 3NG |
Secretary Name | Mary Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Lealholm Road Newcastle Upon Tyne NE7 7NN |
Secretary Name | Susan Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 2007) |
Role | Multiple Retailer |
Correspondence Address | 53 St Annes Quay Quayside Newcastle Upon Tyne NE1 2DJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 1a Poplar Court, Atley Way Cramlington Northumberland NE23 1WA |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Turnover | £960,964 |
Gross Profit | £235,151 |
Net Worth | £17,989 |
Cash | £289 |
Current Liabilities | £1,241,550 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
17 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | Completion of winding up (1 page) |
29 January 2008 | Order of court to wind up (1 page) |
24 January 2008 | Order of court to wind up (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
1 March 2007 | Return made up to 25/11/06; full list of members (2 pages) |
23 January 2007 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: unit 2A admiral business park nelson way cramlington NE23 1WG (1 page) |
5 May 2006 | Return made up to 25/11/05; full list of members (2 pages) |
5 May 2006 | Director's particulars changed (1 page) |
27 September 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
30 December 2004 | Return made up to 25/11/04; full list of members
|
16 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: unit 3F riverside industrial estate langley park durham DH7 9TT (1 page) |
26 August 2004 | New director appointed (2 pages) |
23 June 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
1 April 2004 | Return made up to 25/11/03; full list of members (6 pages) |
17 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
25 November 2002 | Incorporation (16 pages) |