Company NameCenamps Limited
Company StatusDissolved
Company Number04874426
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NameSandco 803 Limited

Business Activity

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

Directors

Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(6 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 26 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusClosed
Appointed21 August 2003(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)
StatusClosed
Appointed21 August 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
30 June 2010Application to strike the company off the register (2 pages)
30 June 2010Application to strike the company off the register (2 pages)
20 January 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
20 January 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
14 January 2010Appointment of Mr Colin Thompson Hewitt as a director (2 pages)
14 January 2010Appointment of Mr Colin Thompson Hewitt as a director (2 pages)
25 August 2009Return made up to 21/08/09; full list of members (3 pages)
25 August 2009Return made up to 21/08/09; full list of members (3 pages)
26 May 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
26 May 2009Accounts made up to 31 August 2008 (4 pages)
21 August 2008Return made up to 21/08/08; full list of members (3 pages)
21 August 2008Return made up to 21/08/08; full list of members (3 pages)
20 June 2008Accounts made up to 31 August 2007 (4 pages)
20 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
11 May 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
11 May 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
16 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Return made up to 21/08/06; full list of members (2 pages)
12 September 2006Return made up to 21/08/06; full list of members (2 pages)
13 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
13 October 2005Accounts made up to 31 August 2005 (1 page)
31 August 2005Return made up to 21/08/05; full list of members (6 pages)
31 August 2005Return made up to 21/08/05; full list of members (6 pages)
10 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
10 May 2005Accounts made up to 31 August 2004 (2 pages)
27 August 2004Return made up to 21/08/04; full list of members (6 pages)
27 August 2004Return made up to 21/08/04; full list of members (6 pages)
4 November 2003Company name changed sandco 803 LIMITED\certificate issued on 04/11/03 (2 pages)
4 November 2003Company name changed sandco 803 LIMITED\certificate issued on 04/11/03 (2 pages)
21 August 2003Incorporation (19 pages)