Company NameBusiness Link Northumbria Limited
Company StatusDissolved
Company Number04939214
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameSandco 813 Limited

Business Activity

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

Directors

Director NameMr Alastair Angus Maccoll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameDaniel Martin Brophy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Beatty Avenue
Newcastle Upon Tyne
NE2 3QN
Secretary NameMr George David Fionda
NationalityBritish
StatusResigned
Appointed14 January 2004(2 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 16 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hundale
Hutton Rudby
Yarm
North Yorkshire
TS15 0DR
Secretary NameDaniel Martin Brophy
NationalityBritish
StatusResigned
Appointed20 July 2004(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2006)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Beatty Avenue
Newcastle Upon Tyne
NE2 3QN
Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albert Street
Western Hill
Durham City
DH1 4RJ
Secretary NameLindsay Jane Taylor
NationalityBritish
StatusResigned
Appointed21 March 2006(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 26 June 2006)
RoleCompany Director
Correspondence Address15 Farriers Close
Pity Me
Durham
County Durham
DH1 5XY
Secretary NameMrs Alison Wendy Powell
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glasshouse, The Walled Garden
Hartford Hall Estate
Bedlington
Northumberland
NE22 6AG
Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
Tyne And Wear
SR7 7TT
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 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)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2007(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 April 2008)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon

Shareholders

100 at £1Business And Enterprise North East LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (3 pages)
25 February 2013Application to strike the company off the register (3 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 100
(3 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 100
(3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
3 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
7 September 2011Withdraw the company strike off application (1 page)
7 September 2011Withdraw the company strike off application (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
15 June 2011Application to strike the company off the register (4 pages)
15 June 2011Application to strike the company off the register (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 December 2010Termination of appointment of Paul Callaghan as a director (1 page)
1 December 2010Appointment of Mr Alastair Angus Maccoll as a director (2 pages)
1 December 2010Appointment of Mr Alastair Angus Maccoll as a director (2 pages)
1 December 2010Termination of appointment of Paul Callaghan as a director (1 page)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Mr Paul Michael Callaghan on 12 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Paul Michael Callaghan on 12 November 2009 (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 February 2009Accounts made up to 31 March 2008 (4 pages)
30 October 2008Return made up to 21/10/08; full list of members (3 pages)
30 October 2008Return made up to 21/10/08; full list of members (3 pages)
29 October 2008Director's Change of Particulars / paul callaghan / 01/10/2008 / (1 page)
29 October 2008Director's Change of Particulars / paul callaghan / 01/10/2008 / HouseName/Number was: , now: 11; Street was: 41 albert street, now: thomas hawksley park; Area was: western hill, now: ; Post Town was: durham city, now: sunderland; Region was: , now: tyne and wear; Post Code was: DH1 4RJ, now: SR3 1UY (1 page)
29 October 2008Director's change of particulars / paul callaghan / 01/10/2008 (1 page)
29 October 2008Director's change of particulars / paul callaghan / 01/10/2008 (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
22 April 2008Appointment terminated secretary prima secretary LIMITED (1 page)
22 April 2008Registered office changed on 22/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
22 April 2008Appointment Terminated Secretary prima secretary LIMITED (1 page)
22 April 2008Registered office changed on 22/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
24 January 2008Accounts made up to 31 March 2007 (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 November 2007Return made up to 21/10/07; full list of members (2 pages)
5 November 2007Return made up to 21/10/07; full list of members (2 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 June 2007New director appointed (4 pages)
5 June 2007New director appointed (4 pages)
1 April 2007Secretary resigned (1 page)
1 April 2007Registered office changed on 01/04/07 from: business & innovation centre wearfield sunderland enterprise park east sunderland tyne & wear SR5 2TA (1 page)
1 April 2007New secretary appointed (2 pages)
1 April 2007Registered office changed on 01/04/07 from: business & innovation centre wearfield sunderland enterprise park east sunderland tyne & wear SR5 2TA (1 page)
1 April 2007New secretary appointed (2 pages)
1 April 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 November 2006Accounts made up to 31 March 2006 (4 pages)
9 November 2006Return made up to 21/10/06; full list of members (6 pages)
9 November 2006Return made up to 21/10/06; full list of members (6 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
25 November 2005Return made up to 21/10/05; full list of members (7 pages)
25 November 2005Return made up to 21/10/05; full list of members (7 pages)
30 August 2005Accounts made up to 31 March 2005 (4 pages)
30 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
18 August 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
17 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2004Return made up to 21/10/04; full list of members (6 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
16 January 2004Company name changed sandco 813 LIMITED\certificate issued on 16/01/04 (2 pages)
16 January 2004Company name changed sandco 813 LIMITED\certificate issued on 16/01/04 (2 pages)
21 October 2003Incorporation (19 pages)