Company NameSovereign Strategy Logistics Limited
Company StatusDissolved
Company Number05067439
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years ago)
Dissolution Date15 February 2011 (13 years, 1 month ago)
Previous NameSandco 832 Limited

Business Activity

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

Directors

Director NameMr Alan John Donnelly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Manor House, Westoe Village
South Shields
Tyne And Wear
NE33 3EQ
Director NameMr Iain Malcolm
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 15 February 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address59 Simonside Hall
South Shields
Tyne & Wear
NE34 9DD
Director NameMichael Conroy Woodcock
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 15 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChamberlains Farmhouse
Linford Road Poulner
Ringwood
Hampshire
D24 1TY
Secretary NameMr Andrew Kelly
NationalityBritish
StatusClosed
Appointed06 May 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 15 February 2011)
RoleCompany Director
Correspondence AddressFlat 5 44-46 Lambeth Road
London
SE1 6HU
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2004(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
Appointed09 March 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressCoburg House 1
Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010Application to strike the company off the register (3 pages)
26 October 2010Application to strike the company off the register (3 pages)
3 June 2010Registered office address changed from Ward Hadaway, Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Ward Hadaway, Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Ward Hadaway, Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 3 June 2010 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 3
(5 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 3
(5 pages)
15 March 2010Director's details changed for Michael Conroy Woodcock on 8 March 2010 (2 pages)
15 March 2010Director's details changed for Michael Conroy Woodcock on 8 March 2010 (2 pages)
15 March 2010Director's details changed for Michael Conroy Woodcock on 8 March 2010 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 3
(5 pages)
15 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2009Accounts made up to 31 March 2009 (2 pages)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
16 March 2009Director's Change of Particulars / alan donnelly / 08/03/2009 / HouseName/Number was: , now: manor; Street was: the cottage, now: house; Area was: manor house, westoe village, now: westoe village (1 page)
16 March 2009Secretary's Change of Particulars / andrew kelly / 08/03/2009 / HouseName/Number was: flat 5, now: 44-46; Street was: 44-46 lambeth road, now: lambeth road (1 page)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
16 March 2009Secretary's change of particulars / andrew kelly / 08/03/2009 (1 page)
16 March 2009Director's change of particulars / alan donnelly / 08/03/2009 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts made up to 31 March 2008 (2 pages)
15 May 2008Secretary's change of particulars / andrew kelly / 21/04/2008 (2 pages)
15 May 2008Return made up to 09/03/08; full list of members (4 pages)
15 May 2008Return made up to 09/03/08; full list of members (4 pages)
15 May 2008Secretary's Change of Particulars / andrew kelly / 21/04/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 5 (2 pages)
29 January 2008Accounts made up to 31 March 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 May 2007Return made up to 09/03/07; full list of members (3 pages)
16 May 2007Return made up to 09/03/07; full list of members (3 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
18 July 2006Accounts made up to 31 March 2006 (1 page)
18 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 09/03/06; full list of members (3 pages)
30 March 2006Return made up to 09/03/06; full list of members (3 pages)
29 March 2006Secretary's particulars changed (1 page)
29 March 2006Secretary's particulars changed (1 page)
29 December 2005Accounts made up to 31 March 2005 (2 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 November 2005Registered office changed on 22/11/05 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
22 November 2005Registered office changed on 22/11/05 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
29 June 2005Registered office changed on 29/06/05 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
29 June 2005Registered office changed on 29/06/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
29 June 2005Registered office changed on 29/06/05 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
29 June 2005Registered office changed on 29/06/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
25 May 2005Return made up to 09/03/05; full list of members (3 pages)
25 May 2005Return made up to 09/03/05; full list of members (3 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Ad 06/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Director resigned (1 page)
7 May 2004Company name changed sandco 832 LIMITED\certificate issued on 07/05/04 (2 pages)
7 May 2004Company name changed sandco 832 LIMITED\certificate issued on 07/05/04 (2 pages)
9 March 2004Incorporation (19 pages)