Manor House, Westoe Village
South Shields
Tyne And Wear
NE33 3EQ
Director Name | Mr Iain Malcolm |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 February 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 59 Simonside Hall South Shields Tyne & Wear NE34 9DD |
Director Name | Michael Conroy Woodcock |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chamberlains Farmhouse Linford Road Poulner Ringwood Hampshire D24 1TY |
Secretary Name | Mr Andrew Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 February 2011) |
Role | Company Director |
Correspondence Address | Flat 5 44-46 Lambeth Road London SE1 6HU |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | Application to strike the company off the register (3 pages) |
26 October 2010 | Application to strike the company off the register (3 pages) |
3 June 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Director's details changed for Michael Conroy Woodcock on 8 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael Conroy Woodcock on 8 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael Conroy Woodcock on 8 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
15 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 April 2009 | Accounts made up to 31 March 2009 (2 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
16 March 2009 | Director'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 2009 | Secretary'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 2009 | Return made up to 09/03/09; full list of members (4 pages) |
16 March 2009 | Secretary's change of particulars / andrew kelly / 08/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / alan donnelly / 08/03/2009 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
15 May 2008 | Secretary's change of particulars / andrew kelly / 21/04/2008 (2 pages) |
15 May 2008 | Return made up to 09/03/08; full list of members (4 pages) |
15 May 2008 | Return made up to 09/03/08; full list of members (4 pages) |
15 May 2008 | Secretary's Change of Particulars / andrew kelly / 21/04/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 5 (2 pages) |
29 January 2008 | Accounts made up to 31 March 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 May 2007 | Return made up to 09/03/07; full list of members (3 pages) |
16 May 2007 | Return made up to 09/03/07; full list of members (3 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
18 July 2006 | Accounts made up to 31 March 2006 (1 page) |
18 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
29 March 2006 | Secretary's particulars changed (1 page) |
29 March 2006 | Secretary's particulars changed (1 page) |
29 December 2005 | Accounts made up to 31 March 2005 (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
25 May 2005 | Return made up to 09/03/05; full list of members (3 pages) |
25 May 2005 | Return made up to 09/03/05; full list of members (3 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Ad 06/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
7 May 2004 | Company name changed sandco 832 LIMITED\certificate issued on 07/05/04 (2 pages) |
7 May 2004 | Company name changed sandco 832 LIMITED\certificate issued on 07/05/04 (2 pages) |
9 March 2004 | Incorporation (19 pages) |