London
NW1 2AF
Secretary Name | Mr Michael John Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 23 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowes Hall Bowes Barnard Castle County Durham DL12 9HU |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2011(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 October 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Paul Ashton Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Guy Serge Berruyer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Sage North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Guy Serge Berruyer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Sage North Park Newcastle Upon Tyne NE13 9AA |
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 | North Park Newcastle Upon Tyne NE13 9AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | Application to strike the company off the register (3 pages) |
3 July 2012 | Application to strike the company off the register (3 pages) |
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
24 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
24 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
13 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
8 April 2009 | Return made up to 09/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 09/03/09; full list of members (5 pages) |
23 December 2008 | Accounts made up to 30 September 2008 (8 pages) |
23 December 2008 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
2 May 2008 | Return made up to 09/03/08; full list of members
|
2 May 2008 | Return made up to 09/03/08; full list of members
|
29 January 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
29 January 2008 | Accounts made up to 30 September 2007 (8 pages) |
5 September 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
5 September 2007 | Accounts made up to 30 September 2006 (8 pages) |
11 May 2007 | Return made up to 09/03/07; full list of members (7 pages) |
11 May 2007 | Return made up to 09/03/07; full list of members (7 pages) |
6 July 2006 | Return made up to 09/03/06; full list of members (7 pages) |
6 July 2006 | Return made up to 09/03/06; full list of members (7 pages) |
6 June 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
6 June 2006 | Accounts made up to 30 September 2005 (8 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
2 August 2005 | Accounts made up to 30 September 2004 (8 pages) |
17 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne tyne & wear NE7 7LZ (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne tyne & wear NE7 7LZ (1 page) |
3 June 2004 | Memorandum and Articles of Association (13 pages) |
3 June 2004 | Memorandum and Articles of Association (13 pages) |
26 May 2004 | Company name changed sandco 831 LIMITED\certificate issued on 26/05/04 (2 pages) |
26 May 2004 | Company name changed sandco 831 LIMITED\certificate issued on 26/05/04 (2 pages) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (2 pages) |
15 May 2004 | New director appointed (3 pages) |
15 May 2004 | New director appointed (3 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (2 pages) |
15 May 2004 | New director appointed (3 pages) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | New director appointed (3 pages) |
15 May 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
9 March 2004 | Incorporation (19 pages) |