Gateshead
Tyne & Wear
NE8 1XA
Secretary Name | Ms Jane Isabel Nyberg |
---|---|
Status | Closed |
Appointed | 28 July 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 November 2011) |
Role | Company Director |
Correspondence Address | 55 Newgate Street Morpeth Northumberland NE61 1AY |
Director Name | Derek Maurice Wise |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(1 week after company formation) |
Appointment Duration | 6 years (resigned 16 June 2010) |
Role | Teacher |
Correspondence Address | 1-3 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1HN |
Secretary Name | Derek Maurice Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(1 week after company formation) |
Appointment Duration | 6 years (resigned 16 June 2010) |
Role | Teacher |
Correspondence Address | The Old Post Office Mitford Morpeth Northumberland NE61 3PR |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 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 | 12 May 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | 55 Newgate Street Morpeth Northumberland NE61 1AY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | Application to strike the company off the register (3 pages) |
19 July 2011 | Application to strike the company off the register (3 pages) |
18 October 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
18 October 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
3 August 2010 | Director's details changed for Derek Maurice Wise on 16 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Derek Maurice Wise on 16 June 2010 (2 pages) |
29 July 2010 | Appointment of Ms Jane Isabel Nyberg as a secretary (1 page) |
29 July 2010 | Appointment of Ms Jane Isabel Nyberg as a secretary (1 page) |
24 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-07-24
|
24 July 2010 | Director's details changed for Mark Lovatt on 16 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-07-24
|
24 July 2010 | Director's details changed for Mark Lovatt on 16 July 2010 (2 pages) |
23 July 2010 | Termination of appointment of Derek Wise as a secretary (1 page) |
23 July 2010 | Termination of appointment of Derek Wise as a director (1 page) |
23 July 2010 | Termination of appointment of Derek Wise as a secretary (1 page) |
23 July 2010 | Termination of appointment of Derek Wise as a director (1 page) |
23 July 2010 | Registered office address changed from the Old Post Office Mitford Morpeth Northumberland NE61 3PR on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from The Old Post Office Mitford Morpeth Northumberland NE61 3PR on 23 July 2010 (1 page) |
20 July 2009 | Return made up to 16/07/09; no change of members (10 pages) |
20 July 2009 | Return made up to 16/07/09; no change of members (10 pages) |
7 April 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
7 April 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
1 September 2008 | Return made up to 12/05/08; change of members (7 pages) |
1 September 2008 | Return made up to 12/05/08; change of members (7 pages) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
23 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
23 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
19 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
19 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
8 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
14 March 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
14 March 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
14 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
26 May 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
26 May 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Ad 19/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Ad 19/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
24 May 2004 | Company name changed sandco 836 LIMITED\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Company name changed sandco 836 LIMITED\certificate issued on 24/05/04 (2 pages) |
12 May 2004 | Incorporation (19 pages) |
12 May 2004 | Incorporation (19 pages) |