Company NameSandco 854 Limited
Company StatusDissolved
Company Number05159648
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Darren Stephen Kell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(3 months after company formation)
Appointment Duration6 years, 12 months (closed 20 September 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAshwick House
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameMr Roy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(3 months after company formation)
Appointment Duration6 years, 12 months (closed 20 September 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address16 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameMr Charles David Brooks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(2 years after company formation)
Appointment Duration5 years, 3 months (closed 20 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlanetrees
Wall
Hexham
Northumberland
NE46 4EQ
Secretary NameMr Charles David Brooks
NationalityBritish
StatusClosed
Appointed22 June 2006(2 years after company formation)
Appointment Duration5 years, 3 months (closed 20 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlanetrees
Wall
Hexham
Northumberland
NE46 4EQ
Director NameMr Timothy Philip Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Secretary NameMr Timothy Philip Robinson
NationalityBritish
StatusResigned
Appointed22 September 2004(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 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
Appointed22 June 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressVigo Centre
Birtley Road
Washington
Tyne & Wear
NE38 9DA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
23 May 2011Application to strike the company off the register (3 pages)
23 May 2011Application to strike the company off the register (3 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1
(5 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1
(5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
1 July 2009Return made up to 22/06/09; full list of members (4 pages)
1 July 2009Return made up to 22/06/09; full list of members (4 pages)
23 October 2008Full accounts made up to 31 December 2007 (18 pages)
23 October 2008Full accounts made up to 31 December 2007 (18 pages)
25 June 2008Return made up to 22/06/08; full list of members (4 pages)
25 June 2008Return made up to 22/06/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
10 August 2007Return made up to 22/06/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 22/06/07; full list of members (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Director's particulars changed (1 page)
4 July 2007Registered office changed on 04/07/07 from: unit 95-2 north tanfield industrial estate tanfield lea stanley county durham DH9 9NX (1 page)
4 July 2007Registered office changed on 04/07/07 from: unit 95-2 north tanfield industrial estate tanfield lea stanley county durham DH9 9NX (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
13 April 2007Full accounts made up to 31 December 2005 (20 pages)
13 April 2007Full accounts made up to 31 December 2005 (20 pages)
26 July 2006Return made up to 22/06/06; full list of members (3 pages)
26 July 2006Return made up to 22/06/06; full list of members (3 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
3 January 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 January 2006Accounts made up to 31 December 2004 (2 pages)
11 July 2005Return made up to 22/06/05; full list of members (3 pages)
11 July 2005Return made up to 22/06/05; full list of members (3 pages)
28 June 2005Registered office changed on 28/06/05 from: comeleon house north industrial estate tanfield lea county durham DH9 9NX (1 page)
28 June 2005Registered office changed on 28/06/05 from: comeleon house north industrial estate tanfield lea county durham DH9 9NX (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (3 pages)
29 September 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
29 September 2004New secretary appointed;new director appointed (2 pages)
29 September 2004New director appointed (3 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed;new director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Registered office changed on 29/09/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
22 June 2004Incorporation (19 pages)