Company NameSandco 859 Limited
Company StatusDissolved
Company Number05200472
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Barlow
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 18 August 2009)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressSilverhill House
Dalton
Newcastle Upon Tyne
NE18 0AG
Secretary NameAnnette Catherine Barlow
NationalityBritish
StatusClosed
Appointed25 October 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverhill House
Dalton
Newcastle Upon Tyne
NE18 0AG
Secretary NameAlan Hynd
NationalityBritish
StatusResigned
Appointed16 January 2006(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address252 Heaton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5QE
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 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 August 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered Address18 St. Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Return made up to 09/08/07; full list of members (2 pages)
9 January 2008Registered office changed on 09/01/08 from: rowlands chartered accountants, rowland house portobello road, birtley chester le street, county durham DH3 2RY (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned (1 page)
15 September 2006Return made up to 09/08/06; full list of members (2 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
8 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
2 February 2006New secretary appointed;new director appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Registered office changed on 02/02/06 from: sandgate house, 102 quayside, newcastle upon tyne, tyne & wear NE1 3DX (1 page)
2 February 2006New secretary appointed (3 pages)
2 February 2006Registered office changed on 02/02/06 from: c/o rowlands chartered, accountants rowland house, portobello road birtley chester, le street county durham DH3 2RY (1 page)
30 August 2005Return made up to 09/08/05; full list of members (6 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2004Incorporation (19 pages)