Richmond
North Yorkhire
DL10 4YY
Secretary Name | Mr Mark Blanshard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Avenue Wynyard Village Cleveland TS22 5RU |
Director Name | Mr Mark Blanshard |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Avenue Wynyard Village Cleveland TS22 5RU |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 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 | 26 November 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Coatham Avenue Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6DB |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
18 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
28 January 2005 | Company name changed sandco 881 LIMITED\certificate issued on 28/01/05 (2 pages) |
26 November 2004 | Incorporation (19 pages) |