Company NameTolwood Benefit Trustee Limited
Company StatusDissolved
Company Number05297543
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)
Previous NameSandco 881 Limited

Directors

Director NameGeoffrey Martin Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(2 months after company formation)
Appointment Duration2 years, 7 months (closed 18 September 2007)
RoleManaging Director
Correspondence Address2 Bolton Way
Richmond
North Yorkhire
DL10 4YY
Secretary NameMr Mark Blanshard
NationalityBritish
StatusResigned
Appointed26 January 2005(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Avenue
Wynyard Village
Cleveland
TS22 5RU
Director NameMr Mark Blanshard
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Avenue
Wynyard Village
Cleveland
TS22 5RU
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 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
Appointed26 November 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressCoatham Avenue
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6DB
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

18 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2007First Gazette notice for compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
19 December 2005Secretary resigned;director resigned (1 page)
16 February 2005New director appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005Registered office changed on 31/01/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
28 January 2005Company name changed sandco 881 LIMITED\certificate issued on 28/01/05 (2 pages)
26 November 2004Incorporation (19 pages)