Company NameTYC You Limited
Company StatusDissolved
Company Number05322695
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameSandco 891 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mohammed Hossain Rezaei
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(1 month, 3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeapot 8 Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Secretary NameKeith Bertram Milton
NationalityBritish
StatusResigned
Appointed02 March 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address25 Rectory Grove
Gosforth
Newcastle Upon Tyne
NE3 1AL
Director NameMr Malcolm Holloway
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bishopbourne Court
North Shields
Tyne & Wear
NE29 9JE
Director NameProf Leonard Frederick Wright
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 July 2008)
RoleManager
Correspondence Address17 East End
Sedgefield
Stockton On Tees
County Durham
TS21 3AU
Secretary NameMr Malcolm Holloway
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bishopbourne Court
North Shields
Tyne & Wear
NE29 9JE
Director NameMr Andrew John Robson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kings Avenue
Morpeth
Northumberland
NE61 1HX
Director NameMr Gordon Dodd
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(2 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Lipwood Farm
Haydon Bridge
Hexham
Northumberland
NE47 6EB
Director NameMr Colin Stuart Johnston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 2010)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhead Cottages
Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Secretary NameMr Colin Stuart Johnston
NationalityBritish
StatusResigned
Appointed06 March 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhead Cottages
Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Director NameJohn Paul French
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Pennyman Way
Stainton Village
Middlesbrough
Cleveland
TS8 9BL
Secretary NameNicole Rezaei
NationalityBritish
StatusResigned
Appointed03 August 2012(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 January 2016)
RoleCompany Director
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DY
Director NameMr Malcolm Holloway
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DY
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 2005(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
Appointed04 January 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressTeapot 8 Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Financials

Year2012
Net Worth£144,992
Cash£196,351
Current Liabilities£80,320

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

13 November 2013Delivered on: 21 November 2013
Persons entitled: Neaf LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 November 2013Delivered on: 21 November 2013
Persons entitled: Mohammed Hossain Rezaei Mbe

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
1 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 August 2019Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to Teapot 8 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 30 August 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
10 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
11 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
11 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
22 February 2017Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 22 February 2017 (1 page)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 11,850
(4 pages)
15 January 2016Termination of appointment of Nicole Rezaei as a secretary on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Nicole Rezaei as a secretary on 15 January 2016 (1 page)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 11,850
(4 pages)
30 October 2015Termination of appointment of Malcolm Holloway as a director on 23 September 2015 (1 page)
30 October 2015Termination of appointment of Malcolm Holloway as a director on 23 September 2015 (1 page)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 11,850
(5 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 11,850
(5 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 11,850
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 11,850
(5 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 11,850
(5 pages)
9 January 2014Director's details changed for Mr Mohammed Hossain Rezaei on 1 January 2014 (2 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 11,850
(5 pages)
9 January 2014Director's details changed for Mr Mohammed Hossain Rezaei on 1 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Mohammed Hossain Rezaei on 1 January 2014 (2 pages)
21 November 2013Registration of charge 053226950002 (46 pages)
21 November 2013Registration of charge 053226950001 (46 pages)
21 November 2013Registration of charge 053226950001 (46 pages)
21 November 2013Registration of charge 053226950002 (46 pages)
18 November 2013Memorandum and Articles of Association (50 pages)
18 November 2013Memorandum and Articles of Association (50 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 March 2013Appointment of Mr Malcolm Holloway as a director (2 pages)
11 March 2013Appointment of Mr Malcolm Holloway as a director (2 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
22 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 11,850
(6 pages)
22 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 11,850
(6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 11,200
(6 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
21 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 11,200
(6 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
14 August 2012Appointment of Nicole Rezaei as a secretary (3 pages)
14 August 2012Appointment of Nicole Rezaei as a secretary (3 pages)
18 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 July 2012Particulars of variation of rights attached to shares (2 pages)
18 July 2012Change of share class name or designation (2 pages)
18 July 2012Particulars of variation of rights attached to shares (2 pages)
18 July 2012Change of share class name or designation (2 pages)
17 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2012Statement of capital on 17 July 2012
  • GBP 10,000
(4 pages)
17 July 2012Statement by directors (1 page)
17 July 2012Statement of capital on 17 July 2012
  • GBP 10,000
(4 pages)
17 July 2012Solvency statement dated 12/07/12 (1 page)
17 July 2012Statement by directors (1 page)
17 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2012Solvency statement dated 12/07/12 (1 page)
10 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 2,457,193
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 2,457,193
(3 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
27 January 2012Statement of capital following an allotment of shares on 22 November 2011
  • GBP 2,437,193
(3 pages)
27 January 2012Termination of appointment of John French as a director (1 page)
27 January 2012Statement of capital following an allotment of shares on 22 November 2011
  • GBP 2,437,193
(3 pages)
27 January 2012Termination of appointment of John French as a director (1 page)
6 January 2012Registered office address changed from Unit 8 Bearl Farm Stocksfield Northumberland NE43 7AL on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Unit 8 Bearl Farm Stocksfield Northumberland NE43 7AL on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Unit 8 Bearl Farm Stocksfield Northumberland NE43 7AL on 6 January 2012 (1 page)
29 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 2,427,193
(3 pages)
29 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 2,427,193
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 2,417,193
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 2,402,207
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 2,402,207
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 2,417,193
(3 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 2,392,207
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 2,392,207
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 2,382,207
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 2,352,222
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 2,392,207
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 2,352,222
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 2,382,207
(3 pages)
26 January 2011Termination of appointment of Andrew Robson as a director (1 page)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
26 January 2011Termination of appointment of Andrew Robson as a director (1 page)
20 January 2011Statement of capital following an allotment of shares on 21 October 2010
  • GBP 2,279,125
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 18 November 2010
  • GBP 2,297,237
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 21 October 2010
  • GBP 2,279,125
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 2,312,222
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 2,312,222
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 18 November 2010
  • GBP 2,297,237
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 2,249,128
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 2,249,128
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 2,249,128
(3 pages)
9 August 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 2,224,128
(3 pages)
9 August 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 2,209,143
(3 pages)
9 August 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 2,209,143
(3 pages)
9 August 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 2,224,128
(3 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 April 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 2,169,158
(2 pages)
29 April 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 2,169,158
(2 pages)
29 April 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 2,079,173
(2 pages)
29 April 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 2,079,173
(2 pages)
12 February 2010Director's details changed for Mr Mohammed Hossain Rezaei on 31 January 2010 (2 pages)
12 February 2010Director's details changed for Andrew John Robson on 31 January 2010 (2 pages)
12 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Andrew John Robson on 31 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Mohammed Hossain Rezaei on 31 January 2010 (2 pages)
10 February 2010Termination of appointment of Colin Johnston as a director (2 pages)
10 February 2010Termination of appointment of Colin Johnston as a director (2 pages)
3 February 2010Accounts for a small company made up to 31 December 2008 (9 pages)
3 February 2010Accounts for a small company made up to 31 December 2008 (9 pages)
1 February 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 2,049,188
(2 pages)
1 February 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 2,049,188
(2 pages)
1 February 2010Statement of capital following an allotment of shares on 9 November 2009
  • GBP 2,049,188
(2 pages)
27 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,999,203
(2 pages)
27 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,999,203
(2 pages)
14 January 2010Ad 22/05/09\gbp si 100000@1=100000\gbp ic 1347203/1447203\ (1 page)
14 January 2010Ad 22/05/09\gbp si 100000@1=100000\gbp ic 1347203/1447203\ (1 page)
14 January 2010Ad 23/09/09\gbp si 100000@1=100000\gbp ic 1347203/1447203\ (1 page)
14 January 2010Ad 30/07/09\gbp si 100000@1=100000\gbp ic 1347203/1447203\ (1 page)
14 January 2010Ad 30/07/09\gbp si 100000@1=100000\gbp ic 1347203/1447203\ (1 page)
14 January 2010Appointment of John Paul French as a director (3 pages)
14 January 2010Ad 23/09/09\gbp si 100000@1=100000\gbp ic 1347203/1447203\ (1 page)
14 January 2010Ad 03/07/09\gbp si 60000@1=60000\gbp ic 1347203/1407203\ (1 page)
14 January 2010Appointment of John Paul French as a director (3 pages)
14 January 2010Ad 03/07/09\gbp si 60000@1=60000\gbp ic 1347203/1407203\ (1 page)
14 January 2010Ad 25/06/09\gbp si 40000@1=40000\gbp ic 1347203/1387203\ (1 page)
14 January 2010Ad 25/06/09\gbp si 40000@1=40000\gbp ic 1347203/1387203\ (1 page)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2010Particulars of variation of rights attached to shares (2 pages)
12 January 2010Particulars of variation of rights attached to shares (2 pages)
10 January 2010Director's details changed for Mr Colin Stuart Johnston on 17 December 2009 (3 pages)
10 January 2010Termination of appointment of Colin Johnston as a secretary (2 pages)
10 January 2010Director's details changed for Mr Colin Stuart Johnston on 17 December 2009 (3 pages)
10 January 2010Termination of appointment of Colin Johnston as a secretary (2 pages)
10 January 2010Statement of capital following an allotment of shares on 3 November 2008
  • GBP 100,000
(2 pages)
10 January 2010Statement of capital following an allotment of shares on 3 November 2008
  • GBP 100,000
(2 pages)
10 January 2010Statement of capital following an allotment of shares on 3 November 2008
  • GBP 100,000
(2 pages)
23 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,347,203
(2 pages)
23 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 1,277,203
(2 pages)
23 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,347,203
(2 pages)
23 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 1,277,203
(2 pages)
19 August 2009Appointment terminated director gordon dodd (1 page)
19 August 2009Appointment terminated director gordon dodd (1 page)
2 February 2009Return made up to 04/01/09; full list of members (5 pages)
2 February 2009Return made up to 04/01/09; full list of members (5 pages)
30 January 2009Location of debenture register (1 page)
30 January 2009Location of register of members (1 page)
30 January 2009Registered office changed on 30/01/2009 from the you company bearl farm stocksfield northumberland NE43 7AJ (1 page)
30 January 2009Registered office changed on 30/01/2009 from the you company bearl farm stocksfield northumberland NE43 7AJ (1 page)
30 January 2009Location of register of members (1 page)
30 January 2009Location of debenture register (1 page)
29 January 2009Ad 20/08/08\gbp si 50000@1=50000\gbp ic 909218/959218\ (2 pages)
29 January 2009Ad 19/09/08\gbp si 50000@1=50000\gbp ic 859218/909218\ (2 pages)
29 January 2009Ad 14/10/08\gbp si 40000@1=40000\gbp ic 1109218/1149218\ (2 pages)
29 January 2009Ad 03/11/08\gbp si 100000@1=100000\gbp ic 1009218/1109218\ (2 pages)
29 January 2009Ad 11/07/08\gbp si 98000@1=98000\gbp ic 761218/859218\ (2 pages)
29 January 2009Ad 11/07/08\gbp si 98000@1=98000\gbp ic 761218/859218\ (2 pages)
29 January 2009Ad 20/08/08\gbp si 50000@1=50000\gbp ic 909218/959218\ (2 pages)
29 January 2009Ad 14/10/08\gbp si 40000@1=40000\gbp ic 1109218/1149218\ (2 pages)
29 January 2009Ad 11/11/08\gbp si 50000@1=50000\gbp ic 959218/1009218\ (2 pages)
29 January 2009Ad 11/11/08\gbp si 50000@1=50000\gbp ic 959218/1009218\ (2 pages)
29 January 2009Ad 19/09/08\gbp si 50000@1=50000\gbp ic 859218/909218\ (2 pages)
29 January 2009Ad 03/11/08\gbp si 100000@1=100000\gbp ic 1009218/1109218\ (2 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 August 2008Appointment terminate, director and secretary malcolm holloway logged form (1 page)
8 August 2008Appointment terminate, director and secretary malcolm holloway logged form (1 page)
7 August 2008Appointment terminated director leonard wright (1 page)
7 August 2008Appointment terminated director leonard wright (1 page)
19 June 2008Ad 11/01/08\gbp si 100000@1=100000\gbp ic 400000/500000\ (2 pages)
19 June 2008Ad 11/01/08\gbp si 100000@1=100000\gbp ic 400000/500000\ (2 pages)
19 June 2008Ad 25/02/08\gbp si 100000@1=100000\gbp ic 500000/600000\ (2 pages)
19 June 2008Ad 19/06/08\gbp si 9206@1=9206\gbp ic 752012/761218\ (2 pages)
19 June 2008Ad 19/06/08\gbp si 9206@1=9206\gbp ic 752012/761218\ (2 pages)
19 June 2008Ad 05/06/08\gbp si 100000@1=100000\gbp ic 652012/752012\ (2 pages)
19 June 2008Ad 05/06/08\gbp si 100000@1=100000\gbp ic 652012/752012\ (2 pages)
19 June 2008Ad 20/03/08\gbp si 52012@1=52012\gbp ic 600000/652012\ (2 pages)
19 June 2008Ad 25/02/08\gbp si 100000@1=100000\gbp ic 500000/600000\ (2 pages)
19 June 2008Ad 20/03/08\gbp si 52012@1=52012\gbp ic 600000/652012\ (2 pages)
15 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
15 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
10 April 2008Director and secretary appointed colin stuart johnston (2 pages)
10 April 2008Director and secretary appointed colin stuart johnston (2 pages)
27 February 2008Return made up to 04/01/08; full list of members; amend (8 pages)
27 February 2008Return made up to 04/01/08; full list of members; amend (8 pages)
25 January 2008Return made up to 04/01/08; full list of members (3 pages)
25 January 2008Return made up to 04/01/08; full list of members (3 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
18 January 2008£ nc 100/5500000 03/07/07 (2 pages)
18 January 2008£ nc 100/5500000 03/07/07 (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007Registered office changed on 24/08/07 from: riverside lodge burn hall darlington road durham county durham DH1 3ST (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007Registered office changed on 24/08/07 from: riverside lodge burn hall darlington road durham county durham DH1 3ST (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007New secretary appointed (2 pages)
30 May 2007Registered office changed on 30/05/07 from: seaham grange way seaham grange industrial estate stockton road seaham county durham SR7 0PW (1 page)
30 May 2007Registered office changed on 30/05/07 from: seaham grange way seaham grange industrial estate stockton road seaham county durham SR7 0PW (1 page)
24 March 2007Full accounts made up to 31 July 2006 (12 pages)
24 March 2007Full accounts made up to 31 July 2006 (12 pages)
18 January 2007Return made up to 04/01/07; full list of members (2 pages)
18 January 2007Return made up to 04/01/07; full list of members (2 pages)
5 June 2006Full accounts made up to 31 July 2005 (12 pages)
5 June 2006Full accounts made up to 31 July 2005 (12 pages)
23 February 2006Return made up to 04/01/06; full list of members (2 pages)
23 February 2006Return made up to 04/01/06; full list of members (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
8 March 2005Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
8 March 2005Registered office changed on 08/03/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (2 pages)
7 March 2005Company name changed sandco 891 LIMITED\certificate issued on 07/03/05 (2 pages)
7 March 2005Company name changed sandco 891 LIMITED\certificate issued on 07/03/05 (2 pages)
4 January 2005Incorporation (19 pages)
4 January 2005Incorporation (19 pages)