Star Hill
Churt
Surrey
GU10 2HS
Director Name | Dr Gerard Patrick Corcoran |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | Bramham Lodge 11 The Glade Scarcroft Leeds West Yorkshire LS14 3JG |
Secretary Name | Dr Gerard Patrick Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | Bramham Lodge 11 The Glade Scarcroft Leeds West Yorkshire LS14 3JG |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(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 | 11 March 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2008 | Application for striking-off (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2006 | Return made up to 11/03/06; full list of members (7 pages) |
27 June 2005 | Company name changed sandco 897 LIMITED\certificate issued on 27/06/05 (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
11 March 2005 | Incorporation (19 pages) |