Company NameBusiness Development North East Limited
Company StatusDissolved
Company Number05402919
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)
Previous NameSandco 911 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(1 year, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameDaniel Martin Brophy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2007)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Beatty Avenue
Newcastle Upon Tyne
NE2 3QN
Director NameMr John Scott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 March 2006)
RoleExternal Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Raby Drive
East Herrington
Sunderland
Tyne & Wear
SR3 3QE
Secretary NameDaniel Martin Brophy
NationalityBritish
StatusResigned
Appointed05 May 2005(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 March 2006)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Beatty Avenue
Newcastle Upon Tyne
NE2 3QN
Secretary NameLindsay Jane Taylor
NationalityBritish
StatusResigned
Appointed21 March 2006(12 months after company formation)
Appointment Duration3 months (resigned 26 June 2006)
RoleCompany Director
Correspondence Address15 Farriers Close
Pity Me
Durham
County Durham
DH1 5XY
Secretary NameMrs Alison Wendy Powell
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glasshouse, The Walled Garden
Hartford Hall Estate
Bedlington
Northumberland
NE22 6AG
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 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
Appointed24 March 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2007(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 01 April 2008)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (3 pages)
13 May 2010Application to strike the company off the register (3 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(5 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(5 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Register inspection address has been changed (1 page)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 November 2009Director's details changed for Mr Paul Michael Callaghan on 12 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Paul Michael Callaghan on 12 November 2009 (2 pages)
9 April 2009Return made up to 24/03/09; full list of members (3 pages)
9 April 2009Return made up to 24/03/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 February 2009Accounts made up to 31 March 2008 (4 pages)
29 October 2008Director's change of particulars / paul callaghan / 01/10/2008 (1 page)
29 October 2008Director's Change of Particulars / paul callaghan / 01/10/2008 / HouseName/Number was: , now: 11; Street was: 41 albert street, now: thomas hawksley park; Area was: western hill, now: ; Post Town was: durham city, now: sunderland; Region was: , now: tyne and wear; Post Code was: DH1 4RJ, now: SR3 1UY (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
22 April 2008Registered office changed on 22/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
22 April 2008Appointment terminated secretary prima secretary LIMITED (1 page)
22 April 2008Registered office changed on 22/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
22 April 2008Appointment Terminated Secretary prima secretary LIMITED (1 page)
18 April 2008Return made up to 24/03/08; full list of members (3 pages)
18 April 2008Return made up to 24/03/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 January 2008Accounts made up to 31 March 2007 (4 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 June 2007New director appointed (4 pages)
5 June 2007New director appointed (4 pages)
9 May 2007Return made up to 24/03/07; full list of members (2 pages)
9 May 2007Return made up to 24/03/07; full list of members (2 pages)
1 April 2007New secretary appointed (2 pages)
1 April 2007Registered office changed on 01/04/07 from: business innovation centre sunderland enterprise park east wearfield sunderland tyne and wear SR5 2TA (1 page)
1 April 2007Registered office changed on 01/04/07 from: business innovation centre sunderland enterprise park east wearfield sunderland tyne and wear SR5 2TA (1 page)
1 April 2007Secretary resigned (1 page)
1 April 2007New secretary appointed (2 pages)
1 April 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
14 November 2006Accounts made up to 31 March 2006 (4 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
3 July 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 July 2006Return made up to 24/03/06; full list of members (7 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 May 2005Director resigned (1 page)
12 May 2005Registered office changed on 12/05/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
12 May 2005New secretary appointed;new director appointed (3 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New secretary appointed;new director appointed (3 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Secretary resigned (1 page)
11 May 2005Company name changed sandco 911 LIMITED\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed sandco 911 LIMITED\certificate issued on 11/05/05 (2 pages)
24 March 2005Incorporation (19 pages)