Company NameStephenson Cook Sewell Limited
Company StatusDissolved
Company Number05504380
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 10 months ago)
Dissolution Date6 June 2013 (10 years, 11 months ago)
Previous NameSandco 934 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Morrison Cook
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(3 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 06 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomshiels Hall
Satley
Co Durham
DL13 4HW
Director NameMr Michael Leonard Stephenson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(3 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 06 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge Lane House
Brancepeth
Durham
DH7 8DT
Secretary NameMr Peter Morrison Cook
NationalityBritish
StatusClosed
Appointed04 November 2005(3 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 06 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomshiels Hall
Satley
Co Durham
DL13 4HW
Director NameMr David Anthony Sewell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed22 March 2006(8 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 06 June 2013)
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence Address124 The Oval
Hartlepool
TS26 9QH
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 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
Appointed11 July 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressBelmont Industrial Estate
Belmont
Durham
DH1 1ST
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

55 at 1Stephenson Cook Network Limited
55.00%
Ordinary
45 at 1David Anthony Sewell
45.00%
Ordinary

Financials

Year2014
Net Worth-£39,667
Cash£100
Current Liabilities£460,120

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2013Final Gazette dissolved following liquidation (1 page)
6 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2013Liquidators' statement of receipts and payments to 26 February 2013 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 26 February 2013 (5 pages)
6 March 2013Liquidators statement of receipts and payments to 26 February 2013 (5 pages)
6 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
6 December 2012Liquidators' statement of receipts and payments to 24 November 2012 (5 pages)
6 December 2012Liquidators' statement of receipts and payments to 24 November 2012 (5 pages)
6 December 2012Liquidators statement of receipts and payments to 24 November 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 24 May 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 24 May 2012 (5 pages)
29 May 2012Liquidators statement of receipts and payments to 24 May 2012 (5 pages)
12 December 2011Liquidators statement of receipts and payments to 24 November 2011 (5 pages)
12 December 2011Liquidators' statement of receipts and payments to 24 November 2011 (5 pages)
12 December 2011Liquidators' statement of receipts and payments to 24 November 2011 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 24 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 24 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 24 May 2011 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 24 November 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 24 November 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 24 November 2010 (5 pages)
6 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2009Statement of affairs with form 4.19 (23 pages)
6 December 2009Appointment of a voluntary liquidator (1 page)
6 December 2009Appointment of a voluntary liquidator (1 page)
6 December 2009Statement of affairs with form 4.19 (23 pages)
6 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-25
(1 page)
27 July 2009Return made up to 11/07/09; full list of members (4 pages)
27 July 2009Return made up to 11/07/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 11/07/07; full list of members; amend (6 pages)
6 January 2009Return made up to 11/07/07; full list of members; amend (6 pages)
27 December 2008Return made up to 11/07/08; full list of members (6 pages)
27 December 2008Return made up to 11/07/08; full list of members (6 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 October 2007Return made up to 11/07/07; no change of members (7 pages)
27 October 2007Return made up to 11/07/07; no change of members (7 pages)
23 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
23 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
16 May 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
16 May 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Return made up to 11/07/06; full list of members (7 pages)
7 December 2006Return made up to 11/07/06; full list of members (7 pages)
14 September 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
14 September 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (6 pages)
11 July 2006Particulars of mortgage/charge (6 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2006Company name changed sandco 934 LIMITED\certificate issued on 11/04/06 (2 pages)
11 April 2006Company name changed sandco 934 LIMITED\certificate issued on 11/04/06 (2 pages)
16 November 2005New director appointed (3 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed;new director appointed (3 pages)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed;new director appointed (3 pages)
16 November 2005Registered office changed on 16/11/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New director appointed (3 pages)
16 November 2005Registered office changed on 16/11/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
11 July 2005Incorporation (19 pages)
11 July 2005Incorporation (19 pages)