Bingfield
Northumberland
NE19 2LF
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (closed 25 July 2006) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 40 Westacre Drive Castle Gresley Swadincote Derbyshire DE11 9RW |
Secretary Name | Mr Barry Kenneth Hextall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (closed 25 July 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | West Bingfield Grange Bingfield Northumberland NE19 2LF |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 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 July 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 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2006 | Application for striking-off (1 page) |
2 November 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
1 November 2005 | Company name changed sandco 932 LIMITED\certificate issued on 01/11/05 (2 pages) |
11 July 2005 | Incorporation (19 pages) |