5 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director Name | Mr Peter David Ashdown |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2009(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 March 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ivy House 5 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
Director Name | Mr Graham Andrew McIntosh |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(3 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deyncourt Close Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JY |
Secretary Name | Mr Graham Andrew McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(3 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deyncourt Close Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JY |
Director Name | John William Banyon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2009) |
Role | Surveyor |
Correspondence Address | 3 West View Cottages Taldridge Lane Oxted Surrey RH8 9NJ |
Director Name | William Steel Thompson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2008) |
Role | Surveyor |
Correspondence Address | 7 Ridley Close Springhill Morpeth Northumberland NE61 2PJ |
Director Name | Philip Gregson Laidler |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 June 2009) |
Role | Valuer |
Correspondence Address | Hinderwell Durham Road Lanchester County Durham DH7 0LP |
Director Name | Mrs Fiona Chalmers Martin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House 5 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(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 | 15 May 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Ivy House 5 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
50 at 1 | David John Gillam 50.00% Ordinary |
---|---|
50 at 1 | Peter David Ashdown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,152 |
Cash | £7,910 |
Current Liabilities | £142,410 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2013 | Final Gazette dissolved following liquidation (1 page) |
28 March 2013 | Final Gazette dissolved following liquidation (1 page) |
28 December 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 December 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 22 December 2011 (16 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 22 December 2011 (16 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 22 December 2011 (16 pages) |
7 January 2011 | Appointment of a voluntary liquidator (1 page) |
7 January 2011 | Statement of affairs with form 4.19 (7 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Statement of affairs with form 4.19 (7 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Appointment of a voluntary liquidator (1 page) |
9 December 2010 | Termination of appointment of Fiona Martin as a director (1 page) |
9 December 2010 | Termination of appointment of Fiona Martin as a director (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
25 May 2010 | Director's details changed for Mr Peter David Ashdown on 15 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Peter David Ashdown on 15 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr David John Gillam on 15 May 2010 (2 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Mr David John Gillam on 15 May 2010 (2 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Appointment of Mrs Fiona Chalmers Martin as a director (2 pages) |
4 February 2010 | Appointment of Mrs Fiona Chalmers Martin as a director (2 pages) |
1 October 2009 | Appointment terminated secretary graham mcintosh (1 page) |
1 October 2009 | Appointment Terminated Secretary graham mcintosh (1 page) |
1 October 2009 | Appointment Terminated Director graham mcintosh (1 page) |
1 October 2009 | Appointment terminated director graham mcintosh (1 page) |
28 September 2009 | Appointment Terminated Director john banyon (1 page) |
28 September 2009 | Appointment terminated director john banyon (1 page) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 June 2009 | Director appointed mr peter david ashdown (1 page) |
30 June 2009 | Director appointed mr peter david ashdown (1 page) |
29 June 2009 | Appointment terminated director philip laidler (1 page) |
29 June 2009 | Appointment Terminated Director philip laidler (1 page) |
4 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
4 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
4 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
4 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
5 January 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
5 January 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
1 August 2008 | Director appointed philip gregson laidler (2 pages) |
1 August 2008 | Director appointed philip gregson laidler (2 pages) |
15 July 2008 | Appointment terminated director william thompson (1 page) |
15 July 2008 | Appointment Terminated Director william thompson (1 page) |
4 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 15/05/07; full list of members (8 pages) |
14 June 2007 | Return made up to 15/05/07; full list of members (8 pages) |
26 October 2006 | Location of register of members (1 page) |
26 October 2006 | Location of register of members (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
23 August 2006 | Company name changed spinnaka surveyors LIMITED\certificate issued on 23/08/06 (2 pages) |
23 August 2006 | Company name changed spinnaka surveyors LIMITED\certificate issued on 23/08/06 (2 pages) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | Ad 14/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2006 | Company name changed sandco 984 LIMITED\certificate issued on 15/08/06 (2 pages) |
15 August 2006 | Company name changed sandco 984 LIMITED\certificate issued on 15/08/06 (2 pages) |
15 May 2006 | Incorporation (19 pages) |