Company NameStephenson Cook Gateway Limited
Company StatusDissolved
Company Number05825489
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 1 month ago)
Previous NameSandco 979 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
Appointed07 June 2006(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 01 February 2011)
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
Appointed07 June 2006(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 01 February 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge Lane House
Brancepeth
Durham
DH7 8DT
Secretary NameMr Peter Morrison Cook
NationalityBritish
StatusClosed
Appointed07 June 2006(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomshiels Hall
Satley
Co Durham
DL13 4HW
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2006(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
Appointed23 May 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£91,685
Cash£356
Current Liabilities£500,135

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 February 2011Final Gazette dissolved following liquidation (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2010Notice of move from Administration to Dissolution on 20 October 2010 (13 pages)
1 November 2010Notice of move from Administration to Dissolution (13 pages)
1 November 2010Administrator's progress report to 20 October 2010 (14 pages)
1 November 2010Administrator's progress report to 20 October 2010 (14 pages)
28 June 2010Administrator's progress report to 18 May 2010 (10 pages)
28 June 2010Administrator's progress report to 18 May 2010 (10 pages)
12 January 2010Statement of administrator's proposal (22 pages)
12 January 2010Statement of administrator's proposal (22 pages)
23 November 2009Registered office address changed from Belmont Industrial Estate Belmont Durham DH1 1st on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from Belmont Industrial Estate Belmont Durham DH1 1ST on 23 November 2009 (2 pages)
23 November 2009Appointment of an administrator (1 page)
23 November 2009Appointment of an administrator (1 page)
26 June 2009Return made up to 23/05/09; full list of members (3 pages)
26 June 2009Return made up to 23/05/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 January 2009Return made up to 23/05/07; full list of members; amend (5 pages)
5 January 2009Return made up to 23/05/07; full list of members; amend (5 pages)
3 December 2008Return made up to 23/05/08; full list of members; amend (5 pages)
3 December 2008Return made up to 23/05/08; full list of members; amend (5 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2008Return made up to 23/05/08; no change of members (8 pages)
27 June 2008Return made up to 23/05/08; no change of members (8 pages)
20 June 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
20 June 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
14 November 2007Particulars of mortgage/charge (5 pages)
14 November 2007Particulars of mortgage/charge (5 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 July 2007Return made up to 23/05/07; full list of members (7 pages)
22 July 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
22 July 2007Return made up to 23/05/07; full list of members (7 pages)
22 July 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
21 June 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 June 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 March 2007Company name changed sandco 979 LIMITED\certificate issued on 27/03/07 (2 pages)
27 March 2007Company name changed sandco 979 LIMITED\certificate issued on 27/03/07 (2 pages)
13 June 2006New secretary appointed;new director appointed (3 pages)
13 June 2006New director appointed (3 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (3 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed;new director appointed (3 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
23 May 2006Incorporation (19 pages)
23 May 2006Incorporation (19 pages)