Satley
Co Durham
DL13 4HW
Director Name | Mr Michael Leonard Stephenson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 February 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bridge Lane House Brancepeth Durham DH7 8DT |
Secretary Name | Mr Peter Morrison Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomshiels Hall Satley Co Durham DL13 4HW |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 May 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£91,685 |
Cash | £356 |
Current Liabilities | £500,135 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2010 | Notice of move from Administration to Dissolution on 20 October 2010 (13 pages) |
1 November 2010 | Notice of move from Administration to Dissolution (13 pages) |
1 November 2010 | Administrator's progress report to 20 October 2010 (14 pages) |
1 November 2010 | Administrator's progress report to 20 October 2010 (14 pages) |
28 June 2010 | Administrator's progress report to 18 May 2010 (10 pages) |
28 June 2010 | Administrator's progress report to 18 May 2010 (10 pages) |
12 January 2010 | Statement of administrator's proposal (22 pages) |
12 January 2010 | Statement of administrator's proposal (22 pages) |
23 November 2009 | Registered office address changed from Belmont Industrial Estate Belmont Durham DH1 1st on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from Belmont Industrial Estate Belmont Durham DH1 1ST on 23 November 2009 (2 pages) |
23 November 2009 | Appointment of an administrator (1 page) |
23 November 2009 | Appointment of an administrator (1 page) |
26 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 January 2009 | Return made up to 23/05/07; full list of members; amend (5 pages) |
5 January 2009 | Return made up to 23/05/07; full list of members; amend (5 pages) |
3 December 2008 | Return made up to 23/05/08; full list of members; amend (5 pages) |
3 December 2008 | Return made up to 23/05/08; full list of members; amend (5 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2008 | Return made up to 23/05/08; no change of members (8 pages) |
27 June 2008 | Return made up to 23/05/08; no change of members (8 pages) |
20 June 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
20 June 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
14 November 2007 | Particulars of mortgage/charge (5 pages) |
14 November 2007 | Particulars of mortgage/charge (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 July 2007 | Return made up to 23/05/07; full list of members (7 pages) |
22 July 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
22 July 2007 | Return made up to 23/05/07; full list of members (7 pages) |
22 July 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
21 June 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
21 June 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
27 March 2007 | Company name changed sandco 979 LIMITED\certificate issued on 27/03/07 (2 pages) |
27 March 2007 | Company name changed sandco 979 LIMITED\certificate issued on 27/03/07 (2 pages) |
13 June 2006 | New secretary appointed;new director appointed (3 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed;new director appointed (3 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
23 May 2006 | Incorporation (19 pages) |
23 May 2006 | Incorporation (19 pages) |