York
North Yorkshire
YO31 1JD
Secretary Name | Lisa Ridley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 August 2008) |
Role | Accountant |
Correspondence Address | 16 The Croft Sherburn Hill Durham DH6 1QL |
Secretary Name | Mr Michael Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 April 2007) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 7 Windmill Hill Hexham Northumberland NE46 3EE |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 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 | 16 June 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Evans Business Centre Durham Way South Newton Aycliffe Durham DL5 6XP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
25 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o pure insight LTD evans business centre durham way south aycliffe ind park newton aycliffe durham DL5 6XP (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 19 front street quebec county durham DH7 9DF (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
5 April 2007 | Nc inc already adjusted 14/03/07 (2 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
5 April 2007 | Ad 14/03/07--------- £ si 145@1=145 £ ic 100/245 (2 pages) |
4 September 2006 | Company name changed sandco 987 LIMITED\certificate issued on 04/09/06 (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Ad 25/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
16 June 2006 | Incorporation (19 pages) |