Company NameNorthern Innovation Group Limited
Company StatusDissolved
Company Number05849019
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameSandco 995 Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 15 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusClosed
Appointed16 June 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)
StatusClosed
Appointed16 June 2006(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
22 June 2011Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 16 June 2011 (2 pages)
22 June 2011Director's details changed for Ward Hadaway Incorporations Limited on 16 June 2011 (2 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1
(4 pages)
22 June 2011Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 16 June 2011 (2 pages)
22 June 2011Director's details changed for Ward Hadaway Incorporations Limited on 16 June 2011 (2 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1
(4 pages)
28 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
28 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
22 June 2010Director's details changed for Ward Hadaway Incorporations Limited on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Ward Hadaway Incorporations Limited on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Ward Hadaway Incorporations Limited on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
21 June 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Ward Hadaway Incorporations Limited on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Ward Hadaway Incorporations Limited on 1 October 2009 (2 pages)
21 June 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
21 June 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Ward Hadaway Incorporations Limited on 1 October 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
20 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
15 January 2010Appointment of Mr Colin Thompson Hewitt as a director (2 pages)
15 January 2010Appointment of Mr Colin Thompson Hewitt as a director (2 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
16 December 2008Accounts made up to 30 June 2008 (4 pages)
17 June 2008Return made up to 16/06/08; full list of members (3 pages)
17 June 2008Return made up to 16/06/08; full list of members (3 pages)
6 February 2008Accounts made up to 30 June 2007 (2 pages)
6 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 July 2007Return made up to 16/06/07; full list of members (2 pages)
2 July 2007Return made up to 16/06/07; full list of members (2 pages)
14 November 2006Company name changed sandco 995 LIMITED\certificate issued on 14/11/06 (2 pages)
14 November 2006Company name changed sandco 995 LIMITED\certificate issued on 14/11/06 (2 pages)
16 June 2006Incorporation (19 pages)
16 June 2006Incorporation (19 pages)