Company NameSandco 997 Limited
Company StatusDissolved
Company Number05899722
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(3 years, 5 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
Appointed08 August 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
Appointed08 August 2006(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & 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 Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

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)
10 August 2011Director's details changed for Ward Hadaway Incorporations Limited on 8 August 2011 (2 pages)
10 August 2011Director's details changed for Ward Hadaway Incorporations Limited on 8 August 2011 (2 pages)
10 August 2011Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 8 August 2011 (2 pages)
10 August 2011Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 8 August 2011 (2 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 1
(4 pages)
10 August 2011Director's details changed for Ward Hadaway Incorporations Limited on 8 August 2011 (2 pages)
10 August 2011Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 8 August 2011 (2 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 1
(4 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 1
(4 pages)
10 March 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
10 March 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
10 August 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Ward Hadaway Incorporations Limited on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Ward Hadaway Incorporations Limited on 1 October 2009 (2 pages)
10 August 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 31 August 2009 (4 pages)
20 January 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
14 January 2010Appointment of Mr Colin Thompson Hewitt as a director (2 pages)
14 January 2010Appointment of Mr Colin Thompson Hewitt as a director (2 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
16 December 2008Accounts made up to 31 August 2008 (4 pages)
16 December 2008Accounts for a dormant company made up to 31 August 2008 (4 pages)
12 August 2008Return made up to 08/08/08; full list of members (3 pages)
12 August 2008Return made up to 08/08/08; full list of members (3 pages)
3 June 2008Accounts made up to 31 August 2007 (4 pages)
3 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
20 August 2007Return made up to 08/08/07; full list of members (2 pages)
20 August 2007Return made up to 08/08/07; full list of members (2 pages)
8 August 2006Incorporation (19 pages)