Meadowfield
Durham
County Durham
DH7 8XL
Secretary Name | Mr David Joseph Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Stephen Richard Tonks |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2012(5 years, 12 months after company formation) |
Appointment Duration | 5 months (closed 08 January 2013) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 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 | 09 August 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Banks Renewables LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2012 | Application to strike the company off the register (3 pages) |
5 September 2012 | Application to strike the company off the register (3 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Appointment of Mr Stephen Richard Tonks as a director on 6 August 2012 (2 pages) |
21 August 2012 | Appointment of Mr Stephen Richard Tonks as a director (2 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
20 April 2012 | Full accounts made up to 30 September 2011 (11 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (11 pages) |
23 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
29 October 2010 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 29 October 2010 (1 page) |
29 October 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
29 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
29 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
29 October 2010 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 29 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill Couny Durham DL17 9EU on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill Couny Durham DL17 9EU on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill Couny Durham DL17 9EU on 1 October 2010 (1 page) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
7 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (2 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (2 pages) |
23 September 2009 | Section 519 (1 page) |
23 September 2009 | Section 519 (1 page) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
18 December 2007 | New director appointed (3 pages) |
18 December 2007 | New director appointed (3 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
18 December 2006 | Company name changed sandco 1001 LIMITED\certificate issued on 18/12/06 (2 pages) |
18 December 2006 | Company name changed sandco 1001 LIMITED\certificate issued on 18/12/06 (2 pages) |
14 December 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
9 August 2006 | Incorporation (19 pages) |