Company NameHirondelle Catering Equipment Limited
Company StatusDissolved
Company Number06071916
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameSandco 1017 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Morrison Cook
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomshiels Hall
Satley
Co Durham
DL13 4HW
Director NameMr Michael Leonard Stephenson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 17 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge Lane House
Brancepeth
Durham
DH7 8DT
Secretary NameMr Michael Leonard Stephenson
NationalityBritish
StatusClosed
Appointed08 March 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 17 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge Lane House
Brancepeth
Durham
DH7 8DT
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 2007(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)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressC/O Stephenson Cook & Co Limited
North Point
Belmont Industrial Estate
Belmont Durham
DH1 1ST
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Return made up to 29/01/09; no change of members (4 pages)
13 May 2009Return made up to 29/01/09; no change of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 December 2008Return made up to 29/01/08; full list of members; amend (5 pages)
3 December 2008Return made up to 29/01/08; full list of members; amend (5 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2008Return made up to 29/01/08; full list of members (7 pages)
4 March 2008Return made up to 29/01/08; full list of members (7 pages)
22 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
22 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Registered office changed on 13/03/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Registered office changed on 13/03/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
13 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007Ad 08/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Ad 08/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007Company name changed sandco 1017 LIMITED\certificate issued on 13/03/07 (2 pages)
13 March 2007Company name changed sandco 1017 LIMITED\certificate issued on 13/03/07 (2 pages)
29 January 2007Incorporation (19 pages)
29 January 2007Incorporation (19 pages)