Company NameSandco 1156 Limited
Company StatusDissolved
Company Number06135409
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date5 April 2011 (13 years ago)
Previous NameBusiness Link Northumberland Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alastair Angus Maccoll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(3 years, 9 months after company formation)
Appointment Duration4 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(5 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
9 December 2010Application to strike the company off the register (3 pages)
9 December 2010Application to strike the company off the register (3 pages)
1 December 2010Termination of appointment of Paul Callaghan as a director (1 page)
1 December 2010Appointment of Mr Alastair Angus Maccoll as a director (2 pages)
1 December 2010Appointment of Mr Alastair Angus Maccoll as a director (2 pages)
1 December 2010Termination of appointment of Paul Callaghan as a director (1 page)
17 August 2010Change of name notice (2 pages)
17 August 2010Change of name notice (2 pages)
17 August 2010Company name changed business link northumberland LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(3 pages)
17 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-10
(3 pages)
9 March 2010Annual return made up to 2 March 2010 no member list (3 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Annual return made up to 2 March 2010 no member list (3 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Annual return made up to 2 March 2010 no member list (3 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register inspection address has been changed (1 page)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 November 2009Director's details changed for Mr Paul Michael Callaghan on 12 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Paul Michael Callaghan on 12 November 2009 (2 pages)
11 March 2009Annual return made up to 02/03/09 (2 pages)
11 March 2009Annual return made up to 02/03/09 (2 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 December 2008Accounts made up to 31 March 2008 (4 pages)
29 October 2008Director's Change of Particulars / paul callaghan / 01/10/2008 / HouseName/Number was: , now: 11; Street was: 41 albert street, now: thomas hawksley park; Area was: western hill, now: ; Post Town was: durham city, now: sunderland; Region was: , now: tyne and wear; Post Code was: DH1 4RJ, now: SR3 1UY (1 page)
29 October 2008Director's change of particulars / paul callaghan / 01/10/2008 (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
22 April 2008Registered office changed on 22/04/2008 from st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
22 April 2008Registered office changed on 22/04/2008 from st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
22 April 2008Appointment terminated secretary prima secretary LIMITED (1 page)
22 April 2008Appointment Terminated Secretary prima secretary LIMITED (1 page)
6 March 2008Annual return made up to 02/03/08 (2 pages)
6 March 2008Annual return made up to 02/03/08 (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (3 pages)
19 March 2007New director appointed (3 pages)
2 March 2007Incorporation (20 pages)
2 March 2007Incorporation (20 pages)