Wynyard
Billingham
Cleveland
TS22 5QJ
Director Name | John Edward Weir |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Close The Fairways Wynyard Cleveland TS22 5GP |
Secretary Name | Mr Simon Charles Duckworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beverley Road Monkseaton Whitley Bay Tyne & Wear NE25 8JH |
Secretary Name | Mr Duncan Bryson Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 21 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gortmore House Slaley Hexham Northumberland NE47 0AA |
Secretary Name | Howard Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kestrel Court Reedham Norwich Norfolk NR13 3UH |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(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 | 20 March 2007(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | The Smiths Arms 54 The Green Billingham TS23 1EW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2011 | Application to strike the company off the register (3 pages) |
29 June 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
12 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
7 July 2009 | Return made up to 20/03/09; full list of members (5 pages) |
7 July 2009 | Return made up to 20/03/09; full list of members (5 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from c/o grs inns LIMITED 31 haverscroft industrial estate new road attleborough norfolk NR17 1YE (1 page) |
8 June 2009 | Appointment Terminated Secretary howard thornton (1 page) |
8 June 2009 | Secretary appointed simon charles duckworth (2 pages) |
8 June 2009 | Secretary appointed simon charles duckworth (2 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from c/o grs inns LIMITED 31 haverscroft industrial estate new road attleborough norfolk NR17 1YE (1 page) |
8 June 2009 | Appointment terminated secretary howard thornton (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
27 January 2009 | Accounts made up to 31 March 2008 (4 pages) |
18 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned (2 pages) |
30 August 2007 | Secretary resigned (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: principal house 5 back grove avenue gosforth newcastle upon tyne tyne & wear NE3 1ND (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: principal house 5 back grove avenue gosforth newcastle upon tyne tyne & wear NE3 1ND (1 page) |
30 August 2007 | New director appointed (2 pages) |
28 June 2007 | Company name changed sandco 1029 LIMITED\certificate issued on 28/06/07 (2 pages) |
28 June 2007 | Company name changed sandco 1029 LIMITED\certificate issued on 28/06/07 (2 pages) |
27 June 2007 | Memorandum and Articles of Association (7 pages) |
27 June 2007 | Memorandum and Articles of Association (7 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | Director resigned (1 page) |
20 March 2007 | Incorporation (19 pages) |
20 March 2007 | Incorporation (19 pages) |