Company NameWear Inns (Employee Benefit Trust) Limited
Company StatusDissolved
Company Number06170951
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous NameSandco 1029 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Robert Sands
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5QJ
Director NameJohn Edward Weir
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(3 months after company formation)
Appointment Duration4 years, 4 months (closed 25 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Close
The Fairways
Wynyard
Cleveland
TS22 5GP
Secretary NameMr Simon Charles Duckworth
NationalityBritish
StatusClosed
Appointed01 January 2009(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beverley Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8JH
Secretary NameMr Duncan Bryson Reid
NationalityBritish
StatusResigned
Appointed04 June 2007(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGortmore House Slaley
Hexham
Northumberland
NE47 0AA
Secretary NameHoward Thornton
NationalityBritish
StatusResigned
Appointed21 June 2007(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kestrel Court
Reedham
Norwich
Norfolk
NR13 3UH
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 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
Appointed20 March 2007(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressThe Smiths Arms
54 The Green
Billingham
TS23 1EW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1
(11 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1
(11 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 July 2009Return made up to 20/03/09; full list of members (5 pages)
7 July 2009Return made up to 20/03/09; full list of members (5 pages)
8 June 2009Registered 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 2009Appointment Terminated Secretary howard thornton (1 page)
8 June 2009Secretary appointed simon charles duckworth (2 pages)
8 June 2009Secretary appointed simon charles duckworth (2 pages)
8 June 2009Registered 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 2009Appointment terminated secretary howard thornton (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
27 January 2009Accounts made up to 31 March 2008 (4 pages)
18 April 2008Return made up to 20/03/08; full list of members (3 pages)
18 April 2008Return made up to 20/03/08; full list of members (3 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (2 pages)
30 August 2007Secretary resigned (2 pages)
30 August 2007Registered 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 2007Registered 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 2007New director appointed (2 pages)
28 June 2007Company name changed sandco 1029 LIMITED\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed sandco 1029 LIMITED\certificate issued on 28/06/07 (2 pages)
27 June 2007Memorandum and Articles of Association (7 pages)
27 June 2007Memorandum and Articles of Association (7 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 June 2007New director appointed (3 pages)
6 June 2007Registered office changed on 06/06/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007New director appointed (3 pages)
6 June 2007Director resigned (1 page)
20 March 2007Incorporation (19 pages)
20 March 2007Incorporation (19 pages)