Company NameAMD Visual Limited
Company StatusDissolved
Company Number06279277
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameSandco 1036 Limited

Directors

Director NameMr Sean Michael Warren
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(3 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Tree House
Manor Court, Scorton
Richmond
North Yorkshire
DL10 6TJ
Secretary NameLisa Ridley
NationalityBritish
StatusClosed
Appointed25 September 2007(3 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (closed 09 September 2008)
RoleFinancial Controller
Correspondence Address16 The Croft
Sherburn Hill
Durham
DH6 1QL
Director NameMr Klaus Schnurr
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed25 July 2007(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 25 September 2007)
RoleChief Executve
Country of ResidenceEngland
Correspondence Address17 Lawn Way
York
North Yorkshire
YO31 1JD
Secretary NameSheila Rose Masters
NationalityBritish
StatusResigned
Appointed25 July 2007(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 25 September 2007)
RoleCompany Director
Correspondence Address15 Fines Road
Medomsley
Consett
County Durham
DH8 6QR
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 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
Appointed14 June 2007(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressEvans Business Centre
Durham Way South
Newton Aycliffe
County Durham
DL5 6XP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007Registered office changed on 30/07/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
30 July 2007Secretary resigned (1 page)