Company NameStephenson Cook Ebor Limited
Company StatusDissolved
Company Number06279296
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 11 months ago)
Dissolution Date4 May 2010 (14 years ago)
Previous NameSandco 1040 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
Appointed15 October 2007(4 months after company formation)
Appointment Duration2 years, 6 months (closed 04 May 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
Appointed15 October 2007(4 months after company formation)
Appointment Duration2 years, 6 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Lane House
Brancepeth
Durham
DH7 8DT
Secretary NameMr Peter Morrison Cook
NationalityBritish
StatusClosed
Appointed15 October 2007(4 months after company formation)
Appointment Duration2 years, 6 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomshiels Hall
Satley
Co Durham
DL13 4HW
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 AddressNorth Point
Belmont Industrial Estate
Belmont
Durham
DH1 1TN
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

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2008Return made up to 22/09/08; full list of members; amend (5 pages)
3 December 2008Return made up to 22/09/08; full list of members; amend (5 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Return made up to 22/09/08; full list of members (5 pages)
1 October 2008Return made up to 22/09/08; full list of members (5 pages)
23 June 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
23 June 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
23 June 2008Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 June 2008Ad 01/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
20 June 2008Company name changed sandco 1040 LIMITED\certificate issued on 23/06/08 (2 pages)
20 June 2008Company name changed sandco 1040 LIMITED\certificate issued on 23/06/08 (2 pages)
21 October 2007Secretary resigned (1 page)
21 October 2007Registered office changed on 21/10/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
21 October 2007New secretary appointed;new director appointed (3 pages)
21 October 2007New director appointed (3 pages)
21 October 2007Secretary resigned (1 page)
21 October 2007Registered office changed on 21/10/07 from: north point belmont industrial estate belmont durham DH1 1TN (1 page)
21 October 2007New secretary appointed;new director appointed (3 pages)
21 October 2007New director appointed (3 pages)
21 October 2007Director resigned (1 page)
21 October 2007Secretary resigned (1 page)
21 October 2007Registered office changed on 21/10/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
21 October 2007New director appointed (3 pages)
21 October 2007New secretary appointed;new director appointed (3 pages)
21 October 2007Secretary resigned (1 page)
21 October 2007Registered office changed on 21/10/07 from: north point belmont industrial estate belmont durham DH1 1TN (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007New director appointed (3 pages)
21 October 2007New secretary appointed;new director appointed (3 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 June 2007Incorporation (20 pages)