Manor Court, Scorton
Richmond
North Yorkshire
DL10 6TJ
Secretary Name | Lisa Ridley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 May 2009) |
Role | Financial Controller |
Correspondence Address | 16 The Croft Sherburn Hill Durham DH6 1QL |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 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 | 14 June 2007(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Evans Business Centre Durham Way South Newton Aycliffe County Durham DL5 6XP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
31 October 2007 | Company name changed sandco 1043 LIMITED\certificate issued on 31/10/07 (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
19 October 2007 | Resolutions
|