Sandy Bank
Riding Mill
Northumberland
NE44 6HU
Director Name | Ms Elaine Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbers Sandy Bank Riding Mill Northumberland NE44 6HU |
Secretary Name | Mr Graeme Allison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Broadlands Cleadon Sunderland Tyne & Wear SR6 7RD |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | Administrator's progress report to 3 December 2010 (7 pages) |
7 December 2010 | Administrator's progress report to 3 December 2010 (7 pages) |
7 December 2010 | Notice of move from Administration to Dissolution (7 pages) |
7 December 2010 | Notice of move from Administration to Dissolution on 3 December 2010 (7 pages) |
7 December 2010 | Statement of affairs with form 2.14B (10 pages) |
7 December 2010 | Statement of affairs with form 2.14B (10 pages) |
7 December 2010 | Administrator's progress report to 3 December 2010 (7 pages) |
23 June 2010 | Administrator's progress report to 6 June 2010 (7 pages) |
23 June 2010 | Administrator's progress report to 6 June 2010 (7 pages) |
23 June 2010 | Administrator's progress report to 6 June 2010 (7 pages) |
3 February 2010 | Statement of administrator's proposal (6 pages) |
3 February 2010 | Statement of administrator's proposal (6 pages) |
14 January 2010 | Registered office address changed from Unit 45 Colbourne Avenue Nelson Park Industrial Park Cramlington Northumberland NE23 1WD on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from Unit 45 Colbourne Avenue Nelson Park Industrial Park Cramlington Northumberland NE23 1WD on 14 January 2010 (2 pages) |
11 December 2009 | Appointment of an administrator (1 page) |
11 December 2009 | Appointment of an administrator (1 page) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 October 2009 | Director's details changed for Ms Elaine Hall on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Director's details changed for Ms Elaine Hall on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ms Elaine Hall on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gerard Connolly on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gerard Connolly on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gerard Connolly on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
3 August 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
3 August 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
27 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
3 June 2008 | Ad 31/03/08\gbp si 54160@1=54160\gbp ic 345840/400000\ (2 pages) |
3 June 2008 | Particulars of contract relating to shares (4 pages) |
3 June 2008 | Ad 31/03/08 gbp si 54160@1=54160 gbp ic 345840/400000 (2 pages) |
3 June 2008 | Particulars of contract relating to shares (4 pages) |
2 April 2008 | Ad 29/02/08\gbp si 44000@1=44000\gbp ic 287001/331001\ (2 pages) |
2 April 2008 | Ad 29/02/08\gbp si 14839@1=14839\gbp ic 331001/345840\ (2 pages) |
2 April 2008 | Ad 29/02/08 gbp si 44000@1=44000 gbp ic 287001/331001 (2 pages) |
2 April 2008 | Ad 29/02/08 gbp si 14839@1=14839 gbp ic 331001/345840 (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 45 colbourne avenue nelson park industrial estate cramlington northumberland NE23 1WD (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 45 colbourne avenue nelson park industrial estate cramlington northumberland NE23 1WD (1 page) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
24 January 2008 | Company name changed ecopot LIMITED\certificate issued on 24/01/08 (3 pages) |
24 January 2008 | Company name changed ecopot LIMITED\certificate issued on 24/01/08 (3 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
21 January 2008 | Ad 04/12/07--------- £ si 75000@1=75000 £ ic 41501/116501 (2 pages) |
21 January 2008 | Ad 04/12/07--------- £ si 41500@1=41500 £ ic 1/41501 (2 pages) |
21 January 2008 | Ad 11/12/07--------- £ si 49000@1=49000 £ ic 116501/165501 (2 pages) |
21 January 2008 | Ad 11/12/07--------- £ si 121500@1=121500 £ ic 165501/287001 (2 pages) |
21 January 2008 | Ad 04/12/07--------- £ si 41500@1=41500 £ ic 1/41501 (2 pages) |
21 January 2008 | Ad 04/12/07--------- £ si 75000@1=75000 £ ic 41501/116501 (2 pages) |
21 January 2008 | Ad 11/12/07--------- £ si 121500@1=121500 £ ic 165501/287001 (2 pages) |
21 January 2008 | Ad 11/12/07--------- £ si 49000@1=49000 £ ic 116501/165501 (2 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | New director appointed (3 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Resolutions
|
10 January 2008 | New director appointed (3 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Nc inc already adjusted 04/12/07 (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New director appointed (3 pages) |
10 January 2008 | Nc inc already adjusted 04/12/07 (1 page) |
10 January 2008 | Director resigned (1 page) |
3 December 2007 | Company name changed crossco (1063) LIMITED\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed crossco (1063) LIMITED\certificate issued on 03/12/07 (2 pages) |
3 October 2007 | Incorporation (15 pages) |
3 October 2007 | Incorporation (15 pages) |