Newcastle Upon Tyne
NE1 3NG
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 October 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Director Name | Mr Peter Gerard Hiscocks |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 High Street Hinxton Saffron Walden CB10 1QY |
Secretary Name | Mr Iain Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Newlands Avenue Melton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5PX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Website | www.riverscapitalpartners.com |
---|
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2020 | Application to strike the company off the register (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr Jonathan Paul Gold on 6 August 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 August 2017 | Registered office address changed from 34 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 34 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Peter Gerard Hiscocks as a director on 9 June 2017 (1 page) |
14 August 2017 | Termination of appointment of Peter Gerard Hiscocks as a director on 9 June 2017 (1 page) |
21 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
17 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
24 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Termination of appointment of Iain Stein as a secretary (1 page) |
24 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 July 2012 | Termination of appointment of Iain Stein as a secretary (1 page) |
24 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 January 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 18 January 2011 (1 page) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
23 October 2008 | Company name changed sandco 1091 LIMITED\certificate issued on 27/10/08 (2 pages) |
23 October 2008 | Company name changed sandco 1091 LIMITED\certificate issued on 27/10/08 (2 pages) |
22 October 2008 | Secretary's change of particulars / iain steine / 21/10/2008 (1 page) |
22 October 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
22 October 2008 | Director appointed mr jonathan paul gold (1 page) |
22 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
22 October 2008 | Appointment terminated director colin hewitt (1 page) |
22 October 2008 | Secretary's change of particulars / iain steine / 21/10/2008 (1 page) |
22 October 2008 | Director appointed mr jonathan paul gold (1 page) |
22 October 2008 | Appointment terminated director colin hewitt (1 page) |
22 October 2008 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
22 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
22 October 2008 | Director appointed mr peter gerard hiscocks (2 pages) |
22 October 2008 | Secretary appointed mr iain steine (1 page) |
22 October 2008 | Secretary appointed mr iain steine (1 page) |
22 October 2008 | Director appointed mr peter gerard hiscocks (2 pages) |
22 October 2008 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
22 October 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
1 October 2008 | Director appointed mr colin thompson hewitt (2 pages) |
1 October 2008 | Director appointed mr colin thompson hewitt (2 pages) |
3 July 2008 | Incorporation (21 pages) |
3 July 2008 | Incorporation (21 pages) |