Gateshead
Tyne And Wear
NE8 1EB
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 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 | 28 October 2008(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Registered Address | First Floor 5 Walker Terrace Gateshead Tyne And Wear NE8 1EB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | Director's details changed for Mr Graham Rankin on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Graham Rankin on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 December 2009 | Director's details changed for Mr Graham Rankin on 8 December 2009 (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
25 February 2009 | Memorandum and Articles of Association (15 pages) |
25 February 2009 | Memorandum and Articles of Association (15 pages) |
21 February 2009 | Company name changed sandco 1103 LIMITED\certificate issued on 23/02/09 (2 pages) |
21 February 2009 | Company name changed sandco 1103 LIMITED\certificate issued on 23/02/09 (2 pages) |
20 February 2009 | Appointment terminated director colin hewitt (1 page) |
20 February 2009 | Appointment Terminated Director colin hewitt (1 page) |
20 February 2009 | Director appointed mr graham rankin (1 page) |
20 February 2009 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
20 February 2009 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
20 February 2009 | Director appointed mr graham rankin (1 page) |
20 February 2009 | Appointment Terminated Director ward hadaway incorporations LIMITED (1 page) |
20 February 2009 | Appointment Terminated Secretary ward hadaway company secretarial services LIMITED (1 page) |
28 October 2008 | Incorporation (22 pages) |
28 October 2008 | Incorporation (22 pages) |