Company NameMade In Nations Limited
Company StatusDissolved
Company Number06735544
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NameSandco 1103 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Rankin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 08 February 2011)
RoleSole Trader (France)
Country of ResidenceFrance
Correspondence AddressFirst Floor 5 Walker Terrace
Gateshead
Tyne And Wear
NE8 1EB
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered AddressFirst Floor
5 Walker Terrace
Gateshead
Tyne And Wear
NE8 1EB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Director's details changed for Mr Graham Rankin on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Graham Rankin on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 1
(4 pages)
8 December 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 1
(4 pages)
8 December 2009Director's details changed for Mr Graham Rankin on 8 December 2009 (2 pages)
12 June 2009Registered office changed on 12/06/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
12 June 2009Registered office changed on 12/06/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
25 February 2009Memorandum and Articles of Association (15 pages)
25 February 2009Memorandum and Articles of Association (15 pages)
21 February 2009Company name changed sandco 1103 LIMITED\certificate issued on 23/02/09 (2 pages)
21 February 2009Company name changed sandco 1103 LIMITED\certificate issued on 23/02/09 (2 pages)
20 February 2009Appointment terminated director colin hewitt (1 page)
20 February 2009Appointment Terminated Director colin hewitt (1 page)
20 February 2009Director appointed mr graham rankin (1 page)
20 February 2009Appointment terminated director ward hadaway incorporations LIMITED (1 page)
20 February 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
20 February 2009Director appointed mr graham rankin (1 page)
20 February 2009Appointment Terminated Director ward hadaway incorporations LIMITED (1 page)
20 February 2009Appointment Terminated Secretary ward hadaway company secretarial services LIMITED (1 page)
28 October 2008Incorporation (22 pages)
28 October 2008Incorporation (22 pages)