Kingston Park
Newcastle Upon Tyne
NE3 2EN
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 | Mr Graham Andrew McIntosh |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(4 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deyncourt Close Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JY |
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 | Ivy House 5 Diamond Court Kingston Park Newcastle Upon Tyne NE3 2EN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
69 at £1 | David John Gillam 69.00% Ordinary |
---|---|
5 at £1 | Christopher Iain Finney 5.00% Ordinary |
26 at £1 | Graham Andrew Mcintosh 26.00% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | Application to strike the company off the register (3 pages) |
1 February 2011 | Application to strike the company off the register (3 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
11 November 2010 | Director's details changed for Mr David John Gillam on 9 November 2010 (2 pages) |
11 November 2010 | Register(s) moved to registered inspection location (1 page) |
11 November 2010 | Director's details changed for Mr David John Gillam on 9 November 2010 (2 pages) |
11 November 2010 | Register inspection address has been changed (1 page) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
11 November 2010 | Director's details changed for Mr David John Gillam on 9 November 2010 (2 pages) |
11 November 2010 | Register inspection address has been changed (1 page) |
11 November 2010 | Register(s) moved to registered inspection location (1 page) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Appointment Terminated Director graham mcintosh (1 page) |
22 September 2009 | Appointment terminated director graham mcintosh (1 page) |
10 March 2009 | Memorandum and Articles of Association (15 pages) |
10 March 2009 | Memorandum and Articles of Association (15 pages) |
3 March 2009 | Company name changed sandco 1104 LIMITED\certificate issued on 05/03/09 (2 pages) |
3 March 2009 | Company name changed sandco 1104 LIMITED\certificate issued on 05/03/09 (2 pages) |
2 March 2009 | Director appointed mr graham andrew mcintosh (2 pages) |
2 March 2009 | Director appointed mr david john gillam (2 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
2 March 2009 | Director appointed mr graham andrew mcintosh (2 pages) |
2 March 2009 | Director appointed mr david john gillam (2 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
27 February 2009 | Ad 27/02/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
27 February 2009 | Appointment terminated director colin hewitt (1 page) |
27 February 2009 | Appointment Terminated Secretary ward hadaway company secretarial services LIMITED (1 page) |
27 February 2009 | Appointment Terminated Director colin hewitt (1 page) |
27 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
27 February 2009 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
27 February 2009 | Appointment Terminated Director ward hadaway incorporations LIMITED (1 page) |
27 February 2009 | Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
27 February 2009 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
28 October 2008 | Incorporation (22 pages) |
28 October 2008 | Incorporation (22 pages) |