Nun Monkton
York
YO26 8ET
Director Name | Mr David Shieff |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2009(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 July 2014) |
Role | Management Consultant |
Country of Residence | New Zealand |
Correspondence Address | 167a Long Drive St Heliers Auckland 1071 New Zealand |
Secretary Name | Mrs Georgina Mary Louise Moor |
---|---|
Status | Closed |
Appointed | 02 April 2009(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | Sweethills Farm House Nun Monkton York North Yorkshire YO26 8ET |
Director Name | Mr David Annunzio Michael Falzani |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2011(2 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 29 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Richard Anthony Sheridan Atkinson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(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 | 20 January 2009(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 | 20 January 2009(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
825 at £0.01 | Pam Pennefather 8.25% Ordinary |
---|---|
2.4k at £0.01 | Timothy Nicholas Moor 24.11% Ordinary |
286 at £0.01 | Paul Shenkin 2.86% Ordinary |
1.6k at £0.01 | Clea Marshall 15.86% Ordinary |
1.6k at £0.01 | David Shieff 15.86% Ordinary |
1.6k at £0.01 | David Falzani 15.75% Ordinary |
1.6k at £0.01 | Richard Atkinson 15.75% Ordinary |
156 at £0.01 | Michael Cornell 1.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,233 |
Cash | £7,627 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
12 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Director's details changed for Mr Richard Anthony Sheridan Atkinson on 20 January 2012 (2 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Director's details changed for Mr Richard Anthony Sheridan Atkinson on 20 January 2012 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
22 September 2011 | Appointment of Richard Anthony Sheridan Atkinson as a director (2 pages) |
22 September 2011 | Appointment of Richard Anthony Sheridan Atkinson as a director (2 pages) |
28 July 2011 | Appointment of David Annunzio Michele Falzani as a director (3 pages) |
28 July 2011 | Appointment of David Annunzio Michele Falzani as a director (3 pages) |
20 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Secretary's details changed for Mrs Georgina Mary Louise Moor on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr David Shieff on 6 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr David Shieff on 6 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Mrs Georgina Mary Louise Moor on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr David Shieff on 6 April 2011 (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
9 July 2010 | Director's details changed for Mr David Shieff on 31 August 2009 (2 pages) |
9 July 2010 | Director's details changed for Mr David Shieff on 31 August 2009 (2 pages) |
10 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Director's details changed for Mr Timothy Nicholas Moor on 25 May 2010 (3 pages) |
10 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Director's details changed for Mr Timothy Nicholas Moor on 25 May 2010 (3 pages) |
15 April 2009 | Memorandum and Articles of Association (15 pages) |
15 April 2009 | Memorandum and Articles of Association (15 pages) |
8 April 2009 | Company name changed sandco 1107 LIMITED\certificate issued on 09/04/09 (2 pages) |
8 April 2009 | Company name changed sandco 1107 LIMITED\certificate issued on 09/04/09 (2 pages) |
3 April 2009 | Director appointed mr david shieff (2 pages) |
3 April 2009 | Ad 02/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 April 2009 | Secretary appointed mrs georgina mary louise moor (1 page) |
3 April 2009 | Ad 02/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 April 2009 | Secretary appointed mrs georgina mary louise moor (1 page) |
3 April 2009 | Director appointed mr timothy nicholas moor (2 pages) |
3 April 2009 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
3 April 2009 | Director appointed mr david shieff (2 pages) |
3 April 2009 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
3 April 2009 | Appointment terminated director colin hewitt (1 page) |
3 April 2009 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
3 April 2009 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
3 April 2009 | Director appointed mr timothy nicholas moor (2 pages) |
3 April 2009 | Appointment terminated director colin hewitt (1 page) |
20 January 2009 | Incorporation (26 pages) |
20 January 2009 | Incorporation (26 pages) |