Sandford Saint Martin
Chipping Norton
Oxfordshire
OX7 7AG
Director Name | Gillian Noble |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Elgy Road Gosforth Newcastle Upon Tyne |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2009(4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 September 2010) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne And Wear NE99 1SB |
Registered Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
24 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2010 | Final Gazette dissolved following liquidation (1 page) |
24 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 June 2010 | Liquidators' statement of receipts and payments to 19 May 2010 (5 pages) |
15 June 2010 | Liquidators statement of receipts and payments to 19 May 2010 (5 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Appointment of a voluntary liquidator (1 page) |
29 May 2009 | Resolutions
|
29 May 2009 | Declaration of solvency (3 pages) |
29 May 2009 | Appointment of a voluntary liquidator (1 page) |
29 May 2009 | Declaration of solvency (3 pages) |
3 April 2009 | Director appointed john corbitt barnsley (3 pages) |
3 April 2009 | Secretary appointed prima secretary LTD (1 page) |
3 April 2009 | Director appointed gillian elizabeth noble (2 pages) |
3 April 2009 | Appointment Terminated Director sean nicolson (1 page) |
3 April 2009 | Secretary appointed prima secretary LTD (1 page) |
3 April 2009 | Director appointed john corbitt barnsley (3 pages) |
3 April 2009 | Appointment terminated director sean nicolson (1 page) |
3 April 2009 | Director appointed gillian elizabeth noble (2 pages) |
12 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/10/2009 (1 page) |
12 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/10/2009 (1 page) |
3 March 2009 | Company name changed crossco (1148) LIMITED\certificate issued on 03/03/09 (2 pages) |
3 March 2009 | Company name changed crossco (1148) LIMITED\certificate issued on 03/03/09 (2 pages) |
3 February 2009 | Incorporation (18 pages) |
3 February 2009 | Incorporation (18 pages) |