Company NameBusiness And Enterprise Limited
Company StatusDissolved
Company Number06970127
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameSandco 1128 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alastair Angus Maccoll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(2 months after company formation)
Appointment Duration6 years, 4 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Secretary NameMr Robert James Cornall
StatusResigned
Appointed25 September 2009(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2013)
RoleCompany Director
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2009(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
Appointed23 July 2009(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon

Shareholders

1 at £1Business & Enterprise North East LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
1 October 2015Application to strike the company off the register (3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
19 February 2013Termination of appointment of Robert Cornall as a secretary (1 page)
19 February 2013Termination of appointment of Robert Cornall as a secretary (1 page)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Register inspection address has been changed (1 page)
23 November 2009Secretary's details changed for Mr Robert James Cornall on 12 November 2009 (1 page)
23 November 2009Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mr Robert James Cornall on 12 November 2009 (1 page)
14 October 2009Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
14 October 2009Appointment of Mr Alastair Angus Maccoll as a director (2 pages)
14 October 2009Appointment of Mr Alastair Angus Maccoll as a director (2 pages)
14 October 2009Termination of appointment of Colin Hewitt as a director (1 page)
14 October 2009Termination of appointment of Colin Hewitt as a director (1 page)
14 October 2009Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
30 September 2009Memorandum and Articles of Association (15 pages)
30 September 2009Memorandum and Articles of Association (15 pages)
29 September 2009Registered office changed on 29/09/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
29 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
29 September 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
29 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
29 September 2009Secretary appointed mr robert james cornall (1 page)
29 September 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
29 September 2009Secretary appointed mr robert james cornall (1 page)
29 September 2009Registered office changed on 29/09/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
26 September 2009Company name changed sandco 1128 LIMITED\certificate issued on 28/09/09 (2 pages)
26 September 2009Company name changed sandco 1128 LIMITED\certificate issued on 28/09/09 (2 pages)
23 July 2009Incorporation (22 pages)
23 July 2009Incorporation (22 pages)