Bridge Street, Boho Zone
Middlesbrough
Tees Valley
TS2 1AE
Director Name | President & Ceo Yoji Otokozawa |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 02 February 2010(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 July 2013) |
Role | Consultant |
Country of Residence | Japan |
Correspondence Address | Mirumu 503 1-1-4 Kamiosaki Shinagawa-Ku Tokyo 141-0021 Japan |
Director Name | Mr David Paul Goulden |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2010(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boho One Bridge Street Boho Zone Middlesbrough Tees Valley TS2 1AE |
Director Name | Mr Gregory Charles Robinson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2010(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boho One Bridge Street Boho Zone Middlesbrough Tees Valley TS2 1AE |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Eric Renwick Hobson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(1 week, 1 day after company formation) |
Appointment Duration | 7 months (resigned 07 September 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Mforma Europe Limited 101 Princess Street Manchester M1 6DD |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2010(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 | 25 January 2010(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Registered Address | Boho One Bridge Street Boho Zone Middlesbrough Tees Valley TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2013 | Application to strike the company off the register (3 pages) |
25 March 2013 | Application to strike the company off the register (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 May 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
18 November 2010 | Appointment of Mr Gregory Charles Robinson as a director (2 pages) |
18 November 2010 | Appointment of Mr Gregory Charles Robinson as a director (2 pages) |
18 November 2010 | Appointment of Mr David Paul Goulden as a director (2 pages) |
18 November 2010 | Appointment of Mr David Paul Goulden as a director (2 pages) |
18 November 2010 | Termination of appointment of Eric Hobson as a director (1 page) |
18 November 2010 | Termination of appointment of Eric Hobson as a director (1 page) |
16 September 2010 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 16 September 2010 (1 page) |
12 February 2010 | Memorandum and Articles of Association (22 pages) |
12 February 2010 | Memorandum and Articles of Association (22 pages) |
8 February 2010 | Change of name notice (2 pages) |
8 February 2010 | Change of name notice (2 pages) |
8 February 2010 | Company name changed sandco 1141 LIMITED\certificate issued on 08/02/10
|
8 February 2010 | Resolutions
|
3 February 2010 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
3 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
3 February 2010 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
3 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
3 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
2 February 2010 | Termination of appointment of Colin Hewitt as a director (1 page) |
2 February 2010 | Appointment of President & Ceo Yoji Otokozawa as a director (2 pages) |
2 February 2010 | Termination of appointment of Colin Hewitt as a director (1 page) |
2 February 2010 | Appointment of Mr Paul Callaghan as a director (2 pages) |
2 February 2010 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
2 February 2010 | Appointment of President & Ceo Yoji Otokozawa as a director (2 pages) |
2 February 2010 | Appointment of Mr Eric Renwick Hobson as a director (2 pages) |
2 February 2010 | Appointment of Mr Eric Renwick Hobson as a director (2 pages) |
2 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
2 February 2010 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
2 February 2010 | Appointment of Mr Paul Callaghan as a director (2 pages) |
2 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
25 January 2010 | Incorporation (40 pages) |
25 January 2010 | Incorporation (40 pages) |