Whitley Bay
Tyne And Wear
NE25 9UR
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 | 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 |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2012) |
Correspondence Address | Quorum 16 Quorum Business Park, Benton Lane Newcastle Upon Tyne NE12 8BX |
Telephone | 07 923248344 |
---|---|
Telephone region | Mobile |
Registered Address | 2 Huntly Road Whitley Bay Tyne And Wear NE25 9UR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | St Mary's |
Built Up Area | Tyneside |
100 at £1 | Jane Dixon 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
---|---|
28 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
15 February 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Termination of appointment of Jl Nominees Two Limited as a secretary (1 page) |
20 December 2012 | Total exemption small company accounts made up to 4 July 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 4 July 2012 (6 pages) |
15 March 2012 | Registered office address changed from C/O Incorporation Services Limited 2Nd Floor, Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX England on 15 March 2012 (1 page) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Register inspection address has been changed from 33 Carlisle Close Holystone Newcastle upon Tyne NE27 0UT (1 page) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 September 2011 | Director's details changed for Mrs Jane Louise Dixon on 16 September 2011 (2 pages) |
19 May 2011 | Director's details changed for Mrs Jane Louise Dixon on 19 May 2011 (2 pages) |
8 February 2011 | Register inspection address has been changed (1 page) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Register(s) moved to registered inspection location (1 page) |
4 February 2011 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
15 April 2010 | Company name changed sandco 1146 LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Termination of appointment of Colin Hewitt as a director (1 page) |
9 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
9 April 2010 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
9 April 2010 | Appointment of Mrs Jane Louise Dixon as a director (2 pages) |
9 April 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
9 April 2010 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 9 April 2010 (1 page) |
9 April 2010 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
9 April 2010 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 9 April 2010 (1 page) |
25 January 2010 | Incorporation (40 pages) |