Seaham
SR7 7TT
Director Name | Mrs Nicola Clark |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 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 |
Secretary Name | Mr Robert James Cornall |
---|---|
Status | Resigned |
Appointed | 28 June 2010(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 February 2013) |
Role | Company Director |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Mr Robert James Cornall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 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 | 19 April 2010(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Registered Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
1 at £1 | Business & Enterprise Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (3 pages) |
1 October 2015 | Application to strike the company off the register (3 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Termination of appointment of Robert Cornall as a director (1 page) |
19 February 2013 | Termination of appointment of Robert Cornall as a director (1 page) |
19 February 2013 | Termination of appointment of Robert Cornall as a secretary (1 page) |
19 February 2013 | Termination of appointment of Robert Cornall as a secretary (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
11 November 2011 | Appointment of Mrs Nicola Clark as a director (2 pages) |
11 November 2011 | Appointment of Mr Robert James Cornall as a director (2 pages) |
11 November 2011 | Appointment of Mrs Nicola Clark as a director (2 pages) |
11 November 2011 | Appointment of Mr Robert James Cornall as a director (2 pages) |
9 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
9 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
28 April 2011 | Register(s) moved to registered inspection location (1 page) |
28 April 2011 | Register inspection address has been changed (1 page) |
28 April 2011 | Register inspection address has been changed (1 page) |
28 April 2011 | Register(s) moved to registered inspection location (1 page) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Memorandum and Articles of Association (22 pages) |
29 July 2010 | Memorandum and Articles of Association (22 pages) |
19 July 2010 | Director's details changed for Mr Alistair Angus Maccoll on 28 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Alistair Angus Maccoll on 28 June 2010 (2 pages) |
13 July 2010 | Company name changed sandco 1152 LIMITED\certificate issued on 13/07/10
|
13 July 2010 | Company name changed sandco 1152 LIMITED\certificate issued on 13/07/10
|
30 June 2010 | Change of name notice (2 pages) |
30 June 2010 | Change of name notice (2 pages) |
29 June 2010 | Appointment of Mr Alistair Angus Maccoll as a director (2 pages) |
29 June 2010 | Appointment of Mr Alistair Angus Maccoll as a director (2 pages) |
28 June 2010 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
28 June 2010 | Termination of appointment of Colin Hewitt as a director (1 page) |
28 June 2010 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
28 June 2010 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
28 June 2010 | Appointment of Mr Robert James Cornall as a secretary (1 page) |
28 June 2010 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
28 June 2010 | Termination of appointment of Colin Hewitt as a director (1 page) |
28 June 2010 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 28 June 2010 (1 page) |
28 June 2010 | Appointment of Mr Robert James Cornall as a secretary (1 page) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Incorporation (41 pages) |
19 April 2010 | Incorporation (40 pages) |
19 April 2010 | Incorporation (40 pages) |