Company NameBusiness And Enterprise Services Limited
Company StatusDissolved
Company Number07227121
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameSandco 1152 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
Appointed28 June 2010(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameMrs Nicola Clark
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 2 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
Appointed19 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameMr Robert James Cornall
StatusResigned
Appointed28 June 2010(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 2013)
RoleCompany Director
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameMr Robert James Cornall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2010(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
Appointed19 April 2010(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 Uk 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)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 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)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 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)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 February 2013Termination of appointment of Robert Cornall as a director (1 page)
19 February 2013Termination of appointment of Robert Cornall as a director (1 page)
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)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 November 2011Appointment of Mrs Nicola Clark as a director (2 pages)
11 November 2011Appointment of Mr Robert James Cornall as a director (2 pages)
11 November 2011Appointment of Mrs Nicola Clark as a director (2 pages)
11 November 2011Appointment of Mr Robert James Cornall as a director (2 pages)
9 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
9 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
28 April 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Register inspection address has been changed (1 page)
28 April 2011Register inspection address has been changed (1 page)
28 April 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
29 July 2010Memorandum and Articles of Association (22 pages)
29 July 2010Memorandum and Articles of Association (22 pages)
19 July 2010Director's details changed for Mr Alistair Angus Maccoll on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Alistair Angus Maccoll on 28 June 2010 (2 pages)
13 July 2010Company name changed sandco 1152 LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
13 July 2010Company name changed sandco 1152 LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
30 June 2010Change of name notice (2 pages)
30 June 2010Change of name notice (2 pages)
29 June 2010Appointment of Mr Alistair Angus Maccoll as a director (2 pages)
29 June 2010Appointment of Mr Alistair Angus Maccoll as a director (2 pages)
28 June 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
28 June 2010Termination of appointment of Colin Hewitt as a director (1 page)
28 June 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
28 June 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
28 June 2010Appointment of Mr Robert James Cornall as a secretary (1 page)
28 June 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
28 June 2010Termination of appointment of Colin Hewitt as a director (1 page)
28 June 2010Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 28 June 2010 (1 page)
28 June 2010Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 28 June 2010 (1 page)
28 June 2010Appointment of Mr Robert James Cornall as a secretary (1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 April 2010Incorporation (41 pages)
19 April 2010Incorporation (40 pages)
19 April 2010Incorporation (40 pages)