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 | 06 July 2010(2 months, 2 weeks 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 | 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 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2013 | Application to strike the company off the register (3 pages) |
25 February 2013 | Application to strike the company off the register (3 pages) |
19 February 2013 | Termination of appointment of Robert Cornall as a secretary (1 page) |
19 February 2013 | Termination of appointment of Robert James Cornall as a secretary on 15 February 2013 (1 page) |
29 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
7 September 2011 | Withdraw the company strike off application (1 page) |
7 September 2011 | Withdraw the company strike off application (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2011 | Application to strike the company off the register (4 pages) |
15 June 2011 | Application to strike the company off the register (4 pages) |
28 April 2011 | Register inspection address has been changed (1 page) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
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 | Register(s) moved to registered inspection location (1 page) |
28 April 2011 | Register inspection address has been changed (1 page) |
18 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Company name changed sandco 1157 LIMITED\certificate issued on 18/08/10
|
18 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Company name changed sandco 1157 LIMITED\certificate issued on 18/08/10
|
7 July 2010 | Appointment of Mr Alastair Angus Maccoll as a director (2 pages) |
7 July 2010 | Appointment of Mr Alastair Angus Maccoll as a director (2 pages) |
6 July 2010 | Appointment of Mr Robert James Cornall as a secretary (1 page) |
6 July 2010 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
6 July 2010 | Termination of appointment of Colin Hewitt as a director (1 page) |
6 July 2010 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 6 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
6 July 2010 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 6 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
6 July 2010 | Appointment of Mr Robert James Cornall as a secretary (1 page) |
6 July 2010 | Termination of appointment of Colin Hewitt as a director (1 page) |
6 July 2010 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 6 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Incorporation (41 pages) |
19 April 2010 | Incorporation (40 pages) |