Company NameBusiness Link Tees Valley Limited
Company StatusDissolved
Company Number07227315
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameSandco 1157 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alastair Angus Maccoll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2010(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 18 June 2013)
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
Appointed06 July 2010(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 2013)
RoleCompany Director
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

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (3 pages)
25 February 2013Application to strike the company off the register (3 pages)
19 February 2013Termination of appointment of Robert Cornall as a secretary (1 page)
19 February 2013Termination of appointment of Robert James Cornall as a secretary on 15 February 2013 (1 page)
29 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1
(4 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1
(4 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
7 September 2011Withdraw the company strike off application (1 page)
7 September 2011Withdraw the company strike off application (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
15 June 2011Application to strike the company off the register (4 pages)
15 June 2011Application to strike the company off the register (4 pages)
28 April 2011Register inspection address has been changed (1 page)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
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 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Register inspection address has been changed (1 page)
18 August 2010Change of name notice (2 pages)
18 August 2010Company name changed sandco 1157 LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-07-26
(4 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Company name changed sandco 1157 LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-07-26
(4 pages)
7 July 2010Appointment of Mr Alastair Angus Maccoll as a director (2 pages)
7 July 2010Appointment of Mr Alastair Angus Maccoll as a director (2 pages)
6 July 2010Appointment of Mr Robert James Cornall as a secretary (1 page)
6 July 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
6 July 2010Termination of appointment of Colin Hewitt as a director (1 page)
6 July 2010Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 6 July 2010 (1 page)
6 July 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
6 July 2010Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 6 July 2010 (1 page)
6 July 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
6 July 2010Appointment of Mr Robert James Cornall as a secretary (1 page)
6 July 2010Termination of appointment of Colin Hewitt as a director (1 page)
6 July 2010Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 6 July 2010 (1 page)
6 July 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 April 2010Incorporation (41 pages)
19 April 2010Incorporation (40 pages)