Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 1AB
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 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 | Mr Thomas Daniel Harvey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 3 The Kiln Hoults Yard Walker Road Newcastle Upon Tyne NE6 1AB |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 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 | 21 October 2010(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Registered Address | Studio 3 The Kiln Hoults Yard Walker Road Newcastle Upon Tyne NE6 1AB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2012 | Application to strike the company off the register (3 pages) |
4 July 2012 | Application to strike the company off the register (3 pages) |
25 June 2012 | Termination of appointment of Thomas Daniel Harvey as a director on 25 May 2012 (1 page) |
25 June 2012 | Termination of appointment of Thomas Harvey as a director (1 page) |
25 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
25 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
25 January 2011 | Memorandum and Articles of Association (22 pages) |
25 January 2011 | Memorandum and Articles of Association (22 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Company name changed sandco 1174 LIMITED\certificate issued on 20/01/11
|
19 January 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 19 January 2011 (1 page) |
19 January 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
19 January 2011 | Appointment of Mr John Charles Tulip as a director (2 pages) |
19 January 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
19 January 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
19 January 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
19 January 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
19 January 2011 | Appointment of Mr John Charles Tulip as a director (2 pages) |
19 January 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
19 January 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
19 January 2011 | Appointment of Mr Thomas Daniel Harvey as a director (2 pages) |
19 January 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
19 January 2011 | Appointment of Mr Thomas Daniel Harvey as a director (2 pages) |
21 October 2010 | Incorporation (40 pages) |
21 October 2010 | Incorporation (40 pages) |