Sunderland
SR3 3XR
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 | 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 | 2 Emperor Way Sunderland SR3 3XR |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2012 | Application to strike the company off the register (3 pages) |
10 February 2012 | Application to strike the company off the register (3 pages) |
3 March 2011 | Memorandum and Articles of Association (22 pages) |
3 March 2011 | Memorandum and Articles of Association (22 pages) |
2 March 2011 | Company name changed sandco 1176 LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Resolutions
|
1 March 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
1 March 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
1 March 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
1 March 2011 | Appointment of Mr Phillip Huddy as a director (2 pages) |
1 March 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
1 March 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 1 March 2011 (1 page) |
1 March 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
1 March 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 1 March 2011 (1 page) |
1 March 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
1 March 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 1 March 2011 (1 page) |
1 March 2011 | Appointment of Mr Phillip Huddy as a director (2 pages) |
1 March 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
1 March 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
21 October 2010 | Incorporation Statement of capital on 2010-10-21
|
21 October 2010 | Incorporation Statement of capital on 2010-10-21
|