Company NameRange North East Limited
Company StatusDissolved
Company Number07415174
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)
Previous NamesSandco 1177 Limited and Abel-Fix North East Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Wayne Lascelles
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 05 February 2013)
RolePlastering And Drylining
Country of ResidenceUnited Kingdom
Correspondence AddressAmtech House Samson Close
Killingworth
Newcastle Upon Tyne
NE12 6DX
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 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
Appointed21 October 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered AddressAmtech House Samson Close
Killingworth
Newcastle Upon Tyne
NE12 6DX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 1
(4 pages)
15 December 2011Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 1
(4 pages)
3 August 2011Company name changed abel-fix north east LIMITED\certificate issued on 03/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-03
(3 pages)
3 August 2011Company name changed abel-fix north east LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-08-03
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2011Memorandum and Articles of Association (22 pages)
10 March 2011Memorandum and Articles of Association (22 pages)
8 March 2011Company name changed sandco 1177 LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 8 March 2011 (1 page)
8 March 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-07
(3 pages)
8 March 2011Appointment of Mr Wayne Lascelles as a director (2 pages)
8 March 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 8 March 2011 (1 page)
8 March 2011Appointment of Mr Wayne Lascelles as a director (2 pages)
7 March 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
7 March 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
7 March 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
7 March 2011Termination of appointment of Colin Hewitt as a director (1 page)
7 March 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
7 March 2011Termination of appointment of Colin Hewitt as a director (1 page)
21 October 2010Incorporation (40 pages)
21 October 2010Incorporation (40 pages)