Killingworth
Newcastle Upon Tyne
NE12 6DX
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 | Amtech House Samson Close Killingworth Newcastle Upon Tyne NE12 6DX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
15 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
3 August 2011 | Company name changed abel-fix north east LIMITED\certificate issued on 03/08/11
|
3 August 2011 | Company name changed abel-fix north east LIMITED\certificate issued on 03/08/11
|
10 March 2011 | Memorandum and Articles of Association (22 pages) |
10 March 2011 | Memorandum and Articles of Association (22 pages) |
8 March 2011 | Company name changed sandco 1177 LIMITED\certificate issued on 08/03/11
|
8 March 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 8 March 2011 (1 page) |
8 March 2011 | Resolutions
|
8 March 2011 | Appointment of Mr Wayne Lascelles as a director (2 pages) |
8 March 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 8 March 2011 (1 page) |
8 March 2011 | Appointment of Mr Wayne Lascelles as a director (2 pages) |
7 March 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
7 March 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
7 March 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
7 March 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
7 March 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
7 March 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
21 October 2010 | Incorporation (40 pages) |
21 October 2010 | Incorporation (40 pages) |