Company NameCundall Management Limited
Company StatusDissolved
Company Number07571733
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date15 January 2016 (8 years, 3 months ago)
Previous NameSandco 1183 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Cook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 15 January 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr David Peter Dryden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 15 January 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Tomas Gerard Neeson
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed03 June 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 15 January 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Robert Peter Van Zyl
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 15 January 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameMrs Sarah Louise Prime
StatusClosed
Appointed03 June 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 15 January 2016)
RoleCompany Director
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Paul David Kenyon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 15 January 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Gordon Reid
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 June 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU
Director NameMr Gavin Francis James Clifford
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2011(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 March 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websitewww.cundall.com
Telephone020 74381600
Telephone regionLondon

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

86 at £1David Peter Dryden
8.60%
Ordinary
86 at £1Gordon Reid
8.60%
Ordinary
86 at £1John Anthony Mcardle
8.60%
Ordinary
86 at £1Keith Anderson
8.60%
Ordinary
86 at £1Peter Francis O'halloran
8.60%
Ordinary
86 at £1Peter Stocks
8.60%
Ordinary
86 at £1Stephen Cook
8.60%
Ordinary
86 at £1Tomas Gerard Neeson
8.60%
Ordinary
41 at £1Robery Van Zyl
4.10%
Ordinary
39 at £1Simon David Wild
3.90%
Ordinary
35 at £1Alan Michael Fogarty
3.50%
Ordinary
29 at £1Gareth Anthony Victor Rollison
2.90%
Ordinary
26 at £1Richard Andrew Stratton
2.60%
Ordinary
25 at £1Alec Stewart
2.50%
Ordinary
25 at £1David Halford Clark
2.50%
Ordinary
23 at £1Paul David Kenyon
2.30%
Ordinary
22 at £1Adrian Roche
2.20%
Ordinary
22 at £1Caimin Mccabe
2.20%
Ordinary
16 at £1Stephen Clough
1.60%
Ordinary
9 at £1John Bernard Lane
0.90%
Ordinary

Financials

Year2014
Net Worth£889,472
Cash£1

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 January 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2015Return of final meeting in a members' voluntary winding up (17 pages)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
27 January 2015Registered office address changed from Horsley House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU to Tenon House Ferryboat Lane Sunderland SR5 3JN on 27 January 2015 (2 pages)
26 January 2015Appointment of a voluntary liquidator (2 pages)
26 January 2015Declaration of solvency (3 pages)
29 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(7 pages)
19 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
3 September 2013Termination of appointment of Gavin Clifford as a director (1 page)
18 April 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,000.00
(5 pages)
15 April 2013Termination of appointment of Gordon Reid as a director (1 page)
15 April 2013Appointment of Mr Paul David Kenyon as a director (2 pages)
15 April 2013Appointment of Mr Gavin Francis James Clifford as a director (2 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
20 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
3 April 2012Appointment of Mr Gordon Reid as a director (2 pages)
3 June 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 3 June 2011 (1 page)
3 June 2011Appointment of Mr Tomas Gerard Neeson as a director (2 pages)
3 June 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
3 June 2011Appointment of Mr Robert Van Zyl as a director (2 pages)
3 June 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
3 June 2011Appointment of Mr Stephen Cook as a director (2 pages)
3 June 2011Termination of appointment of Colin Hewitt as a director (1 page)
3 June 2011Appointment of Mrs Sarah Louise Prime as a secretary (1 page)
3 June 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
3 June 2011Appointment of Mr David Peter Dryden as a director (2 pages)
11 May 2011Memorandum and Articles of Association (22 pages)
4 May 2011Company name changed sandco 1183 LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Incorporation (40 pages)