Newcastle Upon Tyne
NE1 4AD
Director Name | Mr David Peter Dryden |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 January 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Mr Tomas Gerard Neeson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 January 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Mr Robert Peter Van Zyl |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 January 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
Secretary Name | Mrs Sarah Louise Prime |
---|---|
Status | Closed |
Appointed | 03 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 January 2016) |
Role | Company Director |
Correspondence Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Mr Paul David Kenyon |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 January 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(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 Gordon Reid |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 June 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Horsley House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LU |
Director Name | Mr Gavin Francis James Clifford |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Horsley House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LU |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2011(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 March 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Website | www.cundall.com |
---|---|
Telephone | 020 74381600 |
Telephone region | London |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
86 at £1 | David Peter Dryden 8.60% Ordinary |
---|---|
86 at £1 | Gordon Reid 8.60% Ordinary |
86 at £1 | John Anthony Mcardle 8.60% Ordinary |
86 at £1 | Keith Anderson 8.60% Ordinary |
86 at £1 | Peter Francis O'halloran 8.60% Ordinary |
86 at £1 | Peter Stocks 8.60% Ordinary |
86 at £1 | Stephen Cook 8.60% Ordinary |
86 at £1 | Tomas Gerard Neeson 8.60% Ordinary |
41 at £1 | Robery Van Zyl 4.10% Ordinary |
39 at £1 | Simon David Wild 3.90% Ordinary |
35 at £1 | Alan Michael Fogarty 3.50% Ordinary |
29 at £1 | Gareth Anthony Victor Rollison 2.90% Ordinary |
26 at £1 | Richard Andrew Stratton 2.60% Ordinary |
25 at £1 | Alec Stewart 2.50% Ordinary |
25 at £1 | David Halford Clark 2.50% Ordinary |
23 at £1 | Paul David Kenyon 2.30% Ordinary |
22 at £1 | Adrian Roche 2.20% Ordinary |
22 at £1 | Caimin Mccabe 2.20% Ordinary |
16 at £1 | Stephen Clough 1.60% Ordinary |
9 at £1 | John Bernard Lane 0.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £889,472 |
Cash | £1 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
11 February 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (2 pages) |
26 January 2015 | Declaration of solvency (3 pages) |
29 December 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
19 February 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
3 September 2013 | Termination of appointment of Gavin Clifford as a director (1 page) |
18 April 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
15 April 2013 | Termination of appointment of Gordon Reid as a director (1 page) |
15 April 2013 | Appointment of Mr Paul David Kenyon as a director (2 pages) |
15 April 2013 | Appointment of Mr Gavin Francis James Clifford as a director (2 pages) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (8 pages) |
20 December 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Appointment of Mr Gordon Reid as a director (2 pages) |
3 June 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 3 June 2011 (1 page) |
3 June 2011 | Appointment of Mr Tomas Gerard Neeson as a director (2 pages) |
3 June 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
3 June 2011 | Appointment of Mr Robert Van Zyl as a director (2 pages) |
3 June 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
3 June 2011 | Appointment of Mr Stephen Cook as a director (2 pages) |
3 June 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
3 June 2011 | Appointment of Mrs Sarah Louise Prime as a secretary (1 page) |
3 June 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
3 June 2011 | Appointment of Mr David Peter Dryden as a director (2 pages) |
11 May 2011 | Memorandum and Articles of Association (22 pages) |
4 May 2011 | Company name changed sandco 1183 LIMITED\certificate issued on 04/05/11
|
21 March 2011 | Incorporation (40 pages) |