Company NameSandco 1191 Limited
Company StatusDissolved
Company Number07623980
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John-Henry Fredrik Liepe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwedish
StatusClosed
Appointed02 February 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 29 August 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2016(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 August 2017)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMiranda Craig
StatusClosed
Appointed20 March 2017(5 years, 10 months after company formation)
Appointment Duration5 months, 1 week (closed 29 August 2017)
RoleCompany Director
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 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 Paul Scott Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(3 months after company formation)
Appointment Duration2 years (resigned 16 August 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMr Michael John Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 September 2016)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Secretary NameMr Michael John Robinson
StatusResigned
Appointed10 August 2011(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 September 2016)
RoleCompany Director
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMr Darren Michael Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2013(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2016)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Secretary NameVictoria Louise Bradin
StatusResigned
Appointed16 September 2016(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 20 March 2017)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 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
Appointed06 May 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered AddressNorth Park
Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
1 June 2017Application to strike the company off the register (3 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
28 March 2017Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages)
28 March 2017Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages)
28 March 2017Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page)
28 March 2017Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page)
10 October 2016Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages)
10 October 2016Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
20 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
3 February 2016Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page)
3 February 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages)
3 February 2016Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page)
3 February 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
6 March 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
6 March 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
5 March 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
5 March 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
19 August 2013Appointment of Mr Darren Michael Fisher as a director (2 pages)
19 August 2013Appointment of Mr Darren Michael Fisher as a director (2 pages)
19 August 2013Termination of appointment of Paul Harrison as a director (1 page)
19 August 2013Termination of appointment of Paul Harrison as a director (1 page)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
1 March 2013Accounts for a dormant company made up to 30 September 2012 (9 pages)
1 March 2013Accounts for a dormant company made up to 30 September 2012 (9 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
21 May 2012Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
21 May 2012Termination of appointment of Colin Hewitt as a director (1 page)
21 May 2012Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
21 May 2012Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
21 May 2012Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
21 May 2012Termination of appointment of Colin Hewitt as a director (1 page)
11 August 2011Appointment of Mr Michael John Robinson as a secretary (1 page)
11 August 2011Appointment of Mr Michael John Robinson as a secretary (1 page)
10 August 2011Appointment of Mr Michael John Robinson as a director (2 pages)
10 August 2011Appointment of Mr Paul Scott Harrison as a director (2 pages)
10 August 2011Appointment of Mr Michael John Robinson as a director (2 pages)
10 August 2011Appointment of Mr Paul Scott Harrison as a director (2 pages)
10 August 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England on 10 August 2011 (1 page)
10 August 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
10 August 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)