Company NameSandco 1194 Limited
Company StatusDissolved
Company Number07719667
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Directors

Director NameMr Peter Michael Tanner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 14 May 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address26 St Mary's Place
Newcastle Upon Tyne
NE1 7PQ
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved following liquidation (1 page)
14 May 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Return of final meeting in a members' voluntary winding up (13 pages)
14 February 2013Return of final meeting in a members' voluntary winding up (13 pages)
10 January 2012Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 10 January 2012 (2 pages)
3 January 2012Resolutions
  • RES13 ‐ Company business 09/12/2011
(2 pages)
3 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 2
(4 pages)
3 January 2012Resolutions
  • RES13 ‐ Company business 09/12/2011
(2 pages)
3 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 2
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 2
(4 pages)
19 December 2011Declaration of solvency (3 pages)
19 December 2011Appointment of a voluntary liquidator (1 page)
19 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-09
(1 page)
19 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2011Declaration of solvency (3 pages)
19 December 2011Appointment of a voluntary liquidator (1 page)
11 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
11 August 2011Termination of appointment of Colin Hewitt as a director (1 page)
11 August 2011Termination of appointment of Colin Hewitt as a director (1 page)
11 August 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
11 August 2011Appointment of Mr Peter Michael Tanner as a director (2 pages)
11 August 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
11 August 2011Appointment of Mr Peter Michael Tanner as a director (2 pages)
11 August 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
11 August 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
11 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)