Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director Name | Mr Richard Thomas Jackson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Ian Gordon McNair |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Heather Jackson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Pamela Joyce McNair |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Website | newarc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2950111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Frp Advisory Llp 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
36.7k at £1 | Gilbert Jackson 33.33% Ordinary |
---|---|
36.7k at £1 | Ian Mcnair 33.33% Ordinary |
36.7k at £1 | Richard Jackson 33.33% Ordinary |
1 at £1 | Gilbert Jackson & Ian Mcnair & Richard Jackson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £588,782 |
Cash | £1,714 |
Current Liabilities | £49,997 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 January 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 8 February 2020 (overdue) |
12 October 2020 | Administrator's progress report (43 pages) |
---|---|
7 July 2020 | Result of meeting of creditors (5 pages) |
7 July 2020 | Statement of affairs with form AM02SOA/AM02SOC (12 pages) |
26 June 2020 | Resolutions
|
26 June 2020 | Change of name notice (2 pages) |
27 March 2020 | Statement of administrator's proposal (59 pages) |
12 March 2020 | Registered office address changed from 6 Wincomblee Road Walker Riverside Newcastle upon Tyne NE6 3PF to 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 12 March 2020 (2 pages) |
11 March 2020 | Appointment of an administrator (3 pages) |
19 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 February 2018 | Notification of Gilbert Jackson as a person with significant control on 25 January 2018 (2 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
11 June 2012 | Resolutions
|
11 June 2012 | Memorandum and Articles of Association (22 pages) |
11 June 2012 | Appointment of Heather Jackson as a director (3 pages) |
11 June 2012 | Appointment of Heather Jackson as a director (3 pages) |
11 June 2012 | Appointment of Pamela Joyce Mcnair as a director (3 pages) |
11 June 2012 | Memorandum and Articles of Association (22 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Appointment of Pamela Joyce Mcnair as a director (3 pages) |
21 March 2012 | Memorandum and Articles of Association (22 pages) |
21 March 2012 | Memorandum and Articles of Association (22 pages) |
20 March 2012 | Appointment of Mr Ian Gordon Mcnair as a director (2 pages) |
20 March 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 20 March 2012 (1 page) |
20 March 2012 | Appointment of Mr Richard Thomas Jackson as a director (2 pages) |
20 March 2012 | Appointment of Mr Ian Gordon Mcnair as a director (2 pages) |
20 March 2012 | Appointment of Mr Richard Thomas Jackson as a director (2 pages) |
20 March 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 20 March 2012 (1 page) |
19 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
19 March 2012 | Appointment of Mr Gilbert Jackson as a director (2 pages) |
19 March 2012 | Termination of appointment of Colin Hewitt as a director (1 page) |
19 March 2012 | Company name changed sandco 1214 LIMITED\certificate issued on 19/03/12
|
19 March 2012 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
19 March 2012 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
19 March 2012 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
19 March 2012 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
19 March 2012 | Termination of appointment of Colin Hewitt as a director (1 page) |
19 March 2012 | Appointment of Mr Gilbert Jackson as a director (2 pages) |
19 March 2012 | Company name changed sandco 1214 LIMITED\certificate issued on 19/03/12
|
19 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|