Company NameSandco 1259 Limited
Company StatusDissolved
Company Number08476790
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Directors

Director NameMr Charles David Brooks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (closed 18 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVigo Centre Birtley Road
Washington
Tyne And Wear
NE38 9DA
Director NameMr Brendan Joseph Campbell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed25 April 2013(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVigo Centre Birtley Road
Washington
Tyne And Wear
NE38 9DA
Director NameMr Darren Stephen Kell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (closed 18 November 2014)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressVigo Centre Birtley Road
Washington
Tyne And Wear
NE38 9DA
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(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
Appointed08 April 2013(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 2013(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressVigo Centre
Birtley Road
Washington
Tyne And Wear
NE38 9DA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2013Appointment of Mr Charles David Brooks as a director (2 pages)
25 April 2013Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 25 April 2013 (1 page)
25 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
25 April 2013Appointment of Mr Charles David Brooks as a director (2 pages)
25 April 2013Termination of appointment of Colin Hewitt as a director (1 page)
25 April 2013Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 25 April 2013 (1 page)
25 April 2013Appointment of Mr Darren Stephen Kell as a director (2 pages)
25 April 2013Appointment of Mr Darren Stephen Kell as a director (2 pages)
25 April 2013Appointment of Mr Brendan Joseph Campbell as a director (2 pages)
25 April 2013Appointment of Mr Brendan Joseph Campbell as a director (2 pages)
25 April 2013Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
25 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
25 April 2013Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
25 April 2013Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
25 April 2013Termination of appointment of Colin Hewitt as a director (1 page)
25 April 2013Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 April 2013Incorporation
Statement of capital on 2013-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 April 2013Incorporation
Statement of capital on 2013-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)