Company NameSycamore Aviation Ebt Limited
Company StatusDissolved
Company Number08495482
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameSandco 1263 Limited

Business Activity

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

Directors

Director NameMr Christopher John Appleby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 04 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHangar 1 Durham Tees Valley Airport
Darlington
County Durham
DL2 1LU
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 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
Appointed18 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
Appointed18 April 2013(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitesycamoreaviation.co.uk
Email address[email protected]
Telephone01325 333159
Telephone regionDarlington

Location

Registered AddressHangar 1 Durham Tees Valley Airport
Darlington
County Durham
DL2 1LU
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMiddleton St George
WardSadberge & Middleton St George
Built Up AreaDurham Tees Valley International Airport

Shareholders

1 at £1Ward Hadaway Incorporations LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
25 June 2013Termination of appointment of Colin Hewitt as a director (1 page)
25 June 2013Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
25 June 2013Company name changed sandco 1263 LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
25 June 2013Company name changed sandco 1263 LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Appointment of Mr Christopher John Appleby as a director (2 pages)
25 June 2013Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 25 June 2013 (1 page)
25 June 2013Appointment of Mr Christopher John Appleby as a director (2 pages)
25 June 2013Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
25 June 2013Termination of appointment of Colin Hewitt as a director (1 page)
25 June 2013Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 25 June 2013 (1 page)
25 June 2013Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)