Darlington
County Durham
DL2 1LU
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(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 | 18 April 2013(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 | 18 April 2013(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Website | sycamoreaviation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 333159 |
Telephone region | Darlington |
Registered Address | Hangar 1 Durham Tees Valley Airport Darlington County Durham DL2 1LU |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Middleton St George |
Ward | Sadberge & Middleton St George |
Built Up Area | Durham Tees Valley International Airport |
1 at £1 | Ward Hadaway Incorporations LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
25 June 2013 | Termination of appointment of Colin Hewitt as a director (1 page) |
25 June 2013 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
25 June 2013 | Company name changed sandco 1263 LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
25 June 2013 | Company name changed sandco 1263 LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Appointment of Mr Christopher John Appleby as a director (2 pages) |
25 June 2013 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 25 June 2013 (1 page) |
25 June 2013 | Appointment of Mr Christopher John Appleby as a director (2 pages) |
25 June 2013 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
25 June 2013 | Termination of appointment of Colin Hewitt as a director (1 page) |
25 June 2013 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 25 June 2013 (1 page) |
25 June 2013 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
26 April 2013 | Resolutions
|
26 April 2013 | Resolutions
|
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|