Swanland
Hull
East Yorkshire
HU14 3NT
Secretary Name | Amanda Jane Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 6 months (closed 13 November 2012) |
Role | Secretary |
Correspondence Address | 3 Todds Close Swanland Hull East Yorkshire HU14 3NT |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Registered Address | C/O Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £391,664 |
Cash | £5 |
Current Liabilities | £1,536,273 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Receiver's abstract of receipts and payments to 24 September 2011 (2 pages) |
4 October 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
4 October 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
4 October 2011 | Receiver's abstract of receipts and payments to 24 September 2011 (2 pages) |
18 October 2010 | Receiver's abstract of receipts and payments to 24 September 2010 (2 pages) |
18 October 2010 | Receiver's abstract of receipts and payments to 24 September 2010 (2 pages) |
14 October 2009 | Receiver's abstract of receipts and payments to 24 September 2009 (2 pages) |
14 October 2009 | Receiver's abstract of receipts and payments to 24 September 2009 (2 pages) |
2 December 2008 | Receiver's abstract of receipts and payments to 24 September 2008 (14 pages) |
2 December 2008 | Receiver's abstract of receipts and payments to 24 September 2008 (14 pages) |
17 October 2007 | Receiver's abstract of receipts and payments (4 pages) |
17 October 2007 | Receiver's abstract of receipts and payments (4 pages) |
26 January 2007 | Statement of Affairs in administrative receivership following report to creditors (19 pages) |
26 January 2007 | Statement of Affairs in administrative receivership following report to creditors (19 pages) |
4 January 2007 | Administrative Receiver's report (8 pages) |
4 January 2007 | Administrative Receiver's report (8 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 43 strickland street hull humberside HU3 4AD (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 43 strickland street hull humberside HU3 4AD (1 page) |
10 October 2006 | Appointment of receiver/manager (1 page) |
10 October 2006 | Appointment of receiver/manager (1 page) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
20 September 2006 | Particulars of mortgage/charge (7 pages) |
20 September 2006 | Particulars of mortgage/charge (7 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
1 December 2005 | Accounts for a small company made up to 31 July 2005 (8 pages) |
1 December 2005 | Accounts for a small company made up to 31 July 2005 (8 pages) |
20 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
25 January 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
9 January 2004 | £ ic 53/35 28/11/03 £ sr 18@1=18 (2 pages) |
9 January 2004 | £ ic 53/35 28/11/03 £ sr 18@1=18 (2 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
7 November 2003 | Accounts for a small company made up to 7 August 2003 (7 pages) |
7 November 2003 | Accounts for a small company made up to 7 August 2003 (7 pages) |
7 November 2003 | Accounts for a small company made up to 7 August 2003 (7 pages) |
29 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
29 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
11 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
11 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | £ ic 100/53 30/10/02 £ sr 47@1=47 (1 page) |
18 November 2002 | Resolutions
|
18 November 2002 | £ ic 100/53 30/10/02 £ sr 47@1=47 (1 page) |
11 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
11 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
27 September 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
27 September 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
21 June 2001 | Return made up to 08/04/01; full list of members (7 pages) |
21 June 2001 | Return made up to 08/04/01; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 April 2000 | Return made up to 08/04/00; full list of members (8 pages) |
17 April 2000 | Return made up to 08/04/00; full list of members (8 pages) |
23 June 1999 | Return made up to 08/04/99; full list of members (6 pages) |
23 June 1999 | Return made up to 08/04/99; full list of members (6 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Ad 14/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Secretary resigned;director resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Secretary resigned;director resigned (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
14 May 1998 | Company name changed sandco 576 LIMITED\certificate issued on 15/05/98 (2 pages) |
14 May 1998 | Company name changed sandco 576 LIMITED\certificate issued on 15/05/98 (2 pages) |
8 April 1998 | Incorporation (24 pages) |