Company NameSandco 709 Limited
Company StatusDissolved
Company Number04212518
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Dissolution Date28 October 2011 (12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(4 months, 4 weeks after company formation)
Appointment Duration10 years (closed 28 October 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address13 Heron's Place
Old Isleworth
Middlesex
TW7 7BE
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed01 January 2004(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 28 October 2011)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Paul Jonathan Christian
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 month, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Director NameDavid William Jervis Crone
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 month, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 2001)
RoleSolicitor
Correspondence AddressBirtley Hall
Birtley
Hexham
Northumberland
NE48 3HL
Secretary NameMr Paul Jonathan Christian
NationalityBritish
StatusResigned
Appointed06 July 2001(1 month, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Director NameMr Derek Scholey
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(3 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 2001)
RoleCompany Director
Correspondence Address228 Oakwood Lane
Leeds
Yorkshire
LS8 2PE
Director NameRobert Powell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(3 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 2001)
RoleCompany Director
Correspondence AddressDerry Jane House
Stocks Hill Belton
Doncaster
South Yorkshire
DN9 1PE
Director NameMr Stephen Jackson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 24 October 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Highside Drive
Humbledon Hill
Sunderland
Tyne & Wear
SR3 1UL
Director NameMr Michael John Kelly
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(3 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways
Tranwell Woods
Morpeth
Northumberland
NE61 6AQ
Secretary NameMr Stephen Jackson
NationalityBritish
StatusResigned
Appointed16 August 2001(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 24 October 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Highside Drive
Humbledon Hill
Sunderland
Tyne & Wear
SR3 1UL
Director NameAndrew Cartledge
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(4 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 26 October 2003)
RoleCompany Director
Correspondence Address30 Trailside Road
Weston
Ma 02493
Director NameFeilim Malachy Coyle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2001(4 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 2002)
RoleCompany Director
Correspondence Address24 Saint Davids Drive
Englefield Green
Surrey
TW20 0BA
Director NamePaul Nigel Daniell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2002)
RoleHuman Resources Manager
Correspondence Address7 Lucerne Drive
Stadhampton
Oxford
Oxfordshire
OX44 7QT
Secretary NameMr Michael John Kelly
NationalityBritish
StatusResigned
Appointed04 October 2001(4 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways
Tranwell Woods
Morpeth
Northumberland
NE61 6AQ
Director NameRoderick Angus Christie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2004)
RoleGeneral Manager Energy Service
Correspondence Address14 Oakfield Road
Bourne End
Buckinghamshire
SL8 5QN
Director NameGwaine William Ton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2005)
RoleCompany Director
Correspondence AddressBeech Hill Lodge
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(4 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2003)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 October 2011Final Gazette dissolved following liquidation (1 page)
28 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2011Final Gazette dissolved following liquidation (1 page)
28 July 2011Liquidators statement of receipts and payments to 20 July 2011 (5 pages)
28 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
28 July 2011Liquidators' statement of receipts and payments to 20 July 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 20 July 2011 (5 pages)
28 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2011Liquidators statement of receipts and payments to 3 July 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 3 July 2011 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 3 July 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 3 July 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 3 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 3 January 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 3 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 3 July 2010 (5 pages)
10 February 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
10 February 2010Liquidators' statement of receipts and payments to 3 January 2010 (5 pages)
10 February 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
10 February 2010Liquidators' statement of receipts and payments to 3 January 2010 (5 pages)
18 September 2009Registered office changed on 18/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
18 September 2009Registered office changed on 18/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
22 July 2009Liquidators statement of receipts and payments to 3 July 2009 (6 pages)
22 July 2009Liquidators' statement of receipts and payments to 3 July 2009 (6 pages)
22 July 2009Liquidators statement of receipts and payments to 3 July 2009 (6 pages)
22 July 2009Liquidators' statement of receipts and payments to 3 July 2009 (6 pages)
5 February 2009Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
5 February 2009Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
5 February 2009Liquidators' statement of receipts and payments to 3 January 2009 (5 pages)
5 February 2009Liquidators' statement of receipts and payments to 3 January 2009 (5 pages)
25 July 2008Liquidators' statement of receipts and payments to 3 July 2008 (5 pages)
25 July 2008Liquidators statement of receipts and payments to 3 July 2008 (5 pages)
25 July 2008Liquidators statement of receipts and payments to 3 July 2008 (5 pages)
25 July 2008Liquidators' statement of receipts and payments to 3 July 2008 (5 pages)
5 February 2008Liquidators' statement of receipts and payments (5 pages)
5 February 2008Liquidators statement of receipts and payments (5 pages)
5 February 2008Liquidators' statement of receipts and payments (5 pages)
17 July 2007Liquidators statement of receipts and payments (5 pages)
17 July 2007Liquidators' statement of receipts and payments (5 pages)
17 July 2007Liquidators' statement of receipts and payments (5 pages)
16 January 2007Liquidators' statement of receipts and payments (5 pages)
16 January 2007Liquidators' statement of receipts and payments (5 pages)
16 January 2007Liquidators statement of receipts and payments (5 pages)
11 July 2006Liquidators' statement of receipts and payments (5 pages)
11 July 2006Liquidators' statement of receipts and payments (5 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
18 January 2006Liquidators' statement of receipts and payments (5 pages)
18 January 2006Liquidators' statement of receipts and payments (5 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
3 February 2005Declaration of solvency (4 pages)
3 February 2005Declaration of solvency (4 pages)
21 January 2005Registered office changed on 21/01/05 from: the arena downshire way bracknell berkshire RG12 1PU (1 page)
21 January 2005Registered office changed on 21/01/05 from: the arena downshire way bracknell berkshire RG12 1PU (1 page)
19 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2005Appointment of a voluntary liquidator (1 page)
17 January 2005Appointment of a voluntary liquidator (1 page)
28 September 2004Full accounts made up to 31 December 2003 (10 pages)
28 September 2004Full accounts made up to 31 December 2003 (10 pages)
15 June 2004Return made up to 08/05/04; full list of members (6 pages)
15 June 2004Return made up to 08/05/04; full list of members (6 pages)
27 January 2004Location of register of members (1 page)
27 January 2004Location of register of members (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
5 October 2003Accounts made up to 31 December 2002 (7 pages)
5 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
1 June 2003Return made up to 08/05/03; full list of members (7 pages)
1 June 2003Return made up to 08/05/03; full list of members (7 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Secretary resigned (1 page)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
21 August 2002Full accounts made up to 31 December 2001 (8 pages)
21 August 2002Full accounts made up to 31 December 2001 (8 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
13 May 2002Return made up to 08/05/02; full list of members (18 pages)
13 May 2002Return made up to 08/05/02; full list of members (18 pages)
9 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
11 December 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
11 December 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Location of register of members (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001Registered office changed on 05/12/01 from: jubilee industrial estate ashington northumberland NE63 8UG (1 page)
5 December 2001Registered office changed on 05/12/01 from: jubilee industrial estate ashington northumberland NE63 8UG (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Location of register of members (1 page)
5 December 2001Director resigned (1 page)
20 November 2001Ad 04/10/01--------- £ si [email protected]=174489 £ ic 4475/178964 (12 pages)
20 November 2001Statement of affairs (20 pages)
20 November 2001Ad 04/10/01--------- £ si [email protected]=174489 £ ic 4475/178964 (12 pages)
20 November 2001Statement of affairs (20 pages)
15 October 2001Nc inc already adjusted 04/10/01 (1 page)
15 October 2001Nc inc already adjusted 04/10/01 (1 page)
15 October 2001Nc inc already adjusted 04/10/01 (1 page)
15 October 2001Ad 04/10/01--------- £ si [email protected]=4474 £ ic 1/4475 (2 pages)
15 October 2001Conso 04/10/01 (1 page)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2001Ad 04/10/01--------- £ si [email protected]=4474 £ ic 1/4475 (2 pages)
15 October 2001Conso 04/10/01 (1 page)
15 October 2001Nc inc already adjusted 04/10/01 (1 page)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2001Conso 04/10/01 (1 page)
15 October 2001Conso 04/10/01 (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001S-div 16/08/01 (1 page)
21 August 2001Nc inc already adjusted 16/08/01 (1 page)
21 August 2001Registered office changed on 21/08/01 from: jubilee industrial estate ashington northumberland NE63 8UG (1 page)
21 August 2001Registered office changed on 21/08/01 from: jubilee industrial estate ashington northumberland NE63 8UG (1 page)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 August 2001Nc inc already adjusted 16/08/01 (1 page)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 August 2001Director resigned (1 page)
21 August 2001S-div 16/08/01 (1 page)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
21 August 2001S-div 16/08/01 (1 page)
21 August 2001Director resigned (1 page)
21 August 2001£ nc 100/18000 16/08/01 (1 page)
21 August 2001Registered office changed on 21/08/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
21 August 2001S-div 16/08/01 (1 page)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001£ nc 100/18000 16/08/01 (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
8 May 2001Incorporation (20 pages)