Company NameSandco 798 Limited
Company StatusDissolved
Company Number04874439
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)

Directors

Director NameMrs Jennifer Bowman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Gate
Carleton
Carlisle
Cumbria
CA4 0AH
Director NameMr Robert Bowman
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(1 month after company formation)
Appointment Duration20 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Gate
Carleton
Carlisle
Cumbria
CA4 0AH
Director NameAlyson Mary Young
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(1 month after company formation)
Appointment Duration20 years, 7 months
RolePharmacist
Correspondence Address26 River View
Denton Mill Close
Carlisle
Cumbria
CA2 5NF
Secretary NameGillian Tod
NationalityBritish
StatusCurrent
Appointed22 September 2003(1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressBeech House
Durdar
Carlisle
Cumbria
CA5 7LJ
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 2003(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
Appointed21 August 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
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

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

14 June 2005Dissolved (1 page)
14 March 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 February 2005Liquidators statement of receipts and payments (5 pages)
3 August 2004Statement of affairs (9 pages)
3 August 2004Ad 26/01/04--------- £ si [email protected]=79 £ ic 1/80 (2 pages)
13 February 2004Declaration of solvency (3 pages)
13 February 2004Appointment of a voluntary liquidator (1 page)
13 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 2004Registered office changed on 11/02/04 from: 139 denton street carlisle cumbria CA2 5HB (1 page)
9 February 2004S-div 26/01/04 (1 page)
9 February 2004S-div 26/01/04 (1 page)
27 September 2003Registered office changed on 27/09/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
27 September 2003New director appointed (2 pages)
27 September 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 September 2003Nc inc already adjusted 22/09/03 (1 page)
27 September 2003New director appointed (2 pages)
27 September 2003Secretary resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2003New secretary appointed (2 pages)
27 September 2003New director appointed (2 pages)
21 August 2003Incorporation (19 pages)