London
NW1 2AF
Secretary Name | Mr Michael John Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 1 month (closed 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowes Hall Bowes Barnard Castle County Durham DL12 9HU |
Director Name | Mr Andrew Patrick Griffith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 28 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | Mr Paul Ashton Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elmfield Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4UX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
52.8m at PLN1 | Sage Group PLC 100.00% Ordinary A |
---|---|
1 at £1 | Sage Group PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £330,134 |
Net Worth | £13,950,145 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved following liquidation (1 page) |
28 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2013 | Resolution INSOLVENCY:Special Resolution ;- "Books,Records,etc" (1 page) |
28 February 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 February 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 February 2013 | Resolution insolvency:special resolution ;- "books,records,etc" (1 page) |
3 July 2012 | Resolutions
|
3 July 2012 | Registered office address changed from North Park Newcastle upon Tyne Tyne & Wear NE99 1PL on 3 July 2012 (2 pages) |
3 July 2012 | Declaration of solvency (4 pages) |
3 July 2012 | Appointment of a voluntary liquidator (2 pages) |
3 July 2012 | Registered office address changed from North Park Newcastle upon Tyne Tyne & Wear NE99 1PL on 3 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from North Park Newcastle upon Tyne Tyne & Wear NE99 1PL on 3 July 2012 (2 pages) |
3 July 2012 | Appointment of a voluntary liquidator (2 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Declaration of solvency (4 pages) |
17 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
17 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
8 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
19 January 2011 | Full accounts made up to 30 September 2010 (12 pages) |
19 January 2011 | Full accounts made up to 30 September 2010 (12 pages) |
12 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
1 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
10 November 2009 | Director's details changed for Mr Andrew Patrick Griffith on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Mr Andrew Patrick Griffith on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Mr Andrew Patrick Griffith on 1 October 2009 (3 pages) |
17 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
17 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
21 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
21 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
2 May 2008 | Return made up to 24/03/08; full list of members
|
2 May 2008 | Return made up to 24/03/08; full list of members
|
28 January 2008 | Full accounts made up to 30 September 2007 (12 pages) |
28 January 2008 | Full accounts made up to 30 September 2007 (12 pages) |
12 August 2007 | Return made up to 24/03/07; full list of members (7 pages) |
12 August 2007 | Return made up to 24/03/07; full list of members (7 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
18 September 2006 | Return made up to 24/03/06; full list of members (7 pages) |
18 September 2006 | Return made up to 24/03/06; full list of members (7 pages) |
14 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
14 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
29 September 2005 | Re-registration of Memorandum and Articles (18 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Application for reregistration from LTD to UNLTD (3 pages) |
29 September 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 September 2005 | Declaration of assent for reregistration to UNLTD (2 pages) |
29 September 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
29 September 2005 | Resolutions
|
29 September 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
29 September 2005 | Re-registration of Memorandum and Articles (18 pages) |
29 September 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 September 2005 | Declaration of assent for reregistration to UNLTD (2 pages) |
29 September 2005 | Application for reregistration from LTD to UNLTD (3 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (3 pages) |
11 July 2005 | Ad 01/06/05--------- zlo si 66000000@1=66000000 zlo ic 0/66000000 (2 pages) |
11 July 2005 | Ad 01/06/05--------- zlo si 66000000@1=66000000 zlo ic 0/66000000 (2 pages) |
23 May 2005 | Nc inc already adjusted 13/05/05 (2 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
23 May 2005 | Nc inc already adjusted 13/05/05 (2 pages) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | Nc inc already adjusted 21/04/05 (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
28 April 2005 | New director appointed (3 pages) |
26 April 2005 | Company name changed sandco 909 LIMITED\certificate issued on 26/04/05 (2 pages) |
26 April 2005 | Company name changed sandco 909 LIMITED\certificate issued on 26/04/05 (2 pages) |
24 March 2005 | Incorporation (19 pages) |