Oaklands
Riding Mill
Northumberland
NE44 6AS
Director Name | Peter William Howe |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 04 August 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Glenbrook Oaklands Riding Mill Northumberland NE44 6AS |
Secretary Name | Peter William Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 04 August 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Glenbrook Oaklands Riding Mill Northumberland NE44 6AS |
Director Name | Mr Paul Antony Jeffrey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(4 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 August 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 22 Dane Bank Drive Disley Stockport Cheshire SK12 2BD |
Director Name | Colin Leith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(4 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 August 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tanners Street Ramsbottom Bury Lancashire BL0 9ES |
Director Name | Mr Alan Roy Sadler |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(4 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 August 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Bosden Cottage Offerton Road Stockport Cheshire SK2 5HL |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(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 | 16 May 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Hatherlow House Hatherlow Romily Stockport Cheshire SK6 3DY |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £37,737 |
Gross Profit | £9,937 |
Net Worth | £23,381 |
Cash | £11,437 |
Current Liabilities | £30,089 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2009 | Application for striking-off (2 pages) |
4 July 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
4 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
31 July 2007 | New director appointed (2 pages) |
5 July 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: milburn house dean street newcastle upon tyne tyne & wear NE1 1LF (1 page) |
14 June 2007 | Return made up to 16/05/07; full list of members (4 pages) |
23 February 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
20 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
15 May 2006 | Total exemption full accounts made up to 31 July 2005 (18 pages) |
1 December 2005 | Conve 21/11/05 (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Ad 21/11/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
1 December 2005 | Nc inc already adjusted 21/11/05 (1 page) |
20 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
17 March 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
28 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
13 October 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
9 August 2003 | Registered office changed on 09/08/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
9 August 2003 | New secretary appointed;new director appointed (2 pages) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 August 2003 | Company name changed sandco 787 LIMITED\certificate issued on 01/08/03 (2 pages) |
16 May 2003 | Incorporation (19 pages) |