SANDCO 1157 LIMITED
Overview
| Company Name | SANDCO 1157 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02992061 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SANDCO 1157 LIMITED?
- (7487) /
Where is SANDCO 1157 LIMITED located?
| Registered Office Address | Spectrum 6 Spectrum Business Park SR7 7TT Seaham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANDCO 1157 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUSINESS LINK TEES VALLEY LIMITED | Jun 08, 1998 | Jun 08, 1998 |
| BUSINESS LINK TEESSIDE LIMITED | Nov 18, 1994 | Nov 18, 1994 |
What are the latest accounts for SANDCO 1157 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for SANDCO 1157 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Paul Callaghan as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Alastair Angus Maccoll as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption full accounts made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Nov 18, 2009 no member list | 3 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Paul Michael Callaghan on Nov 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Michael Callaghan on Nov 12, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Sep 30, 2008 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Sep 30, 2007 | 25 pages | AA | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of SANDCO 1157 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACCOLL, Alastair Angus | Director | Spectrum Business Park SR7 7TT Seaham Spectrum 6 | England | British | 159593560001 | |||||
| ANDERSEN, Carrie | Secretary | Tees Valley Business Centre 2 Queens Square TS2 1AA Middlesbrough Teesside | British | 86338470001 | ||||||
| CROSSMAN, Colin | Secretary | 48 Deepdale Pinehills TS14 8JY Guisborough Cleveland | British | 58361450001 | ||||||
| WRIGHT, David | Secretary | Winsley Hill Farm Danby YO21 2NE Whitby North Yorkshire | British | 3640560002 | ||||||
| PRIMA SECRETARY LIMITED | Secretary | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 94529700001 | |||||||
| ARKLEY, Alistair Grant | Director | The White House Dikes Lane Great Ayton TS9 6HJ Middlesbrough Cleveland | British | 16410280001 | ||||||
| BEAUMONT, Ernest Brian | Director | 3 St Martins Way Kirklevington TS15 9NR Yarm North Yorkshire | United Kingdom | British | 13711250001 | |||||
| BENNETT, John Butler | Director | Ashcroft Belbrough Lane TS15 0HR Hutton Rudby Cleveland | England | British | 151362180001 | |||||
| BOWLES, George David Lawrence | Director | 6 Beacon Avenue TS21 3AA Sedgefield County Durham | United Kingdom | British | 75635710001 | |||||
| BROWN, Roy | Director | 27 Haversham Park Fulwell SR5 1HW Sunderland | England | British | 120748850001 | |||||
| BROWN, Simon Adam | Director | 78 Apsley Way Fairview Ingleby Barwick TS17 5GD Stockton On Tees | United Kingdom | British | 68195150002 | |||||
| BROWN, Steven John | Director | Ivy Lea Cottage TS9 7BB Carlton In Cleveland North Yorkshire | United Kingdom | British | 154185360001 | |||||
| CALLAGHAN, Paul Michael | Director | Spectrum Business Park SR7 7TT Seaham Spectrum 6 | United Kingdom | British | 27780380004 | |||||
| CALVERT, Alison Valerie | Director | 11 Winpenny Close TS15 9XG Yarm Cleveland | British | 46412550001 | ||||||
| CARTLIDGE, Sandra | Director | 69 The Grove Marton TS7 8AL Middlesbrough Cleveland | British | 110687180001 | ||||||
| COADY, Brian | Director | 95 Greenbank Road DL3 6EN Darlington County Durham | British | 73255430001 | ||||||
| COCHRANE, Stephen | Director | 21 Braeworth Close Yarm TS15 9SB Stockton On Tees Cleveland | British | 35911740004 | ||||||
| COPPINGER, John Barry | Director | 3 Limes Road Linthorpe TS5 6RQ Middlesbrough Cleveland | British | 45297000001 | ||||||
| COTTINGHAM, Michael | Director | 9 Greenbank Court TS26 0HH Hartlepool Cleveland | British | 50573130001 | ||||||
| COURTNEY, Stephen Anthony | Director | 1 Greelee Drive Haydon Grange NE7 7GA Newcastle Tyne & Wear | British | 55402170001 | ||||||
| COWARD, William John | Director | 16 Coniscliffe Road TS26 0BS Hartlepool Cleveland | United Kingdom | British | 26577480001 | |||||
| DIN, Araf | Director | 85a Junction Road Norton TS20 1PU Stockton On Tees Cleveland | British | 61707660001 | ||||||
| DUNNING, Geroge Robert, Councillor | Director | 22 Cornhill Walk Ormesby TS7 9LW Middlesbrough Cleveland | British | 43760680001 | ||||||
| ECCLES, Pamela Theresa | Director | 26 Cairnston Road TS26 0PB Hartlepool Cleveland | British | 76264470001 | ||||||
| EMPSON, Eric, Councillor | Director | 28 Woodside Ormesby TS7 9AL Middlesbrough Cleveland | British | 65681880001 | ||||||
| ETHERINGTON, Neil Francis | Director | 22 Hartburn Village Hartburn TS18 5EB Stockton On Tees | British | 37438280001 | ||||||
| FOSTER, John Robert | Director | 22 The Greenway TS7 0DB Nunthorpe Middlesbrough | British | 92404660001 | ||||||
| GERNON, Anthony Lawrence | Director | 9 Cundall Avenue Asenby YO7 3QF Thirsk North Yorkshire | England | British | 40455710001 | |||||
| GIBSON, Bob | Director | 30 Appleton Road Primrose Hill TS19 0HY Stockton Cleveland | British | 73289680001 | ||||||
| GOODFELLOW, Valda | Director | 19 High Green Woodham DL5 4RZ Newton Aycliffe Durham | British | 78345160001 | ||||||
| HALL, Michael | Director | Stonford Long Garth DH1 4HJ Durham City | British | 90741280001 | ||||||
| HARVISON, Arthur Frederick | Director | 2 Wilton Way Grangetown TS6 8AP Middlesbrough Cleveland | British | 41017890002 | ||||||
| HOBBS, Brian, Professor | Director | University Of Teeside Borough Road TS1 3BA Middlesbrough Cleveland | British | 74776720001 | ||||||
| HUGHES, Caroline | Director | 33 Diamond Street TS12 1EB Saltburn | British | 51467390002 | ||||||
| IVESON, Alan | Director | Ingleby Manor Ingleby Greenhow TS9 6RB Middlesbrough Cleveland | British | 45745900002 |
Does SANDCO 1157 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 21, 2001 Delivered On Apr 03, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under this debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0