SANDCO 1157 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSANDCO 1157 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02992061
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SANDCO 1157 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSINESS LINK TEES VALLEY LIMITEDJun 08, 1998Jun 08, 1998
    BUSINESS LINK TEESSIDE LIMITEDNov 18, 1994Nov 18, 1994

    What are the latest accounts for SANDCO 1157 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for SANDCO 1157 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Paul Callaghan as a director

    1 pagesTM01

    Appointment of Mr Alastair Angus Maccoll as a director

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 10, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Sep 30, 2009

    4 pagesAA

    Annual return made up to Nov 18, 2009 no member list

    3 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Paul Michael Callaghan on Nov 12, 2009

    2 pagesCH01

    Director's details changed for Mr Paul Michael Callaghan on Nov 12, 2009

    2 pagesCH01

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Full accounts made up to Sep 30, 2007

    25 pagesAA

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    2 pages363a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Apt dir 17/09/07
    RES13

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages287

    Who are the officers of SANDCO 1157 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACCOLL, Alastair Angus
    Spectrum Business Park
    SR7 7TT Seaham
    Spectrum 6
    Director
    Spectrum Business Park
    SR7 7TT Seaham
    Spectrum 6
    EnglandBritish159593560001
    ANDERSEN, Carrie
    Tees Valley Business Centre
    2 Queens Square
    TS2 1AA Middlesbrough
    Teesside
    Secretary
    Tees Valley Business Centre
    2 Queens Square
    TS2 1AA Middlesbrough
    Teesside
    British86338470001
    CROSSMAN, Colin
    48 Deepdale
    Pinehills
    TS14 8JY Guisborough
    Cleveland
    Secretary
    48 Deepdale
    Pinehills
    TS14 8JY Guisborough
    Cleveland
    British58361450001
    WRIGHT, David
    Winsley Hill Farm
    Danby
    YO21 2NE Whitby
    North Yorkshire
    Secretary
    Winsley Hill Farm
    Danby
    YO21 2NE Whitby
    North Yorkshire
    British3640560002
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    ARKLEY, Alistair Grant
    The White House Dikes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    Director
    The White House Dikes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    British16410280001
    BEAUMONT, Ernest Brian
    3 St Martins Way
    Kirklevington
    TS15 9NR Yarm
    North Yorkshire
    Director
    3 St Martins Way
    Kirklevington
    TS15 9NR Yarm
    North Yorkshire
    United KingdomBritish13711250001
    BENNETT, John Butler
    Ashcroft
    Belbrough Lane
    TS15 0HR Hutton Rudby
    Cleveland
    Director
    Ashcroft
    Belbrough Lane
    TS15 0HR Hutton Rudby
    Cleveland
    EnglandBritish151362180001
    BOWLES, George David Lawrence
    6 Beacon Avenue
    TS21 3AA Sedgefield
    County Durham
    Director
    6 Beacon Avenue
    TS21 3AA Sedgefield
    County Durham
    United KingdomBritish75635710001
    BROWN, Roy
    27 Haversham Park
    Fulwell
    SR5 1HW Sunderland
    Director
    27 Haversham Park
    Fulwell
    SR5 1HW Sunderland
    EnglandBritish120748850001
    BROWN, Simon Adam
    78 Apsley Way Fairview
    Ingleby Barwick
    TS17 5GD Stockton On Tees
    Director
    78 Apsley Way Fairview
    Ingleby Barwick
    TS17 5GD Stockton On Tees
    United KingdomBritish68195150002
    BROWN, Steven John
    Ivy Lea Cottage
    TS9 7BB Carlton In Cleveland
    North Yorkshire
    Director
    Ivy Lea Cottage
    TS9 7BB Carlton In Cleveland
    North Yorkshire
    United KingdomBritish154185360001
    CALLAGHAN, Paul Michael
    Spectrum Business Park
    SR7 7TT Seaham
    Spectrum 6
    Director
    Spectrum Business Park
    SR7 7TT Seaham
    Spectrum 6
    United KingdomBritish27780380004
    CALVERT, Alison Valerie
    11 Winpenny Close
    TS15 9XG Yarm
    Cleveland
    Director
    11 Winpenny Close
    TS15 9XG Yarm
    Cleveland
    British46412550001
    CARTLIDGE, Sandra
    69 The Grove
    Marton
    TS7 8AL Middlesbrough
    Cleveland
    Director
    69 The Grove
    Marton
    TS7 8AL Middlesbrough
    Cleveland
    British110687180001
    COADY, Brian
    95 Greenbank Road
    DL3 6EN Darlington
    County Durham
    Director
    95 Greenbank Road
    DL3 6EN Darlington
    County Durham
    British73255430001
    COCHRANE, Stephen
    21 Braeworth Close
    Yarm
    TS15 9SB Stockton On Tees
    Cleveland
    Director
    21 Braeworth Close
    Yarm
    TS15 9SB Stockton On Tees
    Cleveland
    British35911740004
    COPPINGER, John Barry
    3 Limes Road
    Linthorpe
    TS5 6RQ Middlesbrough
    Cleveland
    Director
    3 Limes Road
    Linthorpe
    TS5 6RQ Middlesbrough
    Cleveland
    British45297000001
    COTTINGHAM, Michael
    9 Greenbank Court
    TS26 0HH Hartlepool
    Cleveland
    Director
    9 Greenbank Court
    TS26 0HH Hartlepool
    Cleveland
    British50573130001
    COURTNEY, Stephen Anthony
    1 Greelee Drive Haydon Grange
    NE7 7GA Newcastle
    Tyne & Wear
    Director
    1 Greelee Drive Haydon Grange
    NE7 7GA Newcastle
    Tyne & Wear
    British55402170001
    COWARD, William John
    16 Coniscliffe Road
    TS26 0BS Hartlepool
    Cleveland
    Director
    16 Coniscliffe Road
    TS26 0BS Hartlepool
    Cleveland
    United KingdomBritish26577480001
    DIN, Araf
    85a Junction Road
    Norton
    TS20 1PU Stockton On Tees
    Cleveland
    Director
    85a Junction Road
    Norton
    TS20 1PU Stockton On Tees
    Cleveland
    British61707660001
    DUNNING, Geroge Robert, Councillor
    22 Cornhill Walk
    Ormesby
    TS7 9LW Middlesbrough
    Cleveland
    Director
    22 Cornhill Walk
    Ormesby
    TS7 9LW Middlesbrough
    Cleveland
    British43760680001
    ECCLES, Pamela Theresa
    26 Cairnston Road
    TS26 0PB Hartlepool
    Cleveland
    Director
    26 Cairnston Road
    TS26 0PB Hartlepool
    Cleveland
    British76264470001
    EMPSON, Eric, Councillor
    28 Woodside
    Ormesby
    TS7 9AL Middlesbrough
    Cleveland
    Director
    28 Woodside
    Ormesby
    TS7 9AL Middlesbrough
    Cleveland
    British65681880001
    ETHERINGTON, Neil Francis
    22 Hartburn Village
    Hartburn
    TS18 5EB Stockton On Tees
    Director
    22 Hartburn Village
    Hartburn
    TS18 5EB Stockton On Tees
    British37438280001
    FOSTER, John Robert
    22 The Greenway
    TS7 0DB Nunthorpe
    Middlesbrough
    Director
    22 The Greenway
    TS7 0DB Nunthorpe
    Middlesbrough
    British92404660001
    GERNON, Anthony Lawrence
    9 Cundall Avenue
    Asenby
    YO7 3QF Thirsk
    North Yorkshire
    Director
    9 Cundall Avenue
    Asenby
    YO7 3QF Thirsk
    North Yorkshire
    EnglandBritish40455710001
    GIBSON, Bob
    30 Appleton Road
    Primrose Hill
    TS19 0HY Stockton
    Cleveland
    Director
    30 Appleton Road
    Primrose Hill
    TS19 0HY Stockton
    Cleveland
    British73289680001
    GOODFELLOW, Valda
    19 High Green
    Woodham
    DL5 4RZ Newton Aycliffe
    Durham
    Director
    19 High Green
    Woodham
    DL5 4RZ Newton Aycliffe
    Durham
    British78345160001
    HALL, Michael
    Stonford
    Long Garth
    DH1 4HJ Durham City
    Director
    Stonford
    Long Garth
    DH1 4HJ Durham City
    British90741280001
    HARVISON, Arthur Frederick
    2 Wilton Way
    Grangetown
    TS6 8AP Middlesbrough
    Cleveland
    Director
    2 Wilton Way
    Grangetown
    TS6 8AP Middlesbrough
    Cleveland
    British41017890002
    HOBBS, Brian, Professor
    University Of Teeside
    Borough Road
    TS1 3BA Middlesbrough
    Cleveland
    Director
    University Of Teeside
    Borough Road
    TS1 3BA Middlesbrough
    Cleveland
    British74776720001
    HUGHES, Caroline
    33 Diamond Street
    TS12 1EB Saltburn
    Director
    33 Diamond Street
    TS12 1EB Saltburn
    British51467390002
    IVESON, Alan
    Ingleby Manor
    Ingleby Greenhow
    TS9 6RB Middlesbrough
    Cleveland
    Director
    Ingleby Manor
    Ingleby Greenhow
    TS9 6RB Middlesbrough
    Cleveland
    British45745900002

    Does SANDCO 1157 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Secretary of State for Trade and Industry
    Transactions
    • Apr 03, 2001Registration of a charge (395)

    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