St Martins
Richmond
North Yorkshire
DL10 4LB
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2011(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Darren Michael Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 16 August 2013(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 May 2016) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Paul Scott Harrison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hays Plc 250 Euston Road London NW1 2AF |
Director Name | Paul Ashton Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Guy Serge Berruyer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2010(2 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Sage North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(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 | 18 March 2008(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | www.sage.com |
---|---|
Telephone | 0191 2943068 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,000 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2016 | Final Gazette dissolved following liquidation (1 page) |
5 February 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
5 February 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
20 August 2015 | Register inspection address has been changed to C/O the Sage Group Plc North Park Newcastle upon Tyne NE13 9AA (2 pages) |
20 August 2015 | Register inspection address has been changed to C/O the Sage Group Plc North Park Newcastle upon Tyne NE13 9AA (2 pages) |
30 July 2015 | Resolutions
|
30 July 2015 | Statement of capital on 30 July 2015
|
30 July 2015 | Statement by Directors (1 page) |
30 July 2015 | Statement of capital on 30 July 2015
|
30 July 2015 | Statement by Directors (1 page) |
30 July 2015 | Solvency Statement dated 06/07/15 (1 page) |
30 July 2015 | Solvency Statement dated 06/07/15 (1 page) |
30 July 2015 | Resolutions
|
28 July 2015 | Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to Hill House 1 Little New Street London EC4A 3TR on 28 July 2015 (2 pages) |
28 July 2015 | Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to Hill House 1 Little New Street London EC4A 3TR on 28 July 2015 (2 pages) |
24 July 2015 | Declaration of solvency (3 pages) |
24 July 2015 | Resolutions
|
24 July 2015 | Appointment of a voluntary liquidator (1 page) |
24 July 2015 | Appointment of a voluntary liquidator (1 page) |
24 July 2015 | Declaration of solvency (3 pages) |
13 April 2015 | Auditor's resignation (3 pages) |
13 April 2015 | Auditor's resignation (3 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
6 March 2015 | Full accounts made up to 30 September 2014 (14 pages) |
6 March 2015 | Full accounts made up to 30 September 2014 (14 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
5 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
5 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
19 August 2013 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
19 August 2013 | Termination of appointment of Paul Harrison as a director (1 page) |
19 August 2013 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
19 August 2013 | Termination of appointment of Paul Harrison as a director (1 page) |
1 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
11 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
11 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
24 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
24 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
19 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
19 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
12 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Amended full accounts made up to 30 September 2009 (13 pages) |
28 April 2010 | Amended full accounts made up to 30 September 2009 (13 pages) |
1 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
1 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
10 November 2009 | Director's details changed for Paul Ashton Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Ashton Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Ashton Walker on 1 October 2009 (3 pages) |
21 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
21 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
23 December 2008 | Full accounts made up to 30 September 2008 (11 pages) |
23 December 2008 | Full accounts made up to 30 September 2008 (11 pages) |
2 September 2008 | Memorandum and Articles of Association (15 pages) |
2 September 2008 | Memorandum and Articles of Association (15 pages) |
27 August 2008 | Company name changed sandco 1074 LIMITED\certificate issued on 27/08/08 (2 pages) |
27 August 2008 | Company name changed sandco 1074 LIMITED\certificate issued on 27/08/08 (2 pages) |
11 June 2008 | Director appointed paul scott harrison (3 pages) |
11 June 2008 | Director appointed paul scott harrison (3 pages) |
2 June 2008 | Nc inc already adjusted 12/05/08 (2 pages) |
2 June 2008 | Nc inc already adjusted 12/05/08 (2 pages) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
23 May 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
23 May 2008 | Nc inc already adjusted 12/05/08 (2 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
23 May 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
23 May 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
23 May 2008 | Registered office changed on 23/05/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
23 May 2008 | Nc inc already adjusted 12/05/08 (2 pages) |
23 May 2008 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
23 May 2008 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
23 May 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
21 May 2008 | Secretary appointed michael john robinson (3 pages) |
21 May 2008 | Secretary appointed michael john robinson (3 pages) |
19 May 2008 | Director appointed paul ashton walker (3 pages) |
19 May 2008 | Director appointed paul ashton walker (3 pages) |
18 March 2008 | Incorporation (21 pages) |
18 March 2008 | Incorporation (21 pages) |