UKBizDB.co.uk

SANDCO 795 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sandco 795 Limited. The company was founded 21 years ago and was given the registration number 04767070. The firm's registered office is in MANCHESTER. You can find them at C/o Duff And Phelps Limited, The Chancery, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SANDCO 795 LIMITED
Company Number:04767070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 May 2003
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Duff And Phelps Limited, The Chancery, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126 Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HL

Secretary25 October 2005Active
126 Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HL

Director10 September 2003Active
White Stones, Blanches Pierres Lane, St. Martin, Guernsey, GY4 6SA

Director16 September 2003Active
39 Highside Drive, Humbledon Hill, Sunderland, SR3 1UL

Secretary15 June 2004Active
White Stones, Blanches Pierres Lane, St. Martin, Guernsey, GY4 6SA

Secretary16 September 2003Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Secretary16 May 2003Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Director16 May 2003Active

People with Significant Control

Mr Russell Boakes
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:126 Runnymede Road, Ponteland, Newcastle Upon Tyne, England, NE20 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Sweeney
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:C.I.
Address:Whitestones, Blanches Pierres Lane, Guernsey, C.I., GY4 6SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Gazette

Gazette dissolved liquidation.

Download
2023-06-23Insolvency

Liquidation compulsory return final meeting.

Download
2023-06-19Insolvency

Liquidation compulsory return final meeting.

Download
2021-11-04Insolvency

Liquidation compulsory winding up progress report.

Download
2020-11-17Insolvency

Liquidation compulsory winding up progress report.

Download
2019-11-14Insolvency

Liquidation compulsory winding up progress report.

Download
2018-09-27Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-09-24Address

Change registered office address company with date old address new address.

Download
2018-08-28Insolvency

Liquidation compulsory winding up order.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption small.

Download
2013-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.