Company NameSHK Limited
Company StatusDissolved
Company Number00988493
CategoryPrivate Limited Company
Incorporation Date3 September 1970(53 years, 8 months ago)
Dissolution Date29 June 2012 (11 years, 10 months ago)
Previous NameRomag Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Martin Kennair
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(21 years, 1 month after company formation)
Appointment Duration20 years, 8 months (closed 29 June 2012)
RoleCompany Director
Correspondence AddressLinden Lane Cottage
Long Horsley
Northumberland
NE65 8XA
Director NameJulie Margaret Nelson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2010(39 years, 10 months after company formation)
Appointment Duration2 years (closed 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House Farm North Road
Ripton
Durham
DH9 9JG
Secretary NameJulie Margaret Nelson
NationalityBritish
StatusClosed
Appointed20 June 2010(39 years, 10 months after company formation)
Appointment Duration2 years (closed 29 June 2012)
RoleCompany Director
Correspondence AddressBoundary House Farm North Road
Dipton
Durham
DA9 9JG
Director NamePeter Riddle Allan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(40 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley View 18 Iveston Lane
Iveston
Near Consett
County Durham
D48 7TD
Director NameDavid Eric Banks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(40 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 29 June 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressLeadgate Industrial Estate Leadgate
Consett
DH8 7RS
Director NameDr Peter Christopher Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(21 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address41 Parklands
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LN
Director NameMiss Lyn Miles
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(21 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 20 June 2010)
RoleDirector/Company Secretary
Correspondence AddressRed Roof Cottage
Oxhill
Stanley
County Durham
DH9 7LG
Director NameSir Neville Guthrie Trotter
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(21 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 28 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsland
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AL
Secretary NameMiss Lyn Miles
NationalityBritish
StatusResigned
Appointed22 October 1991(21 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 20 June 2010)
RoleCompany Director
Correspondence AddressRed Roof Cottage
Oxhill
Stanley
County Durham
DH9 7LG
Director NameDr Ralph Iley
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(21 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 July 2003)
RoleCompany Director
Correspondence Address14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Director NameMichael Patrick McKeon
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(21 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 1994)
RoleAccountant/Co Directors
Correspondence AddressChurch Cottage Church Hill
Monks Eleigh
Ipswich
Suffolk
IP7 7JQ
Director NameFrederick John William Bush
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(22 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 September 1999)
RoleCompany Director
Correspondence Address43 Great North Road
Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5LX
Director NameErnest David Carr
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(22 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marian Drive
Bill Quay
Gateshead
Tyne & Wear
NE10 0TJ
Director NameJulie Margaret Nelson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2010(39 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 20 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House Farm North Road
Dipton
Durham
DH9 9JG

Location

Registered AddressOne Trinity Gardens
Broad Chare
Newcastle Upon Tyne
Tyne & Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

24.4m at £0.2Romag Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 June 2012Final Gazette dissolved following liquidation (1 page)
29 June 2012Final Gazette dissolved following liquidation (1 page)
29 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2012Notice of move from Administration to Dissolution on 20 March 2012 (25 pages)
29 March 2012Notice of move from Administration to Dissolution (25 pages)
3 November 2011Administrator's progress report to 3 October 2011 (12 pages)
3 November 2011Administrator's progress report to 3 October 2011 (12 pages)
3 November 2011Administrator's progress report to 3 October 2011 (12 pages)
6 June 2011Notice of deemed approval of proposals (1 page)
6 June 2011Notice of deemed approval of proposals (1 page)
1 June 2011Statement of administrator's proposal (39 pages)
1 June 2011Statement of administrator's proposal (39 pages)
20 May 2011Statement of administrator's proposal (39 pages)
20 May 2011Statement of administrator's proposal (39 pages)
11 May 2011Statement of affairs with form 2.14B (6 pages)
11 May 2011Statement of affairs with form 2.14B (6 pages)
11 April 2011Registered office address changed from Lope Hill Road Leadgate Industrial Estate Lope Hil, Consett County Durham DH8 7RS on 11 April 2011 (2 pages)
11 April 2011Appointment of an administrator (1 page)
11 April 2011Appointment of an administrator (1 page)
11 April 2011Registered office address changed from Lope Hill Road Leadgate Industrial Estate Lope Hil, Consett County Durham DH8 7RS on 11 April 2011 (2 pages)
4 April 2011Appointment of Peter Riddle Allan as a director (3 pages)
4 April 2011Appointment of Peter Riddle Allan as a director (3 pages)
1 April 2011Appointment of David Eric Banks as a director (3 pages)
1 April 2011Appointment of David Eric Banks as a director (3 pages)
1 April 2011Termination of appointment of Julie Nelson as a director (2 pages)
1 April 2011Termination of appointment of Julie Nelson as a director (2 pages)
24 March 2011Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 4,884,924
(14 pages)
24 March 2011Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 4,884,924
(14 pages)
24 January 2011Appointment of Julie Margaret Nelson as a secretary (3 pages)
24 January 2011Appointment of Julie Margaret Nelson as a secretary (3 pages)
21 January 2011Appointment of Julie Margaret Nelson as a director (3 pages)
21 January 2011Appointment of Julie Margaret Nelson as a director (3 pages)
17 January 2011Termination of appointment of Lyn Miles as a director (2 pages)
17 January 2011Termination of appointment of Lyn Miles as a director (2 pages)
17 January 2011Termination of appointment of Lyn Miles as a secretary (2 pages)
17 January 2011Termination of appointment of Lyn Miles as a secretary (2 pages)
10 February 2010Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
8 February 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
8 February 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
3 February 2009Accounts made up to 30 September 2008 (5 pages)
3 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
30 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Return made up to 22/10/07; full list of members (11 pages)
29 January 2009Return made up to 22/10/07; full list of members (11 pages)
29 January 2009Return made up to 22/10/08; full list of members (6 pages)
29 January 2009Return made up to 22/10/08; full list of members (6 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
3 July 2008Accounts made up to 30 September 2007 (5 pages)
20 September 2007Full accounts made up to 30 September 2005 (9 pages)
20 September 2007Full accounts made up to 30 September 2005 (9 pages)
20 September 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 September 2007Accounts made up to 30 September 2006 (5 pages)
23 November 2006Return made up to 22/10/06; full list of members (7 pages)
23 November 2006Return made up to 22/10/06; full list of members (7 pages)
17 November 2005Return made up to 22/10/05; full list of members (7 pages)
17 November 2005Return made up to 22/10/05; full list of members (7 pages)
17 May 2005Full accounts made up to 30 September 2004 (8 pages)
17 May 2005Full accounts made up to 30 September 2004 (8 pages)
27 April 2004Full accounts made up to 30 September 2003 (18 pages)
27 April 2004Full accounts made up to 30 September 2003 (18 pages)
20 November 2003Return made up to 22/10/03; change of members (7 pages)
20 November 2003Return made up to 22/10/03; change of members (7 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
30 July 2003Group of companies' accounts made up to 30 September 2002 (31 pages)
30 July 2003Group of companies' accounts made up to 30 September 2002 (31 pages)
13 January 2003Company name changed romag holdings LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed romag holdings LIMITED\certificate issued on 13/01/03 (2 pages)
12 November 2002Return made up to 22/10/02; full list of members (9 pages)
12 November 2002Return made up to 22/10/02; full list of members (9 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (1 page)
18 October 2002Declaration of satisfaction of mortgage/charge (1 page)
7 August 2002Memorandum and Articles of Association (10 pages)
7 August 2002Memorandum and Articles of Association (10 pages)
17 May 2002Particulars of mortgage/charge (7 pages)
17 May 2002Particulars of mortgage/charge (7 pages)
3 May 2002Group of companies' accounts made up to 30 September 2001 (29 pages)
3 May 2002Group of companies' accounts made up to 30 September 2001 (29 pages)
14 November 2001Return made up to 22/10/01; full list of members (11 pages)
14 November 2001Return made up to 22/10/01; full list of members (11 pages)
9 October 2001Ad 17/09/01--------- £ si [email protected]=2760885 £ ic 2124038/4884923 (2 pages)
9 October 2001Ad 17/09/01--------- £ si [email protected]=2760885 £ ic 2124038/4884923 (2 pages)
3 October 2001Ad 17/09/01--------- £ si [email protected]=495730 £ ic 1628308/2124038 (11 pages)
3 October 2001Ad 17/09/01--------- £ si [email protected]=495730 £ ic 1628308/2124038 (11 pages)
31 July 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
31 July 2001Resolutions
  • RES13 ‐ Auth to est. Share opt 25/07/01
(1 page)
31 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 2001Application for reregistration from PLC to private (1 page)
31 July 2001Resolutions
  • RES13 ‐ Auth to est. Share opt 25/07/01
(1 page)
31 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2001Re-registration of Memorandum and Articles (10 pages)
31 July 2001Application for reregistration from PLC to private (1 page)
31 July 2001Re-registration of Memorandum and Articles (10 pages)
31 July 2001Nc inc already adjusted 25/07/01 (1 page)
31 July 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
31 July 2001Nc inc already adjusted 25/07/01 (1 page)
31 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001Full group accounts made up to 30 September 2000 (31 pages)
3 May 2001Full group accounts made up to 30 September 2000 (31 pages)
17 November 2000Return made up to 22/10/00; full list of members (12 pages)
17 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
6 July 2000Registered office changed on 06/07/00 from: patterson street blaydon-on-tyne tyne & wear NE21 5SG (1 page)
6 July 2000Registered office changed on 06/07/00 from: patterson street blaydon-on-tyne tyne & wear NE21 5SG (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
4 May 2000Full group accounts made up to 30 September 1999 (29 pages)
4 May 2000Full group accounts made up to 30 September 1999 (29 pages)
13 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 February 2000Particulars of mortgage/charge (5 pages)
5 February 2000Particulars of mortgage/charge (5 pages)
25 November 1999Return made up to 22/10/99; full list of members (22 pages)
25 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
5 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1999Full group accounts made up to 30 September 1998 (32 pages)
4 May 1999Full group accounts made up to 30 September 1998 (33 pages)
20 November 1998Return made up to 22/10/98; bulk list available separately (9 pages)
20 November 1998Return made up to 22/10/98; bulk list available separately (9 pages)
8 May 1998Full group accounts made up to 30 September 1997 (31 pages)
8 May 1998Full group accounts made up to 30 September 1997 (31 pages)
21 November 1997Return made up to 22/10/97; full list of members (19 pages)
21 November 1997Return made up to 22/10/97; full list of members (19 pages)
12 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
12 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
22 November 1996Return made up to 22/10/96; no change of members (6 pages)
22 November 1996Return made up to 22/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
4 November 1996Full group accounts made up to 31 March 1996 (28 pages)
4 November 1996Full group accounts made up to 31 March 1996 (28 pages)
20 November 1995Return made up to 22/10/95; full list of members (32 pages)
20 November 1995Return made up to 22/10/95; full list of members (19 pages)
26 October 1995Full group accounts made up to 31 March 1995 (28 pages)
26 October 1995Full group accounts made up to 31 March 1995 (28 pages)
9 February 1995Ad 29/12/94--------- £ si [email protected]=532009 £ ic 1064018/1596027 (5 pages)
9 February 1995Ad 29/12/94--------- £ si [email protected]=532009 £ ic 1064018/1596027 (5 pages)
20 December 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 December 1994£ nc 1137018/1705527 24/10/94 (1 page)
20 December 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 December 1994£ nc 1137018/1705527 24/10/94 (1 page)
16 May 1990Memorandum and Articles of Association (11 pages)
16 May 1990Memorandum and Articles of Association (11 pages)
16 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1989Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
30 November 1989Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
23 November 1989Nc inc already adjusted 22/09/87 22/09/87 (1 page)
23 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1989Nc inc already adjusted 22/09/87 22/09/87 (1 page)
20 October 1988Re-registration of Memorandum and Articles (11 pages)
20 October 1988Re-registration of Memorandum and Articles (11 pages)
20 October 1988Certificate of re-registration from Private to Public Limited Company (1 page)
20 October 1988Certificate of re-registration from Private to Public Limited Company (1 page)
17 April 1984Annual return made up to 25/03/83 (11 pages)
17 April 1984Annual return made up to 25/03/83 (11 pages)
3 September 1970Certificate of incorporation (1 page)
3 September 1970Certificate of incorporation (1 page)