Company NameMaterial Inspection Limited
Company StatusDissolved
Company Number01458807
CategoryPrivate Limited Company
Incorporation Date2 November 1979(44 years, 6 months ago)
Dissolution Date11 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameCraig Malcolm Sheridon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1995(15 years, 8 months after company formation)
Appointment Duration19 years, 7 months (closed 11 March 2015)
RoleAdministrator
Correspondence AddressRoseberry House Syke Road
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AU
Secretary NameClair Turner
NationalityBritish
StatusClosed
Appointed19 October 2005(25 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 11 March 2015)
RoleAdministrator
Correspondence AddressRoseberry House
Syke Road Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AU
Director NameMr Malcolm Stephen Sheridon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(11 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressRosebury House
Syke Road
Burnopfield
Co Durham
Director NameMrs Susan Sheridon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 1995)
RoleAdministrator
Correspondence AddressRoseberry House Syke Road
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AU
Secretary NameMrs Susan Sheridon
NationalityBritish
StatusResigned
Appointed03 June 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 1995)
RoleCompany Director
Correspondence AddressRoseberry House Syke Road
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AU
Secretary NameCraig Malcolm Sheridon
NationalityBritish
StatusResigned
Appointed25 July 1995(15 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 21 July 2003)
RoleAdministrator
Correspondence Address65 Mariners Wharf
Quayside
Newcastle Upon Tyne
NE1 2BJ
Secretary NameDanielle Wilson
NationalityBritish
StatusResigned
Appointed21 July 2003(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2005)
RoleAdministrator
Correspondence Address1f2 6 Drum Terrace
Edinburgh
Midlothian
EH7 5NB
Scotland

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

100 at 1Craig Malcolm Sheridon
100.00%
Ordinary

Financials

Year2014
Net Worth£202,206
Cash£167,774
Current Liabilities£61,703

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 March 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2015Final Gazette dissolved following liquidation (1 page)
11 December 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
11 December 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
13 August 2012Liquidators' statement of receipts and payments to 22 April 2012 (12 pages)
13 August 2012Liquidators statement of receipts and payments to 22 April 2012 (12 pages)
13 August 2012Liquidators' statement of receipts and payments to 22 April 2012 (12 pages)
15 June 2011Liquidators' statement of receipts and payments to 22 April 2011 (14 pages)
15 June 2011Liquidators' statement of receipts and payments to 22 April 2011 (14 pages)
15 June 2011Liquidators statement of receipts and payments to 22 April 2011 (14 pages)
4 May 2010Statement of affairs with form 4.19 (6 pages)
4 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2010Appointment of a voluntary liquidator (1 page)
4 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2010Statement of affairs with form 4.19 (6 pages)
4 May 2010Appointment of a voluntary liquidator (1 page)
14 April 2010Registered office address changed from N D T Laboratory Wallsend Slipway Wallsend Tyne & Wear NE28 6QS on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from N D T Laboratory Wallsend Slipway Wallsend Tyne & Wear NE28 6QS on 14 April 2010 (2 pages)
2 April 2010Compulsory strike-off action has been suspended (1 page)
2 April 2010Compulsory strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Return made up to 19/05/07; full list of members (6 pages)
19 February 2009Return made up to 19/05/08; no change of members (4 pages)
19 February 2009Return made up to 19/05/07; full list of members (6 pages)
19 February 2009Return made up to 19/05/08; no change of members (4 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Return made up to 19/05/06; no change of members (6 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Return made up to 19/05/06; no change of members (6 pages)
17 April 2007Secretary resigned (1 page)
14 March 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2004 (8 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2004 (8 pages)
16 February 2006Registered office changed on 16/02/06 from: wincomblee road low walker newcastle upon tyne NE6 3QQ (1 page)
16 February 2006Registered office changed on 16/02/06 from: wincomblee road low walker newcastle upon tyne NE6 3QQ (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Return made up to 19/05/05; full list of members (8 pages)
15 February 2006Return made up to 19/05/05; full list of members (8 pages)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
16 December 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 December 2003Return made up to 19/05/03; full list of members (8 pages)
3 December 2003Return made up to 19/05/03; full list of members (8 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
3 December 2002Partial exemption accounts made up to 31 October 2001 (7 pages)
3 December 2002Partial exemption accounts made up to 31 October 2001 (7 pages)
23 August 2001Partial exemption accounts made up to 31 October 2000 (7 pages)
23 August 2001Partial exemption accounts made up to 31 October 2000 (7 pages)
5 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2000 (7 pages)
25 August 2000 (7 pages)
19 June 2000Return made up to 03/06/00; full list of members (6 pages)
19 June 2000Return made up to 03/06/00; full list of members (6 pages)
7 September 1999 (6 pages)
7 September 1999 (6 pages)
10 August 1999Return made up to 03/06/99; no change of members (4 pages)
10 August 1999Return made up to 03/06/99; no change of members (4 pages)
1 September 1998 (6 pages)
1 September 1998 (6 pages)
3 August 1998Return made up to 03/06/98; change of members (8 pages)
3 August 1998Return made up to 03/06/98; change of members (8 pages)
29 August 1997 (6 pages)
29 August 1997 (6 pages)
8 July 1997Return made up to 03/06/97; full list of members (6 pages)
8 July 1997Return made up to 03/06/97; full list of members (6 pages)
26 January 1997Return made up to 03/06/96; no change of members (6 pages)
26 January 1997Return made up to 03/06/96; no change of members (6 pages)
2 April 1996 (6 pages)
2 April 1996 (6 pages)
31 August 1995 (7 pages)
31 August 1995 (7 pages)
25 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)