Company NameShareout Technologies Limited
Company StatusDissolved
Company Number03823300
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date31 October 2008 (15 years, 5 months ago)
Previous NameShareout.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Simon Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(2 weeks, 6 days after company formation)
Appointment Duration9 years, 2 months (closed 31 October 2008)
RoleSecretary & Director
Country of ResidenceEngland
Correspondence Address9 Mickle Close
Washington
Tyne & Wear
NE37 1RY
Director NameMr Stephen Todd
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(2 weeks, 6 days after company formation)
Appointment Duration9 years, 2 months (closed 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Weymouth Drive
Houghton Le Spring
Durham
DH4 7TQ
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(1 year, 2 months after company formation)
Appointment Duration8 years (closed 31 October 2008)
RoleAccountant
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Secretary NameKevin McCabe Arthur
NationalityBritish
StatusClosed
Appointed12 October 2000(1 year, 2 months after company formation)
Appointment Duration8 years (closed 31 October 2008)
RoleAccountant
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Secretary NameMr Mark Simon Thompson
NationalityBritish
StatusResigned
Appointed31 August 1999(2 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 03 July 2000)
RoleSecretary & Director
Country of ResidenceEngland
Correspondence Address9 Mickle Close
Washington
Tyne & Wear
NE37 1RY
Director NameDuncan Colin Barrie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(10 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 12 October 2000)
RoleCompany Director
Correspondence Address18 Lowes Wynd
Durham City
Durham
County Durham
DH1 4NT
Director NameTracy Welford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(10 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 12 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Trentham Avenue
Benton
Newcastle Upon Tyne
NE7 7NQ
Secretary NamePaul Joseph Ravenscroft
NationalityBritish
StatusResigned
Appointed03 July 2000(10 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 12 October 2000)
RoleCompany Director
Correspondence Address39 Northfield Road
Gosforth
Newcastle Upon Tyne
NE3 3UN
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered AddressDeloitte & Touche
Gainsborough House Grey Street
Newcastle
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

31 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2008Liquidators statement of receipts and payments to 24 July 2008 (5 pages)
31 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
9 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Liquidators statement of receipts and payments (5 pages)
29 October 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
10 May 2001Appointment of a voluntary liquidator (1 page)
10 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2001Statement of affairs (7 pages)
1 May 2001Registered office changed on 01/05/01 from: avalon house saint catherines court sunderland enterprise park sunderland tyne & wear SR5 3XJ (1 page)
20 November 2000Company name changed shareout.com LIMITED\certificate issued on 21/11/00 (3 pages)
9 November 2000Registered office changed on 09/11/00 from: 110 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
9 November 2000Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
9 November 2000New secretary appointed;new director appointed (3 pages)
9 November 2000Director resigned (1 page)
9 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned (1 page)
22 September 2000Particulars of mortgage/charge (5 pages)
11 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2000Statement of affairs (4 pages)
6 September 2000Ad 03/07/00--------- £ si 42@1=42 £ ic 1023/1065 (2 pages)
3 August 2000Ad 31/07/00--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
3 August 2000Ad 28/07/00--------- £ si 10@1=10 £ ic 1010/1020 (2 pages)
3 August 2000Ad 01/08/00--------- £ si 3@1=3 £ ic 1020/1023 (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
22 December 1999Registered office changed on 22/12/99 from: 9 mickle close washington tyne & wear NE37 1RY (2 pages)
7 September 1999Registered office changed on 07/09/99 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page)
7 September 1999£ nc 1000/1000000 31/08/99 (1 page)
7 September 1999Memorandum and Articles of Association (14 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Ad 31/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
11 August 1999Incorporation (29 pages)