Company NameSquint Limited
Company StatusDissolved
Company Number03935915
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKevan Worrall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleDesigner
Correspondence Address33 Dryden Road
Gateshead
Tyne & Wear
NE9 5HP
Secretary NameIan Paul Roden
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Telford Street
Gateshead
Tyne & Wear
NE8 4TT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.squintlimited.com/
Email address[email protected]
Telephone020 77399275
Telephone regionLondon

Location

Registered AddressBaltic Chambers
3 Broad Chare
Newcastle Upon Tyne
Tyne & Wear
NE1 3DQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£3,544
Gross Profit£49
Net Worth-£4,706
Cash£93
Current Liabilities£5,689

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
2 April 2004Application for striking-off (1 page)
12 March 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
2 April 2003Return made up to 28/02/03; full list of members (7 pages)
20 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
29 March 2002Return made up to 28/02/02; full list of members (7 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
26 March 2001Ad 18/03/01--------- £ si 20@1=20 £ ic 1/21 (2 pages)
22 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
29 February 2000Incorporation (12 pages)