Company NameShareout.com Limited
Company StatusDissolved
Company Number03976852
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date31 October 2008 (15 years, 6 months ago)
Previous NameShareout Limited

Directors

Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(6 months after company formation)
Appointment Duration8 years (closed 31 October 2008)
RoleAccountant
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Director NameMr Mark Simon Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(6 months after company formation)
Appointment Duration8 years (closed 31 October 2008)
RoleCompany 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
Appointed12 October 2000(6 months after company formation)
Appointment Duration8 years (closed 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Weymouth Drive
Houghton Le Spring
Durham
DH4 7TQ
Secretary NameKevin McCabe Arthur
NationalityBritish
StatusClosed
Appointed12 October 2000(6 months after company formation)
Appointment Duration8 years (closed 31 October 2008)
RoleAccountant
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Director NameDuncan Colin Barrie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleAccountant
Correspondence Address18 Lowes Wynd
Durham City
Durham
County Durham
DH1 4NT
Director NamePaul Joseph Ravenscroft
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address39 Northfield Road
Gosforth
Newcastle Upon Tyne
NE3 3UN
Director NameTracy Welford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address6 Trentham Avenue
Benton
Newcastle Upon Tyne
NE7 7NQ
Secretary NamePaul Joseph Ravenscroft
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address39 Northfield Road
Gosforth
Newcastle Upon Tyne
NE3 3UN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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)
31 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2008Liquidators statement of receipts and payments to 24 July 2008 (5 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 (6 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
11 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)
30 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 2001Statement of affairs (8 pages)
10 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
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 LIMITED\certificate issued on 21/11/00 (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Registered office changed on 09/11/00 from: sun alliance house, 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
9 November 2000Secretary resigned;director resigned (1 page)
9 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
9 November 2000New secretary appointed;new director appointed (3 pages)
25 May 2000Director resigned (1 page)
23 May 2000Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
23 May 2000Re-registration of Memorandum and Articles (16 pages)
23 May 2000Application for reregistration from PLC to private (1 page)
23 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
10 May 2000Ad 27/04/00--------- £ si 1743@1=1743 £ ic 7/1750 (2 pages)
9 May 2000Amending 88(2)r rec 28/4/00 (2 pages)
4 May 2000Secretary resigned;director resigned (1 page)
3 May 2000Ad 14/04/00--------- £ si 5@1=5 £ ic 7/12 (2 pages)
28 April 2000Ad 13/04/00--------- £ si 5@1=5 £ ic 2/7 (2 pages)
27 April 2000New director appointed (1 page)
27 April 2000Registered office changed on 27/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 April 2000New secretary appointed;new director appointed (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (1 page)