Company NameHexagon Corporate Gifts Limited
Company StatusDissolved
Company Number04763881
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date14 October 2010 (13 years, 6 months ago)
Previous NameSinclair Corporate Gifts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew James Sinclair Graham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Garden House Drive
Acomb
Hexham
Northumberland
NE46 4RZ
Director NameMrs Susan Elizabeth Graham
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Garden House Drive
Acomb
Hexham
Northumberland
NE46 4RZ
Secretary NameMrs Susan Elizabeth Graham
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Garden House Drive
Acomb
Hexham
Northumberland
NE46 4RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Grant Thornton Uk Llp
Earl Grey House 75-85 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£119,380
Cash£350
Current Liabilities£137,296

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2010Final Gazette dissolved following liquidation (1 page)
14 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
25 February 2010Liquidators statement of receipts and payments to 11 February 2010 (5 pages)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
19 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2009Statement of affairs with form 4.19 (7 pages)
19 February 2009Registered office changed on 19/02/2009 from 24A market street hexham northumberland NE46 3NU (1 page)
19 February 2009Statement of affairs with form 4.19 (7 pages)
19 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-12
(1 page)
19 February 2009Registered office changed on 19/02/2009 from 24A market street hexham northumberland NE46 3NU (1 page)
20 May 2008Return made up to 14/05/08; full list of members (4 pages)
20 May 2008Return made up to 14/05/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 June 2007Return made up to 14/05/07; no change of members (7 pages)
5 June 2007Return made up to 14/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 August 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 June 2006Return made up to 14/05/06; full list of members (7 pages)
29 June 2006Return made up to 14/05/06; full list of members (7 pages)
10 May 2006Registered office changed on 10/05/06 from: 26A haugh lane industrial estate hexham northumberland NE46 3PU (1 page)
10 May 2006Registered office changed on 10/05/06 from: 26A haugh lane industrial estate hexham northumberland NE46 3PU (1 page)
29 November 2005Return made up to 14/05/05; full list of members (2 pages)
29 November 2005Return made up to 14/05/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 August 2004Return made up to 14/05/04; full list of members (7 pages)
11 August 2004Return made up to 14/05/04; full list of members (7 pages)
25 June 2003Registered office changed on 25/06/03 from: 1 orchard place hexham northumberland NE46 1PD (1 page)
25 June 2003Registered office changed on 25/06/03 from: 1 orchard place hexham northumberland NE46 1PD (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
15 June 2003Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2003Company name changed sinclair corporate gifts LIMITED\certificate issued on 08/06/03 (2 pages)
9 June 2003Company name changed sinclair corporate gifts LIMITED\certificate issued on 08/06/03 (2 pages)
14 May 2003Incorporation (16 pages)
14 May 2003Incorporation (16 pages)