Company NameIAN Shott Engineering Technology Limited
Company StatusDissolved
Company Number05048202
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous NamesIAN Shott Technology Limited and Excelsyn Engineering Technology Limited

Business Activity

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

Directors

Director NameMr Ian Dermot Shott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlengairn 14 South Drive
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AN
Director NameNicole Sara Shott
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 South Drive
Woolsington
Newcastle Upon Tyne
NE13 8AN
Secretary NameNicole Sara Shott
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 South Drive
Woolsington
Newcastle Upon Tyne
NE13 8AN
Director NameMr Paul Christopher Ryan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Elvaston Road
Hexham
Northumberland
NE46 2HD
Secretary NameMr Paul Christopher Ryan
NationalityBritish
StatusResigned
Appointed19 July 2004(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Elvaston Road
Hexham
Northumberland
NE46 2HD
Director NameMr Kenneth Mackinlay Gilmour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Paddock
Seton Mains
Long Niddry
East Lothian
EH32 0PG
Scotland

Location

Registered AddressGlengairn South Drive
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaWoolsington

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
19 August 2011Application to strike the company off the register (3 pages)
19 August 2011Application to strike the company off the register (3 pages)
4 June 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 302,500
(3 pages)
4 June 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 302,500
(3 pages)
10 May 2011Total exemption small company accounts made up to 31 May 2010 (1 page)
10 May 2011Total exemption small company accounts made up to 31 May 2010 (1 page)
15 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Company name changed excelsyn engineering technology LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
5 March 2010Company name changed excelsyn engineering technology LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 February 2010Termination of appointment of Paul Ryan as a director (2 pages)
25 February 2010Termination of appointment of Paul Ryan as a director (2 pages)
25 February 2010Termination of appointment of Paul Ryan as a secretary (2 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 February 2010Termination of appointment of Paul Ryan as a secretary (2 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2009Full accounts made up to 31 May 2009 (17 pages)
16 October 2009Full accounts made up to 31 May 2009 (17 pages)
1 April 2009Registered office changed on 01/04/2009 from ground floor south riverside house goldcrest way newcastle upon tyne tyne & wear NE15 8NY (1 page)
1 April 2009Registered office changed on 01/04/2009 from ground floor south riverside house goldcrest way newcastle upon tyne tyne & wear NE15 8NY (1 page)
1 April 2009Return made up to 18/02/09; full list of members (3 pages)
1 April 2009Registered office changed on 01/04/2009 from glengairn south drive woolsington newcastle upon tyne tyne & wear NE13 8AN united kingdom (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Return made up to 18/02/09; full list of members (3 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Registered office changed on 01/04/2009 from glengairn south drive woolsington newcastle upon tyne tyne & wear NE13 8AN united kingdom (1 page)
24 September 2008Full accounts made up to 31 May 2008 (19 pages)
24 September 2008Full accounts made up to 31 May 2008 (19 pages)
23 September 2008Full accounts made up to 31 May 2007 (18 pages)
23 September 2008Full accounts made up to 31 May 2007 (18 pages)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
6 November 2007Particulars of mortgage/charge (23 pages)
6 November 2007Particulars of mortgage/charge (23 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2007Return made up to 18/02/07; full list of members (7 pages)
14 May 2007Return made up to 18/02/07; full list of members (7 pages)
11 May 2007Full accounts made up to 31 May 2006 (21 pages)
11 May 2007Full accounts made up to 31 May 2006 (21 pages)
24 April 2007Particulars of mortgage/charge (10 pages)
24 April 2007Particulars of mortgage/charge (10 pages)
18 April 2007Particulars of mortgage/charge (8 pages)
18 April 2007Particulars of mortgage/charge (8 pages)
30 June 2006Registered office changed on 30/06/06 from: 9 belmont industrial estate, durham, county durham, DH1 1TN (1 page)
30 June 2006Registered office changed on 30/06/06 from: 9 belmont industrial estate, durham, county durham, DH1 1TN (1 page)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 April 2006Full accounts made up to 31 May 2005 (19 pages)
7 April 2006Full accounts made up to 31 May 2005 (19 pages)
30 March 2006Return made up to 18/02/06; full list of members (7 pages)
30 March 2006Return made up to 18/02/06; full list of members (7 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Particulars of mortgage/charge (6 pages)
10 June 2005Particulars of mortgage/charge (6 pages)
17 March 2005Ad 26/10/04--------- £ si [email protected]=2500 £ ic 300000/302500 (2 pages)
17 March 2005Return made up to 18/02/05; full list of members (7 pages)
17 March 2005Return made up to 18/02/05; full list of members (7 pages)
17 March 2005Ad 26/10/04--------- £ si [email protected]=2500 £ ic 300000/302500 (2 pages)
22 November 2004Company name changed ian shott technology LIMITED\certificate issued on 22/11/04 (2 pages)
22 November 2004Company name changed ian shott technology LIMITED\certificate issued on 22/11/04 (2 pages)
25 October 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
25 October 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
1 September 2004Registered office changed on 01/09/04 from: glengairn, 14 south drive, woolsington, newcastle-upon-tyne, NE13 8AN (1 page)
1 September 2004Registered office changed on 01/09/04 from: glengairn, 14 south drive, woolsington, newcastle-upon-tyne, NE13 8AN (1 page)
11 August 2004New secretary appointed;new director appointed (2 pages)
11 August 2004New secretary appointed;new director appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Nc inc already adjusted 26/03/04 (1 page)
21 May 2004Ad 26/03/04--------- £ si [email protected]=299999 £ ic 1/300000 (2 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 May 2004S-div 26/03/04 (1 page)
21 May 2004Nc inc already adjusted 26/03/04 (1 page)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 May 2004Ad 26/03/04--------- £ si [email protected]=299999 £ ic 1/300000 (2 pages)
21 May 2004S-div 26/03/04 (1 page)
18 February 2004Incorporation (19 pages)
18 February 2004Incorporation (19 pages)