Company NameUK Haptics Limited
Company StatusDissolved
Company Number05094437
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date16 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Gary Todd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMrs Susan Todd
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Secretary NameSusan Todd
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale House
Snitter
Morpeth
Northumberland
NE65 7EL
Director NameAlexander Freeland Cairns Hunter
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Doctors House
High Street, Rothbury
Morpeth
Northumberland
NE65 7TE
Director NameMr Peter Gilhespy Willey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 March 2007)
RoleChartered Accountant
Correspondence AddressGreystones
Oakwood
Hexham
Northumberland
NE46 4LF
Director NameMr Christopher David Peacock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 03 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArcadia House Balliol Business Park, Benton Lane
Newcastle Upon Tyne
NE12 8EW
Director NameMr Colin Stuart Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 September 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressArcadia House Balliol Business Park, Benton Lane
Newcastle Upon Tyne
NE12 8EW
Director NameMrs Eileen Willey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystones
Oakwood
Hexham
Northumberland
NE46 4LF

Contact

Websiteukhaptics.co.uk

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

398 at £0.05Colon Gregg
8.68%
Deferred Convertible
398 at £0.05Nstar LTD
8.68%
Ordinary
398 at £0.05Peter Gilhespy Willey
8.68%
Ordinary
398 at £0.05Peter James Glenton
8.68%
Ordinary
199 at £0.05John Aynesley
4.34%
Deferred Convertible
1000 at £0.05Gary Todd
21.80%
Ordinary
1000 at £0.05Susan Todd
21.80%
Ordinary
796 at £0.05North East Equity Matching Fund LTD
17.35%
Ordinary

Financials

Year2014
Net Worth-£1,087,699
Cash£26
Current Liabilities£255,045

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014Final Gazette dissolved following liquidation (1 page)
16 December 2014Final Gazette dissolved following liquidation (1 page)
16 September 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
16 September 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
14 January 2014Liquidators' statement of receipts and payments to 13 November 2013 (18 pages)
14 January 2014Liquidators' statement of receipts and payments to 13 November 2013 (18 pages)
14 January 2014Liquidators statement of receipts and payments to 13 November 2013 (18 pages)
23 November 2012Appointment of a voluntary liquidator (1 page)
23 November 2012Statement of affairs with form 4.19 (13 pages)
23 November 2012Statement of affairs with form 4.19 (13 pages)
23 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2012Appointment of a voluntary liquidator (1 page)
17 October 2012Registered office address changed from Arcadia House Balliol Business Park, Benton Lane Newcastle upon Tyne NE12 8EW England on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from Arcadia House Balliol Business Park, Benton Lane Newcastle upon Tyne NE12 8EW England on 17 October 2012 (2 pages)
3 September 2012Termination of appointment of Colin Stuart Gregg as a director on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Colin Stuart Gregg as a director on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Christopher David Peacock as a director on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Colin Stuart Gregg as a director on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Christopher David Peacock as a director on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Christopher David Peacock as a director on 3 September 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 229.35
(5 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 229.35
(5 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 229.35
(5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
12 April 2011Director's details changed for Colin Stuart Gregg on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Colin Stuart Gregg on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Christopher David Peacock on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Susan Todd on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Gary Todd on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Susan Todd on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Gary Todd on 1 April 2011 (2 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
12 April 2011Director's details changed for Mr Christopher David Peacock on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Susan Todd on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Christopher David Peacock on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Gary Todd on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Colin Stuart Gregg on 1 April 2011 (2 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Susan Todd on 5 April 2010 (2 pages)
4 June 2010Director's details changed for Gary Todd on 5 April 2010 (2 pages)
4 June 2010Director's details changed for Susan Todd on 5 April 2010 (2 pages)
4 June 2010Director's details changed for Gary Todd on 5 April 2010 (2 pages)
4 June 2010Director's details changed for Gary Todd on 5 April 2010 (2 pages)
4 June 2010Director's details changed for Susan Todd on 5 April 2010 (2 pages)
25 May 2010Termination of appointment of Susan Todd as a secretary (1 page)
25 May 2010Termination of appointment of Susan Todd as a secretary (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Registered office address changed from , Albert House, Town Foot, Rothbury, Northumberland, NE65 7SR on 27 January 2010 (1 page)
27 January 2010Registered office address changed from , Albert House, Town Foot, Rothbury, Northumberland, NE65 7SR on 27 January 2010 (1 page)
16 July 2009Return made up to 05/04/09; full list of members (5 pages)
16 July 2009Return made up to 05/04/09; full list of members (5 pages)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Return made up to 05/04/08; full list of members (6 pages)
30 September 2008Return made up to 05/04/08; full list of members (6 pages)
29 July 2008Appointment terminated director eileen willey (1 page)
29 July 2008Appointment terminated director eileen willey (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 December 2007Ad 15/11/07--------- £ si [email protected]=29 £ ic 199/228 (2 pages)
17 December 2007Ad 15/11/07--------- £ si [email protected]=29 £ ic 199/228 (2 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
25 August 2007Particulars of mortgage/charge (9 pages)
25 August 2007Particulars of mortgage/charge (9 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
6 August 2007Return made up to 05/04/07; full list of members (3 pages)
6 August 2007Return made up to 05/04/07; full list of members (3 pages)
26 March 2007Director resigned (2 pages)
26 March 2007Director resigned (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
30 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
30 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
8 June 2006Return made up to 05/04/06; full list of members (4 pages)
8 June 2006Return made up to 05/04/06; full list of members (4 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
13 April 2006Resolutions
  • RES13 ‐ Subdivision 27/03/06
(1 page)
13 April 2006Resolutions
  • RES13 ‐ Subdivision 27/03/06
(1 page)
13 April 2006S-div 27/03/06 (1 page)
13 April 2006S-div 27/03/06 (1 page)
12 April 2006Ad 27/03/06--------- £ si [email protected]=99 £ ic 100/199 (2 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 April 2006Memorandum and Articles of Association (20 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 April 2006Ad 27/03/06--------- £ si [email protected]=99 £ ic 100/199 (2 pages)
12 April 2006Memorandum and Articles of Association (20 pages)
27 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
27 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
13 February 2006Registered office changed on 13/02/06 from: fernwood house, fernwood road, jesmond, newcastle upon tyne NE2 1TZ (1 page)
13 February 2006Registered office changed on 13/02/06 from: fernwood house, fernwood road, jesmond, newcastle upon tyne NE2 1TZ (1 page)
21 November 2005Nc inc already adjusted 19/10/05 (1 page)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 November 2005Nc inc already adjusted 19/10/05 (1 page)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
16 May 2005Return made up to 05/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2005Return made up to 05/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
5 April 2004Incorporation (16 pages)
5 April 2004Incorporation (16 pages)