Company NameMemvoc Limited
Company StatusDissolved
Company Number05159333
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr James Straker
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Whittingham Close
Well Head Dene Park
Ashington
Northumberland
NE63 8XX
Director NameMr Ian Craig
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Dunelm Grange
Boldon Colliery
Tyne And Wear
NE35 9AB
Secretary NameMr Christopher Alan Peacock
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge 2 Barford Road
Willington
Bedford
Bedfordshire
MK44 3QP

Location

Registered AddressUnit 4 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
22 June 2012Application to strike the company off the register (3 pages)
22 June 2012Application to strike the company off the register (3 pages)
24 May 2012Registered office address changed from The Old Forge 2 Barford Road Willington Bedford Bedfordshire MK44 3QP on 24 May 2012 (2 pages)
24 May 2012Registered office address changed from the Old Forge 2 Barford Road Willington Bedford Bedfordshire MK44 3QP on 24 May 2012 (2 pages)
24 May 2012Termination of appointment of Christopher Alan Peacock as a secretary on 22 May 2012 (2 pages)
24 May 2012Termination of appointment of Christopher Peacock as a secretary (2 pages)
24 October 2011Termination of appointment of Ian Craig as a director (1 page)
24 October 2011Termination of appointment of Ian Craig as a director on 17 October 2011 (1 page)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(5 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 December 2010Director's details changed for Mr Ian Craig on 14 December 2010 (3 pages)
20 December 2010Director's details changed for Mr Ian Craig on 14 December 2010 (3 pages)
16 August 2010Director's details changed for Mr Ian Craig on 9 August 2010 (3 pages)
16 August 2010Director's details changed for Mr Ian Craig on 9 August 2010 (3 pages)
16 August 2010Director's details changed for Mr Ian Craig on 9 August 2010 (3 pages)
23 June 2010Director's details changed for James Straker on 22 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Ian Craig on 22 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Ian Craig on 22 June 2010 (2 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for James Straker on 22 June 2010 (2 pages)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
15 January 2009Return made up to 22/06/08; full list of members (3 pages)
15 January 2009Return made up to 22/06/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 July 2007Return made up to 22/06/07; no change of members (7 pages)
24 July 2007Return made up to 22/06/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 September 2006Return made up to 22/06/06; full list of members (7 pages)
1 September 2006Return made up to 22/06/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
11 July 2005Return made up to 22/06/05; full list of members (6 pages)
11 July 2005Return made up to 22/06/05; full list of members (6 pages)
31 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2004Registered office changed on 09/07/04 from: the old forge, 2 barford road wellington bedford MR44 3QP (1 page)
9 July 2004Registered office changed on 09/07/04 from: the old forge, 2 barford road wellington bedford MR44 3QP (1 page)
22 June 2004Incorporation (14 pages)
22 June 2004Incorporation (14 pages)