Company NameNanojetink Ltd
Company StatusDissolved
Company Number05208464
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)
Dissolution Date17 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gerard Thomas Hastie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sandringham Avenue
Benton
Newcastle Upon Tyne
NE12 8JX
Secretary NameMr Stephen Hastie
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King Edward Road
Newcastle Upon Tyne
NE6 5RE
Director NameMr Guy Brent Swinburne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BA
Secretary NameMr John McGee
NationalityBritish
StatusResigned
Appointed23 April 2007(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Willoughby Drive
Whitley Bay
Tyne & Wear
NE26 3DZ
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed02 March 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 2007)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Contact

Websitewww.nanojetink.com

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

10k at £0.01Gerard Hastie
80.00%
Ordinary
625 at £0.01Colin Shaw
5.00%
Ordinary
625 at £0.01Guy Brent Swineburne
5.00%
Ordinary
625 at £0.01Sean Adam Clifford
5.00%
Ordinary
625 at £0.01William Brent Swineburne
5.00%
Ordinary

Financials

Year2014
Net Worth-£178,632
Cash£899
Current Liabilities£1,854,308

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 February 2016Final Gazette dissolved following liquidation (1 page)
17 February 2016Final Gazette dissolved following liquidation (1 page)
17 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
19 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
17 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
17 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
17 September 2014Liquidators statement of receipts and payments to 9 September 2014 (17 pages)
17 September 2014Liquidators statement of receipts and payments to 9 September 2014 (17 pages)
17 September 2014Liquidators' statement of receipts and payments to 9 September 2014 (17 pages)
17 September 2014Liquidators' statement of receipts and payments to 9 September 2014 (17 pages)
7 November 2013Liquidators statement of receipts and payments to 9 September 2013 (21 pages)
7 November 2013Liquidators statement of receipts and payments to 9 September 2013 (21 pages)
7 November 2013Liquidators' statement of receipts and payments to 9 September 2013 (21 pages)
7 November 2013Liquidators' statement of receipts and payments to 9 September 2013 (21 pages)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Appointment of a voluntary liquidator (1 page)
18 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2012Appointment of a voluntary liquidator (1 page)
18 September 2012Statement of affairs with form 4.19 (9 pages)
18 September 2012Statement of affairs with form 4.19 (9 pages)
18 September 2012Appointment of a voluntary liquidator (1 page)
6 August 2012Registered office address changed from Units 1 & 10 Strand Business Centre Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne Tyne& Wear NE12 5US on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from Units 1 & 10 Strand Business Centre Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne Tyne& Wear NE12 5US on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from Units 1 & 10 Strand Business Centre Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne Tyne& Wear NE12 5US on 6 August 2012 (2 pages)
12 July 2011Compulsory strike-off action has been suspended (1 page)
12 July 2011Compulsory strike-off action has been suspended (1 page)
17 June 2011Termination of appointment of John Mcgee as a secretary (2 pages)
17 June 2011Termination of appointment of John Mcgee as a secretary (2 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
30 October 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-10-30
  • GBP 125
(5 pages)
30 October 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-10-30
  • GBP 125
(5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 December 2009Accounts for a small company made up to 31 August 2006 (6 pages)
2 December 2009Accounts for a small company made up to 31 August 2006 (6 pages)
15 September 2009Return made up to 17/08/09; full list of members (4 pages)
15 September 2009Return made up to 17/08/09; full list of members (4 pages)
4 November 2008Return made up to 17/08/08; full list of members (4 pages)
4 November 2008Return made up to 17/08/08; full list of members (4 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
28 August 2007Return made up to 17/08/07; full list of members (3 pages)
28 August 2007Return made up to 17/08/07; full list of members (3 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
3 April 2007Registered office changed on 03/04/07 from: 54B south nelson ind est cramlington northumberland NE23 1WF (1 page)
3 April 2007Registered office changed on 03/04/07 from: 54B south nelson ind est cramlington northumberland NE23 1WF (1 page)
18 September 2006Return made up to 17/08/06; full list of members (3 pages)
18 September 2006Return made up to 17/08/06; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
26 October 2005Ad 15/06/05--------- £ si [email protected] (2 pages)
26 October 2005Ad 29/04/05--------- £ si [email protected] (2 pages)
26 October 2005Ad 04/04/05--------- £ si [email protected] (2 pages)
26 October 2005Ad 27/05/05--------- £ si [email protected] (2 pages)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2005Ad 19/07/05--------- £ si [email protected] (2 pages)
26 October 2005Ad 04/04/05--------- £ si [email protected] (2 pages)
26 October 2005£ nc 125/225 04/04/05 (2 pages)
26 October 2005£ nc 125/225 04/04/05 (2 pages)
26 October 2005Ad 29/04/05--------- £ si [email protected] (2 pages)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2005Ad 27/05/05--------- £ si [email protected] (2 pages)
26 October 2005Ad 19/07/05--------- £ si [email protected] (2 pages)
26 October 2005Ad 15/06/05--------- £ si [email protected] (2 pages)
19 October 2005Return made up to 17/08/05; full list of members (3 pages)
19 October 2005Location of register of members (1 page)
19 October 2005Return made up to 17/08/05; full list of members (3 pages)
19 October 2005Location of register of members (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
15 February 2005Memorandum and Articles of Association (15 pages)
15 February 2005Memorandum and Articles of Association (15 pages)
18 January 2005Ad 23/12/04--------- £ si [email protected]=18 £ ic 100/118 (2 pages)
18 January 2005Ad 23/12/04--------- £ si [email protected]=18 £ ic 100/118 (2 pages)
12 January 2005Nc inc already adjusted 23/12/04 (1 page)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2005Nc inc already adjusted 23/12/04 (1 page)
17 August 2004Incorporation (14 pages)
17 August 2004Incorporation (14 pages)