Benton
Newcastle Upon Tyne
NE12 8JX
Secretary Name | Mr Stephen Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 King Edward Road Newcastle Upon Tyne NE6 5RE |
Director Name | Mr Guy Brent Swinburne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BA |
Secretary Name | Mr John McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Willoughby Drive Whitley Bay Tyne & Wear NE26 3DZ |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 2007) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Website | www.nanojetink.com |
---|
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
10k at £0.01 | Gerard Hastie 80.00% Ordinary |
---|---|
625 at £0.01 | Colin Shaw 5.00% Ordinary |
625 at £0.01 | Guy Brent Swineburne 5.00% Ordinary |
625 at £0.01 | Sean Adam Clifford 5.00% Ordinary |
625 at £0.01 | William Brent Swineburne 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£178,632 |
Cash | £899 |
Current Liabilities | £1,854,308 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2016 | Final Gazette dissolved following liquidation (1 page) |
17 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 April 2015 | Registered 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 2015 | Registered 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 2014 | Liquidators statement of receipts and payments to 9 September 2014 (17 pages) |
17 September 2014 | Liquidators statement of receipts and payments to 9 September 2014 (17 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 9 September 2014 (17 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 9 September 2014 (17 pages) |
7 November 2013 | Liquidators statement of receipts and payments to 9 September 2013 (21 pages) |
7 November 2013 | Liquidators statement of receipts and payments to 9 September 2013 (21 pages) |
7 November 2013 | Liquidators' statement of receipts and payments to 9 September 2013 (21 pages) |
7 November 2013 | Liquidators' statement of receipts and payments to 9 September 2013 (21 pages) |
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
18 September 2012 | Appointment of a voluntary liquidator (1 page) |
18 September 2012 | Statement of affairs with form 4.19 (9 pages) |
18 September 2012 | Statement of affairs with form 4.19 (9 pages) |
18 September 2012 | Appointment of a voluntary liquidator (1 page) |
6 August 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2011 | Compulsory strike-off action has been suspended (1 page) |
12 July 2011 | Compulsory strike-off action has been suspended (1 page) |
17 June 2011 | Termination of appointment of John Mcgee as a secretary (2 pages) |
17 June 2011 | Termination of appointment of John Mcgee as a secretary (2 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-10-30
|
30 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-10-30
|
19 May 2010 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 December 2009 | Accounts for a small company made up to 31 August 2006 (6 pages) |
2 December 2009 | Accounts for a small company made up to 31 August 2006 (6 pages) |
15 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
4 November 2008 | Return made up to 17/08/08; full list of members (4 pages) |
4 November 2008 | Return made up to 17/08/08; full list of members (4 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
28 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 54B south nelson ind est cramlington northumberland NE23 1WF (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 54B south nelson ind est cramlington northumberland NE23 1WF (1 page) |
18 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
18 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
26 October 2005 | Ad 15/06/05--------- £ si [email protected] (2 pages) |
26 October 2005 | Ad 29/04/05--------- £ si [email protected] (2 pages) |
26 October 2005 | Ad 04/04/05--------- £ si [email protected] (2 pages) |
26 October 2005 | Ad 27/05/05--------- £ si [email protected] (2 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Ad 19/07/05--------- £ si [email protected] (2 pages) |
26 October 2005 | Ad 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 2005 | Ad 29/04/05--------- £ si [email protected] (2 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Ad 27/05/05--------- £ si [email protected] (2 pages) |
26 October 2005 | Ad 19/07/05--------- £ si [email protected] (2 pages) |
26 October 2005 | Ad 15/06/05--------- £ si [email protected] (2 pages) |
19 October 2005 | Return made up to 17/08/05; full list of members (3 pages) |
19 October 2005 | Location of register of members (1 page) |
19 October 2005 | Return made up to 17/08/05; full list of members (3 pages) |
19 October 2005 | Location of register of members (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
15 February 2005 | Memorandum and Articles of Association (15 pages) |
15 February 2005 | Memorandum and Articles of Association (15 pages) |
18 January 2005 | Ad 23/12/04--------- £ si [email protected]=18 £ ic 100/118 (2 pages) |
18 January 2005 | Ad 23/12/04--------- £ si [email protected]=18 £ ic 100/118 (2 pages) |
12 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
12 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
17 August 2004 | Incorporation (14 pages) |
17 August 2004 | Incorporation (14 pages) |