Company NameHanscomb Intercontinental (DE) Ltd
Company StatusDissolved
Company Number07621113
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 11 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Mark Mitchell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed19 June 2013(2 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (closed 14 January 2014)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Sean Sullivan Gibbs
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address88 Tennyson Road
Cheltenham
GL53 8ES
Wales

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sean Gibbs
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2013Appointment of Mr Mark Mitchell as a director on 19 June 2013 (2 pages)
19 June 2013Termination of appointment of Sean Gibbs as a director (1 page)
19 June 2013Appointment of Mr Mark Mitchell as a director (2 pages)
19 June 2013Registered office address changed from 88 Tennyson Road Cheltenham GL53 8ES England on 19 June 2013 (1 page)
19 June 2013Termination of appointment of Sean Sullivan Gibbs as a director on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 88 Tennyson Road Cheltenham GL53 8ES England on 19 June 2013 (1 page)
16 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(3 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(3 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(3 pages)
3 June 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
3 June 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)