Company NameSquegg Ltd
Company StatusDissolved
Company Number07652699
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Ben Sanson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Baldoon Sands
Middlesbrough
Cleveland
TS5 8UB
Secretary NameMr Ben Sanson
StatusClosed
Appointed10 November 2011(5 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address97 Viewpoint Consett Business Park
Villa Real
Consett
County Durham
DH8 6BN
Secretary NameMiss Lucy Anne Taylor
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Brunel Walk
Hardwick Green
Stockton-On-Tees
Cleveland
TS19 8RG
Director NameMr Ben David James
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(4 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 24 August 2015)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address32 Otterhill Court
Hemlington
Middlesbrough
Cleveland
TS8 9PY

Contact

Websitewww.squegg.co.uk
Email address[email protected]
Telephone01642 611976
Telephone regionMiddlesbrough

Location

Registered Address97 Viewpoint Consett Business Park
Villa Real
Consett
County Durham
DH8 6BN
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£12,387
Cash£12,054
Current Liabilities£11,662

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2020Voluntary strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
3 March 2020Application to strike the company off the register (3 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
8 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
28 February 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
14 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
29 July 2016Registered office address changed from Fusion House North Shore Road Stockton-on-Tees Cleveland TS18 2NB England to 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 29 July 2016 (1 page)
29 July 2016Registered office address changed from Fusion House North Shore Road Stockton-on-Tees Cleveland TS18 2NB England to 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 29 July 2016 (1 page)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
4 April 2016Registered office address changed from 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA England to Fusion House North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA England to Fusion House North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 4 April 2016 (1 page)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 September 2015Termination of appointment of Ben David James as a director on 24 August 2015 (1 page)
4 September 2015Termination of appointment of Ben David James as a director on 24 August 2015 (1 page)
9 July 2015Registered office address changed from Halifax House 14 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TU to 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Halifax House 14 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TU to 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Halifax House 14 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TU to 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 9 July 2015 (1 page)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
7 January 2013Registered office address changed from Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW England on 7 January 2013 (1 page)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 October 2012Director's details changed for Mr Ben David James on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Ben David James on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Ben David James on 8 October 2012 (2 pages)
20 June 2012Director's details changed for Mr Ben Sanson on 31 May 2012 (2 pages)
20 June 2012Director's details changed for Mr Ben Sanson on 31 May 2012 (2 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 December 2011Registered office address changed from First Floor Suite 6 High Street Sedgefield Stockton-on-Tees TS21 3AR United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from First Floor Suite 6 High Street Sedgefield Stockton-on-Tees TS21 3AR United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from First Floor Suite 6 High Street Sedgefield Stockton-on-Tees TS21 3AR United Kingdom on 7 December 2011 (1 page)
10 November 2011Director's details changed for Mr Ben David James on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Ben David James on 10 November 2011 (2 pages)
10 November 2011Termination of appointment of Lucy Taylor as a secretary (1 page)
10 November 2011Termination of appointment of Lucy Taylor as a secretary (1 page)
10 November 2011Appointment of Mr Ben Sanson as a secretary (1 page)
10 November 2011Appointment of Mr Ben Sanson as a secretary (1 page)
28 October 2011Appointment of Mr Ben David James as a director (2 pages)
28 October 2011Appointment of Mr Ben David James as a director (2 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)