Company NameExogen Limited
Company StatusDissolved
Company NumberSC037279
CategoryPrivate Limited Company
Incorporation Date20 February 1962(62 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Nigel Broggio
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(41 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNarracott Farm
Meshaw
South Molton
Devon
EX36 4NP
Secretary NameMrs Hannah Joanne Broggio
NationalityBritish
StatusClosed
Appointed01 August 2005(43 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNarracott Farm
Meshaw
South Molton
Devon
EX36 4NP
Director NameMrs Hannah Joanne Broggio
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2009(47 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr Nigel Stanley Constant Broggio
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(26 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 05 April 2004)
RoleManaging Director
Correspondence AddressNarracott Farm
Meshaw
South Molton
Devon
EX36 4NP
Director NameRosemary Violet Fry
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(26 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 1996)
RoleDirector & Company Secretary
Correspondence AddressLindale 3 Slaughterford Road
Biddestone
Chippenham
Wiltshire
SN14 7DB
Secretary NameRosemary Violet Fry
NationalityBritish
StatusResigned
Appointed31 December 1988(26 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 1996)
RoleCompany Director
Correspondence AddressLindale 3 Slaughterford Road
Biddestone
Chippenham
Wiltshire
SN14 7DB
Director NameAndrew Graham Hole Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(34 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address4 Alderton Road
Grittleton
Chippenham
Wiltshire
SN14 6AN
Secretary NameAndrew Graham Hole Jones
NationalityBritish
StatusResigned
Appointed18 April 1996(34 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address4 Alderton Road
Grittleton
Chippenham
Wiltshire
SN14 6AN
Secretary NameAndrew Nigel Broggio
NationalityBritish
StatusResigned
Appointed31 October 2003(41 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address18 Fairmead View
Box
Corsham
Wiltshire
SN13 8ND

Contact

Websitemwe.co.uk
Telephone01225 810361
Telephone regionBath

Location

Registered Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9.3k at £1Medical Wire & Equipment Co (Bath)
99.99%
Ordinary
1 at £1Andrew Nigel Broggio
0.01%
Ordinary

Financials

Year2014
Net Worth£17,349
Cash£1,150
Current Liabilities£22,927

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

17 September 1980Delivered on: 23 September 1980
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
4 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
30 June 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 September 2015Annual return made up to 14 August 2015
Statement of capital on 2015-09-08
  • GBP 9,350
(5 pages)
8 September 2015Annual return made up to 14 August 2015
Statement of capital on 2015-09-08
  • GBP 9,350
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 9,350
(5 pages)
21 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 9,350
(5 pages)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 9,350
(5 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 9,350
(5 pages)
7 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 August 2012Director's details changed for Mrs Hannah Joanne Broggio on 31 July 2012 (2 pages)
29 August 2012Director's details changed for Mrs Hannah Joanne Broggio on 31 July 2012 (2 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 October 2009Appointment of Mrs Hannah Joanne Broggio as a director (2 pages)
16 October 2009Appointment of Mrs Hannah Joanne Broggio as a director (2 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
14 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
14 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
30 April 2008Full accounts made up to 30 June 2007 (11 pages)
30 April 2008Full accounts made up to 30 June 2007 (11 pages)
22 April 2008Registered office changed on 22/04/2008 from 1 royal bank place buchanan street glasgow G1 3AA (1 page)
22 April 2008Registered office changed on 22/04/2008 from 1 royal bank place buchanan street glasgow G1 3AA (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Return made up to 14/08/07; full list of members (2 pages)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Return made up to 14/08/07; full list of members (2 pages)
1 May 2007Full accounts made up to 30 June 2006 (11 pages)
1 May 2007Full accounts made up to 30 June 2006 (11 pages)
1 September 2006Return made up to 14/08/06; full list of members (2 pages)
1 September 2006Return made up to 14/08/06; full list of members (2 pages)
12 May 2006Full accounts made up to 30 June 2005 (11 pages)
12 May 2006Full accounts made up to 30 June 2005 (11 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Return made up to 14/08/05; full list of members (7 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Return made up to 14/08/05; full list of members (7 pages)
30 June 2005Full accounts made up to 30 June 2004 (11 pages)
30 June 2005Full accounts made up to 30 June 2004 (11 pages)
21 September 2004Return made up to 14/08/04; full list of members (7 pages)
21 September 2004Return made up to 14/08/04; full list of members (7 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
4 May 2004Full accounts made up to 30 June 2003 (11 pages)
4 May 2004Full accounts made up to 30 June 2003 (11 pages)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004New secretary appointed;new director appointed (2 pages)
18 August 2003Return made up to 14/08/03; full list of members (7 pages)
18 August 2003Return made up to 14/08/03; full list of members (7 pages)
28 April 2003Full accounts made up to 30 June 2002 (11 pages)
28 April 2003Full accounts made up to 30 June 2002 (11 pages)
4 November 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2002Full accounts made up to 30 June 2001 (9 pages)
30 April 2002Full accounts made up to 30 June 2001 (9 pages)
2 November 2001Return made up to 14/08/01; full list of members (6 pages)
2 November 2001Return made up to 14/08/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
23 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2000Registered office changed on 20/09/00 from: clydebank industrial estate beardmore street glasgow G81 4SA (1 page)
20 September 2000Registered office changed on 20/09/00 from: clydebank industrial estate beardmore street glasgow G81 4SA (1 page)
28 April 2000Full accounts made up to 30 June 1999 (9 pages)
28 April 2000Full accounts made up to 30 June 1999 (9 pages)
1 November 1999Return made up to 14/08/99; no change of members (4 pages)
1 November 1999Return made up to 14/08/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
14 October 1998Return made up to 14/08/98; full list of members (6 pages)
14 October 1998Return made up to 14/08/98; full list of members (6 pages)
29 April 1998Full accounts made up to 30 June 1997 (10 pages)
29 April 1998Full accounts made up to 30 June 1997 (10 pages)
4 September 1997Return made up to 14/08/97; no change of members (4 pages)
4 September 1997Return made up to 14/08/97; no change of members (4 pages)
17 April 1997Full accounts made up to 30 June 1996 (9 pages)
17 April 1997Full accounts made up to 30 June 1996 (9 pages)
20 August 1996Return made up to 14/08/96; no change of members (4 pages)
20 August 1996Return made up to 14/08/96; no change of members (4 pages)
12 August 1996Secretary resigned;director resigned (2 pages)
12 August 1996Secretary resigned;director resigned (2 pages)
12 August 1996New secretary appointed;new director appointed (1 page)
12 August 1996New secretary appointed;new director appointed (1 page)
23 April 1996Full accounts made up to 30 June 1995 (9 pages)
23 April 1996Full accounts made up to 30 June 1995 (9 pages)
21 August 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)