Company NameHastie D.Burton,Limited
Company StatusDissolved
Company Number00222661
CategoryPrivate Limited Company
Incorporation Date20 June 1927(96 years, 10 months ago)
Dissolution Date27 September 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Graham Stuart Lindsay Forrest
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(80 years after company formation)
Appointment Duration10 years, 4 months (closed 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Director NameMr Steven Gray
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(80 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenewood
Wooley Grange
Hexham
Northumberland
NE46 1TY
Director NameMr Keith Soulsby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(80 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Laurel Court
Chester Le Street
County Durham
DH2 2LY
Director NameMr Graham Roy Jennings
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(81 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegal House 41 Spofforth Hill
Wetherby Leeds
West Yorkshire
LS22 6SF
Director NameMr Steven Rudd
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(81 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 27 September 2017)
RoleEstimator/Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Percy Avenue
Cullercoats
North Shields
Tyne & Wear
NE30 4PE
Secretary NameMr Graham Stuart Lindsay Forrest
StatusClosed
Appointed02 December 2009(82 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 27 September 2017)
RoleCompany Director
Correspondence AddressChirmarn Limited Newburn Bridge Road
Blaydon-On-Tyne
Tyne And Wear
NE21 4NT
Director NameDaniel Burton
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(63 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 April 2004)
RoleBuilder
Correspondence Address12 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LE
Director NameMr Garnet Duff Burton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(63 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 May 2007)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LP
Secretary NameMr Noel Francis Chintillier
NationalityBritish
StatusResigned
Appointed12 January 1991(63 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address"Jenjill House 56 Cauldwell Avenue
Monkseaton
Whitley Bay
Tyne & Wear
NE25 9RW
Director NameMr David Jay
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(80 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Pinfold Lane Kirk
Smeaton
WF8 3JT
Secretary NameGraham Stuart Lindsay Forrest
NationalityBritish
StatusResigned
Appointed31 May 2007(80 years after company formation)
Appointment DurationResigned same day (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Appletree Gardnes
Walkerville
Newcastle
NE6 4PB
Secretary NameMr David Jay
NationalityBritish
StatusResigned
Appointed15 June 2007(80 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Pinfold Lane Kirk
Smeaton
WF8 3JT

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2010
Turnover£3,188,852
Gross Profit£395,993
Net Worth£948,037
Cash£16,811
Current Liabilities£765,440

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 September 2017Final Gazette dissolved following liquidation (1 page)
27 June 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
25 May 2016Liquidators' statement of receipts and payments to 12 May 2016 (18 pages)
20 January 2016Court order insolvency:replacement liquidator (17 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
30 July 2015Liquidators' statement of receipts and payments to 12 May 2015 (22 pages)
30 July 2015Liquidators statement of receipts and payments to 12 May 2015 (22 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
3 October 2014Liquidators' statement of receipts and payments to 12 May 2014 (21 pages)
3 October 2014Liquidators statement of receipts and payments to 12 May 2014 (21 pages)
23 July 2013Liquidators statement of receipts and payments to 12 May 2013 (16 pages)
23 July 2013Liquidators' statement of receipts and payments to 12 May 2013 (16 pages)
3 September 2012Liquidators statement of receipts and payments to 12 May 2012 (14 pages)
3 September 2012Liquidators' statement of receipts and payments to 12 May 2012 (14 pages)
11 July 2011Auditor's resignation (1 page)
10 June 2011Registered office address changed from 25 Kettlewell Terrace North Shields Tyne and Wear NE30 1BU on 10 June 2011 (1 page)
25 May 2011Statement of affairs with form 4.19 (10 pages)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2011Appointment of a voluntary liquidator (1 page)
2 February 2011Director's details changed for Keith Soulsby on 1 October 2009 (2 pages)
2 February 2011Director's details changed for Keith Soulsby on 1 October 2009 (2 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 120,000
(8 pages)
2 February 2011Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages)
2 February 2011Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages)
8 October 2010Full accounts made up to 31 March 2010 (19 pages)
11 May 2010Termination of appointment of David Jay as a director (1 page)
11 May 2010Termination of appointment of David Jay as a secretary (1 page)
11 May 2010Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page)
1 February 2010Full accounts made up to 31 March 2009 (18 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Steven Rudd on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Strven Gray on 14 January 2010 (2 pages)
16 April 2009Director appointed steven rudd (2 pages)
22 January 2009Return made up to 12/01/09; full list of members (4 pages)
18 September 2008Full accounts made up to 31 March 2008 (18 pages)
17 July 2008Director appointed graham roy jennings (3 pages)
30 January 2008Return made up to 12/01/08; full list of members (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Secretary resigned (1 page)
22 November 2007New director appointed (2 pages)
13 November 2007Declaration of assistance for shares acquisition (6 pages)
10 November 2007Particulars of mortgage/charge (4 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007New director appointed (2 pages)
27 June 2007New secretary appointed;new director appointed (3 pages)
27 June 2007New secretary appointed (3 pages)
27 June 2007Secretary resigned (1 page)
16 June 2007Declaration of assistance for shares acquisition (6 pages)
16 June 2007Director resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2007Particulars of mortgage/charge (6 pages)
30 January 2007Return made up to 12/01/07; full list of members (2 pages)
19 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2006Return made up to 12/01/06; full list of members (4 pages)
30 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 February 2005Return made up to 12/01/05; full list of members (7 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 April 2004Director resigned (1 page)
29 January 2004Return made up to 12/01/04; full list of members (8 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2003Return made up to 12/01/03; full list of members (8 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2002Return made up to 12/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
(7 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2001Return made up to 12/01/01; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
8 February 2000Return made up to 12/01/00; full list of members (7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1998Return made up to 12/01/98; full list of members (6 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 December 1983Accounts made up to 31 March 1983 (11 pages)
5 July 1983Memorandum and Articles of Association (29 pages)
27 November 1982Accounts made up to 31 March 1982 (9 pages)