Company NameHadrian Coachworks Limited
DirectorsAlan Hunter Jnr and Lynne Susan Hunter
Company StatusActive
Company Number01625116
CategoryPrivate Limited Company
Incorporation Date26 March 1982(42 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alan Hunter Jnr
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address5a Jesmond Park West
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Secretary NameLynne Susan Hunter
NationalityBritish
StatusCurrent
Appointed03 June 1999(17 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address5a Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameLynne Susan Hunter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(29 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director NameMr Alan Hunter
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address33 High Laws
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1RQ
Director NameMr David Hunter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(9 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 18 December 2011)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address33 Fairways
Whitley Bay
Tyne & Wear
NE25 9YG
Director NameMrs Margaret Hunter
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 March 1997)
RoleDirector/Company Secretary
Correspondence Address33 High Laws
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1RQ
Secretary NameMrs Margaret Hunter
NationalityBritish
StatusResigned
Appointed01 November 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 June 1999)
RoleCompany Director
Correspondence Address33 High Laws
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1RQ

Location

Registered AddressA6 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3k at £1David Hunter
42.86%
Ordinary
1.5k at £1Lynne Hunter
21.43%
Ordinary
1.5k at £1Mr Alan Hunter
21.43%
Ordinary
1000 at £1Alison Gallagher
14.29%
Ordinary

Financials

Year2014
Net Worth£4,429
Cash£44,109
Current Liabilities£53,387

Accounts

Latest Accounts8 January 2014 (10 years, 3 months ago)
Next Accounts Due8 October 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End08 January

Returns

Next Return Due26 June 2017 (overdue)

Charges

21 December 2007Delivered on: 5 January 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south east side of hadrian road wallsend tyne and wear t/n TY31810 and f/h land and buildings lying to the north east of railway terrace wallsend tyne and wear t/n TY194365.
Outstanding

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2014Total exemption small company accounts made up to 8 January 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 8 January 2014 (3 pages)
29 August 2014Previous accounting period shortened from 31 May 2014 to 8 January 2014 (1 page)
29 August 2014Previous accounting period shortened from 31 May 2014 to 8 January 2014 (1 page)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 7,000
(4 pages)
1 July 2014Registered office address changed from Hadrian Road Wallsend Newcastle upon Tyne on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Hadrian Road Wallsend Newcastle upon Tyne on 1 July 2014 (1 page)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 June 2012Director's details changed for Lynn Susan Hunter on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
22 December 2011Termination of appointment of David Hunter as a director (1 page)
20 December 2011Appointment of Lynn Susan Hunter as a director (2 pages)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 June 2010Director's details changed for David Hunter on 12 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Alan Hunter Jnr on 12 June 2010 (2 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
4 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 June 2007Return made up to 12/06/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 June 2006Return made up to 12/06/06; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 June 2005Return made up to 12/06/05; full list of members (3 pages)
18 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 June 2004Return made up to 12/06/04; full list of members (8 pages)
26 July 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 June 2003Return made up to 12/06/03; full list of members (8 pages)
27 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 June 2002Return made up to 12/06/02; full list of members (8 pages)
23 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 June 2001Return made up to 12/06/01; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
12 June 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
2 July 1998Return made up to 12/06/98; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
6 July 1997Return made up to 12/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1997£ ic 20000/7000 17/02/97 £ sr 13000@1=13000 (1 page)
23 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
14 June 1996Return made up to 12/06/96; full list of members (6 pages)
24 July 1995Accounts for a small company made up to 31 May 1995 (6 pages)
6 July 1995Director resigned (2 pages)
21 June 1995Return made up to 12/06/95; full list of members (6 pages)
16 August 1985Accounts made up to 30 November 1984 (4 pages)
30 November 1984Accounts made up to 30 November 1983 (2 pages)
26 March 1982Incorporation (13 pages)
26 March 1982Certificate of incorporation (1 page)