Company NameJ. English Mustard Limited
DirectorsJohn Parker English and Doreen English
Company StatusDissolved
Company Number01936784
CategoryPrivate Limited Company
Incorporation Date7 August 1985(38 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameJohn Parker English
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1985(2 weeks, 1 day after company formation)
Appointment Duration38 years, 8 months
RoleGarage Proprietor/Company Director
Correspondence AddressBrunton House
Wall
Hexham
Northumberland
NE46 4EJ
Director NameDoreen English
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1985(2 weeks, 2 days after company formation)
Appointment Duration38 years, 8 months
RoleCompany Director
Correspondence AddressBrunton House
Wall
Hexham
Northumberland
NE46 4EJ
Secretary NameDoreen English
NationalityBritish
StatusCurrent
Appointed27 April 1992(6 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressBrunton House
Wall
Hexham
Northumberland
NE46 4EJ
Director NameMrs Jean Elizabeth Mustard
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1985(2 weeks, 2 days after company formation)
Appointment Duration12 years, 11 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address6 Belle Vue Bank
Gateshead
Tyne & Wear
NE9 6BR
Director NameWilliam Mustard
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1985(2 weeks, 2 days after company formation)
Appointment Duration12 years, 11 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address6 Belle Vue Bank
Gateshead
Tyne & Wear
NE9 6BR

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£672,501
Gross Profit£224,089
Net Worth£378,067
Cash£1,347
Current Liabilities£322,194

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 December 2007Dissolved (1 page)
6 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
6 September 2007Liquidators statement of receipts and payments (8 pages)
11 June 2007Liquidators statement of receipts and payments (6 pages)
30 June 2006Appointment of a voluntary liquidator (1 page)
30 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2006Notice of discharge of Administration Order (3 pages)
30 June 2006Statement of affairs (6 pages)
30 June 2006Administrator's abstract of receipts and payments (2 pages)
20 June 2006Notice of discharge of Administration Order (3 pages)
20 June 2006Administrator's abstract of receipts and payments (2 pages)
19 May 2006Administrator's abstract of receipts and payments (2 pages)
18 November 2005Administrator's abstract of receipts and payments (2 pages)
21 June 2005Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
24 May 2005Administrator's abstract of receipts and payments (2 pages)
14 December 2004Administrator's abstract of receipts and payments (2 pages)
14 May 2004Administrator's abstract of receipts and payments (2 pages)
24 November 2003Administrator's abstract of receipts and payments (2 pages)
23 May 2003Administrator's abstract of receipts and payments (3 pages)
15 November 2002Administrator's abstract of receipts and payments (3 pages)
17 May 2002Administrator's abstract of receipts and payments (3 pages)
20 November 2001Administrator's abstract of receipts and payments (3 pages)
10 August 2001Registered office changed on 10/08/01 from: birtley commercial vehicles durham road birtley tyne and wear DH3 2QZ (1 page)
18 May 2001Administrator's abstract of receipts and payments (3 pages)
23 November 2000Administrator's abstract of receipts and payments (3 pages)
18 May 2000Administrator's abstract of receipts and payments (3 pages)
30 November 1999Administrator's abstract of receipts and payments (3 pages)
19 August 1999Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
5 August 1999Return made up to 27/04/99; full list of members (6 pages)
30 July 1999Statement of administrator's proposal (12 pages)
1 June 1999Administration Order (4 pages)
1 June 1999Notice of Administration Order (1 page)
17 May 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
5 February 1999Return made up to 27/04/98; full list of members (6 pages)
17 December 1998Full accounts made up to 30 April 1997 (15 pages)
17 November 1998Strike-off action suspended (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
26 October 1997Full accounts made up to 30 April 1996 (17 pages)
22 June 1997Return made up to 27/04/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1995 (15 pages)
22 June 1996Return made up to 27/04/96; full list of members (6 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (10 pages)
2 May 1995Return made up to 27/04/95; full list of members (16 pages)
18 December 1986Memorandum and Articles of Association (26 pages)