Newcastle Upon Tyne
Tyne And Wear
NE1 4AD
Secretary Name | Wilfred Frank Hustwit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2007(13 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 16 September 2017) |
Role | Farmer |
Correspondence Address | 1 St. James Gate Newcastle Upon Tyne Tyne And Wear NE1 4AD |
Director Name | Hilary Margaret Jenkins |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Role | Cake Manufacturer |
Correspondence Address | Low Grewburn Farm Butterknowle Bishop Auckland County Durham DL13 5LN |
Secretary Name | Ann Margaret Hustwit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Role | Cake Manufacturer |
Country of Residence | England |
Correspondence Address | Mordon Southside Farm Mordon Sedgefield County Durham TS21 2HF |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | jenkinsandhustwit.com |
---|---|
Telephone | 01388 605005 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 1 St. James Gate Newcastle Upon Tyne Tyne And Wear NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | A.m. Hustwit 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,126 |
Current Liabilities | £71,764 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
16 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Statement of affairs with form 4.19 (6 pages) |
4 April 2016 | Appointment of a voluntary liquidator (1 page) |
4 April 2016 | Registered office address changed from 3B Laurel Way Bishop Auckland County Durham DL14 7NF to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 4 April 2016 (2 pages) |
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
26 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 June 2014 | Micro company accounts made up to 30 September 2013 (1 page) |
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 August 2010 | Director's details changed for Ann Margaret Hustwit on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Ann Margaret Hustwit on 1 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Secretary's details changed for Wilfred Frank Hustwit on 1 July 2010 (1 page) |
26 August 2010 | Secretary's details changed for Wilfred Frank Hustwit on 1 July 2010 (1 page) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 January 2008 | Ad 25/07/94--------- £ si 98@1 (2 pages) |
19 September 2007 | Return made up to 25/07/07; no change of members (7 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 August 2005 | Return made up to 25/07/05; full list of members
|
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
11 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 August 2002 | Return made up to 25/07/02; full list of members
|
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
12 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
19 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
6 August 1998 | Return made up to 25/07/98; full list of members
|
16 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
5 August 1997 | Return made up to 25/07/97; no change of members
|
30 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
22 August 1996 | Return made up to 25/07/96; no change of members
|
2 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
18 September 1995 | Return made up to 25/07/95; full list of members (6 pages) |
12 January 1995 | Registered office changed on 12/01/95 from: 55 archery rise neville's cross durham DH1 4LA (1 page) |
21 September 1994 | New secretary appointed;new director appointed (2 pages) |
21 September 1994 | Ad 25/07/94-31/08/94 £ si 100@1=100 £ ic 2/102 (2 pages) |
18 August 1994 | Director resigned (2 pages) |
25 July 1994 | Incorporation (14 pages) |