Company NameHastie Limited
Company StatusDissolved
Company Number05281918
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 5 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven Gray
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(5 years after company formation)
Appointment Duration2 years, 4 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMgm Limited Rhodes Street
Walker
Newcastle Upon Tyne
NE6 3LZ
Secretary NameMrs Wendy Ann Edgell
StatusClosed
Appointed26 October 2011(6 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 10 April 2012)
RoleCompany Director
Correspondence AddressStation House Station Road
Chester-Le-Street
Co Durham
DH3 3DU
Director NameMr Graham Roy Jennings
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(7 years after company formation)
Appointment Duration4 months, 3 weeks (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House Station Road
Chester-Le-Street
Co Durham
DH3 3DU
Director NameMr Garnet Duff Burton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LP
Secretary NameNoel Francis Chintillier
NationalityBritish
StatusResigned
Appointed09 November 2004(same day as company formation)
RoleSecretary
Correspondence AddressJenjill House 56 Cauldwell Avenue
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9RW
Secretary NameMr David Jay
NationalityBritish
StatusResigned
Appointed14 May 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Pinfold Lane Kirk
Smeaton
WF8 3JT
Director NameGraham Stuart Lindsay Forrest
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Appletree Gardnes
Walkerville
Newcastle
NE6 4PB
Director NameMr David Jay
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(2 years, 6 months 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(2 years, 6 months 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 Graham Stuart Lindsay Forrest
StatusResigned
Appointed02 December 2009(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2011)
RoleCompany Director
Correspondence AddressChirmarn Limited Newburn Bridge Road
Blaydon-On-Tyne
Tyne And Wear
NE21 4NT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressStation House
Station Road
Chester-Le-Street
Co Durham
DH3 3DU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Financials

Year2014
Net Worth£120,000

Accounts

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

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2011Application to strike the company off the register (3 pages)
16 December 2011Application to strike the company off the register (3 pages)
17 November 2011Appointment of Mr Graham Roy Jennings as a director (2 pages)
17 November 2011Appointment of Mr Graham Roy Jennings as a director on 14 November 2011 (2 pages)
10 November 2011Registered office address changed from 25 Kettlewell Terrace North Shields Tyne & Wear NE30 1BU on 10 November 2011 (1 page)
10 November 2011Appointment of Mrs Wendy Ann Edgell as a secretary (1 page)
10 November 2011Termination of appointment of Graham Forrest as a secretary (1 page)
10 November 2011Termination of appointment of Graham Stuart Lindsay Forrest as a secretary on 10 November 2011 (1 page)
10 November 2011Termination of appointment of Graham Stuart Lindsay Forrest as a director on 10 October 2011 (1 page)
10 November 2011Registered office address changed from 25 Kettlewell Terrace North Shields Tyne & Wear NE30 1BU on 10 November 2011 (1 page)
10 November 2011Appointment of Mrs Wendy Ann Edgell as a secretary on 26 October 2011 (1 page)
10 November 2011Termination of appointment of Graham Forrest as a director (1 page)
11 July 2011Auditor's resignation (1 page)
11 July 2011Auditor's resignation (1 page)
17 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 120,000
(5 pages)
17 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 120,000
(5 pages)
17 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 120,000
(5 pages)
8 October 2010Full accounts made up to 31 March 2010 (13 pages)
8 October 2010Full accounts made up to 31 March 2010 (13 pages)
12 May 2010Appointment of Mr Steven Gray as a director (2 pages)
12 May 2010Appointment of Mr Steven Gray as a director (2 pages)
11 May 2010Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page)
11 May 2010Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page)
7 May 2010Termination of appointment of David Jay as a secretary (1 page)
7 May 2010Termination of appointment of David Jay as a director (1 page)
7 May 2010Termination of appointment of David Jay as a secretary (1 page)
7 May 2010Termination of appointment of David Jay as a director (1 page)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
25 November 2009Director's details changed for Graham Stuart Lindsay Forrest on 25 November 2009 (2 pages)
25 November 2009Director's details changed for David Jay on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Graham Stuart Lindsay Forrest on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for David Jay on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
28 November 2008Return made up to 09/11/08; full list of members (3 pages)
28 November 2008Return made up to 09/11/08; full list of members (3 pages)
18 September 2008Full accounts made up to 31 March 2008 (9 pages)
18 September 2008Full accounts made up to 31 March 2008 (9 pages)
3 December 2007Return made up to 09/11/07; full list of members (3 pages)
3 December 2007Return made up to 09/11/07; full list of members (3 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
13 November 2007Declaration of assistance for shares acquisition (5 pages)
13 November 2007Declaration of assistance for shares acquisition (5 pages)
13 November 2007Declaration of assistance for shares acquisition (6 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2007Declaration of assistance for shares acquisition (6 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2007Particulars of mortgage/charge (4 pages)
10 November 2007Particulars of mortgage/charge (4 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 July 2007New director appointed (2 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)
27 June 2007New secretary appointed (3 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed;new director appointed (3 pages)
16 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 June 2007Director resigned (1 page)
16 June 2007Declaration of assistance for shares acquisition (5 pages)
16 June 2007Declaration of assistance for shares acquisition (6 pages)
16 June 2007Declaration of assistance for shares acquisition (5 pages)
16 June 2007Secretary resigned (1 page)
16 June 2007Declaration of assistance for shares acquisition (6 pages)
16 June 2007Secretary resigned (1 page)
16 June 2007Director resigned (1 page)
7 June 2007Particulars of mortgage/charge (6 pages)
7 June 2007Particulars of mortgage/charge (6 pages)
1 December 2006Return made up to 09/11/06; full list of members (3 pages)
1 December 2006Return made up to 09/11/06; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2005Return made up to 09/11/05; full list of members (3 pages)
29 November 2005Return made up to 09/11/05; full list of members (3 pages)
26 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
26 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
29 April 2005Ad 31/03/05--------- £ si 119999@1=119999 £ ic 1/120000 (2 pages)
29 April 2005Ad 31/03/05--------- £ si 119999@1=119999 £ ic 1/120000 (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 1 st james' gate newcastle upon tyne tyne & wear NE99 1YQ (1 page)
18 April 2005Nc inc already adjusted 31/03/05 (1 page)
18 April 2005Nc inc already adjusted 31/03/05 (1 page)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 April 2005Registered office changed on 18/04/05 from: 1 st james' gate newcastle upon tyne tyne & wear NE99 1YQ (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
12 January 2005Nc inc already adjusted 06/01/05 (2 pages)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Nc inc already adjusted 06/01/05 (2 pages)
9 November 2004Incorporation (16 pages)
9 November 2004Incorporation (16 pages)