Company NameSt Hubert In The North Limited
Company StatusDissolved
Company Number05512297
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 8 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)
Previous NameSunshine Soups And Preserves Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameNeil Blakeman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(7 months after company formation)
Appointment Duration3 years, 1 month (closed 14 April 2009)
RoleCompany Director
Correspondence Address34 Buckingham Road
Coalville
Leicestershire
LE67 4PA
Director NameCharles John Rice Michull
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(7 months after company formation)
Appointment Duration3 years, 1 month (closed 14 April 2009)
RoleCompany Director
Correspondence AddressWhinnetley Farm
Haydon Bridge
Hexham
Northumberland
NE47 6EA
Director NameMr William Robert Salam
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(7 months after company formation)
Appointment Duration3 years, 1 month (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sefton Road
Orpington
Kent
BR5 1RG
Secretary NameNeil Blakeman
NationalityBritish
StatusClosed
Appointed18 December 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address34 Buckingham Road
Coalville
Leicestershire
LE67 4PA
Director NameMr Andrew James Coltman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whitecliff
North Shields
NE29 9HF
Director NameAlan Robert Urwin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleSole Trader
Correspondence Address4 Alexandra Gardens
North Shields
Northumberland
NE29 4SH
Secretary NameMr Andrew James Coltman
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whitecliff
North Shields
NE29 9HF

Location

Registered Address32 Portland Terrace, Jesmond
Newcastle Upon Tyne
Northumberland
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£5,357
Cash£1,928
Current Liabilities£16,308

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
20 February 2007Secretary resigned;director resigned (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007New secretary appointed (1 page)
27 October 2006New director appointed (2 pages)
5 October 2006Return made up to 19/07/06; full list of members (3 pages)
19 September 2006Ad 14/02/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
4 January 2006Company name changed sunshine soups and preserves lim ited\certificate issued on 04/01/06 (2 pages)
10 November 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
19 July 2005Incorporation (10 pages)