Company NameHose Tech North East Limited
Company StatusDissolved
Company Number07580326
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr John Boyd Jackson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 05 July 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address70 Melbeck Drive
Urpeth Grange
Ouston
Co. Durham
DH2 1UE
Director NameMr Douglas Stobbs
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Caradoc Close
Lambton Village
Washington
Tyne And Wear
NE38 0PD

Contact

Websitehosetech.co.uk
Email address[email protected]
Telephone0191 5975024
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 D
Drum Industrial Estate
Chester Le Street
Co. Durham
DH2 1SS
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

90 at £0.01John Jackson
90.00%
Ordinary
10 at £0.01Jill Keeler
10.00%
Ordinary

Financials

Year2014
Net Worth£69,202
Cash£6,400
Current Liabilities£199,342

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2015Voluntary strike-off action has been suspended (1 page)
11 November 2015Voluntary strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015Voluntary strike-off action has been suspended (1 page)
20 February 2015Voluntary strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015Application to strike the company off the register (3 pages)
13 January 2015Application to strike the company off the register (3 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 March 2012Registered office address changed from 3 Caradoc Close Lambton Village Washington Tyne and Wear NE38 0PD United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 3 Caradoc Close Lambton Village Washington Tyne and Wear NE38 0PD United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 3 Caradoc Close Lambton Village Washington Tyne and Wear NE38 0PD United Kingdom on 6 March 2012 (1 page)
31 January 2012Termination of appointment of Douglas Stobbs as a director (1 page)
31 January 2012Termination of appointment of Douglas Stobbs as a director (1 page)
17 January 2012Appointment of Mr. John Boyd Jackson as a director (2 pages)
17 January 2012Appointment of Mr. John Boyd Jackson as a director (2 pages)
31 March 2011Registered office address changed from 70 Melbeck Drive Urpeth Grange Ouston Co. Durham DH2 1JE United Kingdom on 31 March 2011 (1 page)
31 March 2011Registered office address changed from 70 Melbeck Drive Urpeth Grange Ouston Co. Durham DH2 1JE United Kingdom on 31 March 2011 (1 page)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)