Company NameThe Mutz Hut Limited
Company StatusDissolved
Company Number08313950
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Marie Reilly
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Colin Henderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 02 October 2018)
RoleCo Owner Of Limited Company
Country of ResidenceScotland
Correspondence AddressUnit 8a North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Colin Henderson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ

Contact

Websitethemutzhut.co.uk
Email address[email protected]
Telephone0191 2669786
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 8a North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

1 at £1Colin Henderson
50.00%
Ordinary
1 at £1Marie Reilly
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,668
Cash£1,657
Current Liabilities£29,032

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
6 July 2018Application to strike the company off the register (3 pages)
29 June 2018Micro company accounts made up to 30 April 2018 (5 pages)
13 June 2018Previous accounting period shortened from 30 November 2018 to 30 April 2018 (1 page)
8 March 2018Micro company accounts made up to 30 November 2017 (4 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
4 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2
(3 pages)
13 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2
(3 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 March 2015Appointment of Mr Colin Henderson as a director on 28 March 2015 (2 pages)
30 March 2015Appointment of Mr Colin Henderson as a director on 28 March 2015 (2 pages)
24 February 2015Termination of appointment of Colin Henderson as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Colin Henderson as a director on 24 February 2015 (1 page)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Director's details changed for Mr Colin Henderson on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mrs Marie Reilly on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mrs Marie Reilly on 10 December 2013 (2 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Director's details changed for Mr Colin Henderson on 10 December 2013 (2 pages)
12 April 2013Registered office address changed from Suite 5 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne Tyne & Wear NE15 8NX United Kingdom on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Suite 5 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne Tyne & Wear NE15 8NX United Kingdom on 12 April 2013 (1 page)
30 November 2012Incorporation (44 pages)
30 November 2012Incorporation (44 pages)