Benton
Newcastle Upon Tyne
NE12 9SZ
Director Name | Mr Colin Henderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 October 2018) |
Role | Co Owner Of Limited Company |
Country of Residence | Scotland |
Correspondence Address | Unit 8a North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Colin Henderson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8a North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Website | themutzhut.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2669786 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 8a North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
1 at £1 | Colin Henderson 50.00% Ordinary |
---|---|
1 at £1 | Marie Reilly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,668 |
Cash | £1,657 |
Current Liabilities | £29,032 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2018 | Application to strike the company off the register (3 pages) |
29 June 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
13 June 2018 | Previous accounting period shortened from 30 November 2018 to 30 April 2018 (1 page) |
8 March 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
4 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
13 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
21 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 March 2015 | Appointment of Mr Colin Henderson as a director on 28 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Colin Henderson as a director on 28 March 2015 (2 pages) |
24 February 2015 | Termination of appointment of Colin Henderson as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Colin Henderson as a director on 24 February 2015 (1 page) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Mr Colin Henderson on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mrs Marie Reilly on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mrs Marie Reilly on 10 December 2013 (2 pages) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Mr Colin Henderson on 10 December 2013 (2 pages) |
12 April 2013 | Registered 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 2013 | Registered 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 2012 | Incorporation (44 pages) |
30 November 2012 | Incorporation (44 pages) |