Company NameHurst Engineering Limited
Company StatusDissolved
Company Number09984405
CategoryPrivate Limited Company
Incorporation Date3 February 2016(8 years, 2 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMr Robert Hurst
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynbury House 75 Church Road
Low Fell
Gateshead
Tyne And Wear
NE9 5RH

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2018Voluntary strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
10 September 2018Application to strike the company off the register (3 pages)
7 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
5 September 2017Resolutions
  • RES13 ‐ 18/08/2017
(1 page)
5 September 2017Resolutions
  • RES13 ‐ 18/08/2017
(1 page)
2 September 2017Change of share class name or designation (2 pages)
2 September 2017Change of share class name or designation (2 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 August 2017Notification of Linda Hurst as a person with significant control on 3 August 2017 (2 pages)
21 August 2017Notification of Linda Hurst as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Change of details for Mr Robert Hurst as a person with significant control on 3 August 2017 (2 pages)
21 August 2017Change of details for Mr Robert Hurst as a person with significant control on 3 August 2017 (2 pages)
21 August 2017Notification of Linda Hurst as a person with significant control on 3 August 2017 (2 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
18 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
17 September 2016Change of share class name or designation (2 pages)
17 September 2016Particulars of variation of rights attached to shares (2 pages)
17 September 2016Change of share class name or designation (2 pages)
17 September 2016Particulars of variation of rights attached to shares (2 pages)
17 September 2016Particulars of variation of rights attached to shares (2 pages)
17 September 2016Particulars of variation of rights attached to shares (2 pages)
14 September 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 100
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 100
(3 pages)
4 March 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (3 pages)
4 March 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 4 March 2016 (2 pages)
4 March 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (3 pages)
4 March 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 4 March 2016 (2 pages)
3 March 2016Director's details changed for Robert Hurst on 16 February 2016 (4 pages)
3 March 2016Director's details changed for Robert Hurst on 16 February 2016 (4 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 1
(23 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 1
(23 pages)