HURSTWOODS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

HURSTWOODS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01354141

Incorporation date

22/02/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

Alexandra Road, New Brighton, Wallasey, Merseyside CH45 0JZCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1978)
dot icon14/08/2024
Bona Vacantia disclaimer
dot icon09/03/2017
Final Gazette dissolved following liquidation
dot icon09/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon28/04/2016
Liquidators' statement of receipts and payments to 2016-03-17
dot icon08/04/2015
Appointment of a voluntary liquidator
dot icon31/03/2015
Administrator's progress report to 2015-03-18
dot icon18/03/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/11/2014
Administrator's progress report to 2014-10-14
dot icon27/06/2014
Result of meeting of creditors
dot icon19/06/2014
Statement of administrator's proposal
dot icon05/06/2014
Statement of affairs with form 2.14B
dot icon23/04/2014
Register inspection address has been changed
dot icon22/04/2014
Appointment of an administrator
dot icon15/02/2014
Registration of charge 013541410019
dot icon01/02/2014
Registration of charge 013541410018
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon26/06/2013
Director's details changed for Gary Joseph White on 2013-06-10
dot icon26/06/2013
Director's details changed for Lynne White on 2013-06-10
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 17
dot icon25/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon25/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 16
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon07/07/2011
Appointment of Lynne White as a director
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 15
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon12/02/2010
Termination of appointment of Gerrard White as a secretary
dot icon11/02/2010
Termination of appointment of Gerrard White as a director
dot icon11/02/2010
Appointment of Mr Richard Hamill Settle as a secretary
dot icon11/02/2010
Termination of appointment of Caroline White as a director
dot icon11/02/2010
Termination of appointment of Gerrard White as a secretary
dot icon04/09/2009
Return made up to 08/08/09; full list of members
dot icon04/09/2009
Appointment terminated director gerrard white
dot icon15/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 08/08/08; no change of members
dot icon03/09/2008
Director appointed gerard john white
dot icon03/09/2008
Director appointed caroline ann white
dot icon03/09/2008
Director appointed gary joseph white
dot icon22/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/09/2007
Return made up to 08/08/07; no change of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/09/2006
Return made up to 08/08/06; full list of members
dot icon09/11/2005
Amended accounts made up to 2004-12-31
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/08/2005
Return made up to 08/08/05; full list of members
dot icon16/08/2004
Return made up to 08/08/04; full list of members
dot icon20/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon19/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon27/08/2003
Return made up to 08/08/03; full list of members
dot icon13/03/2003
Registered office changed on 13/03/03 from: st marys gate priory industrial estate birkenhead merseyside L41 5DW
dot icon01/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon27/09/2002
New secretary appointed
dot icon21/08/2002
Secretary resigned
dot icon18/08/2002
Return made up to 08/08/02; full list of members
dot icon01/11/2001
Accounts for a medium company made up to 2000-12-31
dot icon24/08/2001
Return made up to 08/08/01; full list of members
dot icon04/05/2001
Particulars of mortgage/charge
dot icon17/04/2001
Particulars of mortgage/charge
dot icon17/04/2001
Declaration of satisfaction of mortgage/charge
dot icon17/04/2001
Declaration of satisfaction of mortgage/charge
dot icon17/04/2001
Declaration of satisfaction of mortgage/charge
dot icon17/04/2001
Declaration of satisfaction of mortgage/charge
dot icon17/04/2001
Declaration of satisfaction of mortgage/charge
dot icon17/04/2001
Declaration of satisfaction of mortgage/charge
dot icon17/04/2001
Declaration of satisfaction of mortgage/charge
dot icon17/04/2001
Declaration of satisfaction of mortgage/charge
dot icon17/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon23/08/2000
Return made up to 08/08/00; full list of members
dot icon28/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon24/09/1999
Particulars of mortgage/charge
dot icon03/09/1999
Return made up to 08/08/99; no change of members
dot icon25/08/1999
Particulars of mortgage/charge
dot icon22/02/1999
New secretary appointed
dot icon22/02/1999
Auditor's resignation
dot icon21/01/1999
Particulars of mortgage/charge
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon02/10/1998
Secretary resigned;director resigned
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
Return made up to 08/08/98; full list of members
dot icon28/10/1997
Return made up to 08/08/97; full list of members
dot icon22/04/1997
Full accounts made up to 1996-12-31
dot icon03/02/1997
Full accounts made up to 1995-12-31
dot icon14/08/1996
Return made up to 08/08/96; no change of members
dot icon24/08/1995
Return made up to 08/08/95; no change of members
dot icon20/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon26/09/1994
Return made up to 08/08/94; full list of members
dot icon29/11/1993
Certificate of change of name
dot icon17/09/1993
Full accounts made up to 1992-12-31
dot icon07/09/1993
Return made up to 08/08/93; no change of members
dot icon28/04/1993
Registered office changed on 28/04/93 from: 58 market street birkenhead merseyside
dot icon22/09/1992
Return made up to 08/08/92; no change of members
dot icon07/08/1992
Full accounts made up to 1991-12-31
dot icon08/01/1992
Return made up to 08/08/91; full list of members
dot icon04/10/1991
Particulars of mortgage/charge
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon01/05/1991
Particulars of mortgage/charge
dot icon15/10/1990
Full accounts made up to 1989-12-31
dot icon22/09/1990
Declaration of satisfaction of mortgage/charge
dot icon18/09/1990
Return made up to 08/08/90; full list of members
dot icon25/06/1990
Particulars of mortgage/charge
dot icon04/08/1989
Return made up to 17/05/89; full list of members
dot icon06/07/1989
Full accounts made up to 1988-12-31
dot icon01/03/1989
Particulars of mortgage/charge
dot icon01/03/1989
Particulars of mortgage/charge
dot icon01/03/1989
Particulars of mortgage/charge
dot icon17/06/1988
Return made up to 25/05/88; full list of members
dot icon07/06/1988
Full accounts made up to 1987-12-31
dot icon18/01/1988
Full accounts made up to 1986-12-31
dot icon18/01/1988
Return made up to 11/11/87; full list of members
dot icon09/12/1987
Particulars of contract relating to shares
dot icon09/12/1987
Wd 19/11/87 ad 29/10/87--------- £ si 4900@1=4900
dot icon21/08/1987
Particulars of mortgage/charge
dot icon14/08/1987
Memorandum and Articles of Association
dot icon27/01/1987
Certificate of change of name
dot icon30/07/1986
Full accounts made up to 1985-12-31
dot icon30/07/1986
Full accounts made up to 1984-12-31
dot icon30/07/1986
Return made up to 31/12/85; full list of members
dot icon30/07/1986
Return made up to 14/07/86; full list of members
dot icon22/02/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Gerrard John
Director
27/08/2008 - 10/02/2010
5
White, Gary Joseph
Director
27/08/2008 - Present
7
White, Caroline Ann
Director
27/08/2008 - 11/02/2010
-
White, Lynne
Director
05/07/2011 - Present
1
White, Gerrard John
Secretary
22/08/2002 - 10/02/2010
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HURSTWOODS INTERNATIONAL LIMITED

HURSTWOODS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 22/02/1978 with the registered office located at Alexandra Road, New Brighton, Wallasey, Merseyside CH45 0JZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HURSTWOODS INTERNATIONAL LIMITED?

toggle

HURSTWOODS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 22/02/1978 and dissolved on 09/03/2017.

Where is HURSTWOODS INTERNATIONAL LIMITED located?

toggle

HURSTWOODS INTERNATIONAL LIMITED is registered at Alexandra Road, New Brighton, Wallasey, Merseyside CH45 0JZ.

What does HURSTWOODS INTERNATIONAL LIMITED do?

toggle

HURSTWOODS INTERNATIONAL LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for HURSTWOODS INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/08/2024: Bona Vacantia disclaimer.