JENKINS & HUSTWIT LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD

Company number 02952074
Status Liquidation
Incorporation Date 25 July 1994
Company Type Private Limited Company
Address 1 ST. JAMES GATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4AD
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from 3B Laurel Way Bishop Auckland County Durham DL14 7NF to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 4 April 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of JENKINS & HUSTWIT LIMITED are www.jenkinshustwit.co.uk, and www.jenkins-hustwit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Jenkins Hustwit Limited is a Private Limited Company. The company registration number is 02952074. Jenkins Hustwit Limited has been working since 25 July 1994. The present status of the company is Liquidation. The registered address of Jenkins Hustwit Limited is 1 St James Gate Newcastle Upon Tyne Tyne and Wear Ne1 4ad. . HUSTWIT, Wilfred Frank is a Secretary of the company. HUSTWIT, Ann Margaret is a Director of the company. Secretary HUSTWIT, Ann Margaret has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director JENKINS, Hilary Margaret has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
HUSTWIT, Wilfred Frank
Appointed Date: 30 August 2007

Director
HUSTWIT, Ann Margaret
Appointed Date: 25 July 1994
83 years old

Resigned Directors

Secretary
HUSTWIT, Ann Margaret
Resigned: 30 August 2007
Appointed Date: 25 July 1994

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 25 July 1994
Appointed Date: 25 July 1994

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 25 July 1994
Appointed Date: 25 July 1994

Director
JENKINS, Hilary Margaret
Resigned: 30 August 2007
Appointed Date: 25 July 1994
86 years old

JENKINS & HUSTWIT LIMITED Events

04 Apr 2016
Registered office address changed from 3B Laurel Way Bishop Auckland County Durham DL14 7NF to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 4 April 2016
04 Apr 2016
Statement of affairs with form 4.19
04 Apr 2016
Appointment of a voluntary liquidator
04 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22

19 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

...
... and 52 more events
21 Sep 1994
New director appointed

21 Sep 1994
Ad 25/07/94-31/08/94 £ si 100@1=100 £ ic 2/102
18 Aug 1994
Director resigned
18 Aug 1994
Secretary resigned

25 Jul 1994
Incorporation