Company NameHuthwaite (CBS) Limited
Company StatusDissolved
Company Number04222987
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 09 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed11 May 2007(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameMr Robert William Huthwaite
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleBuilding Surveyor
Correspondence Address48 Oakwood Road
Henleaze
Bristol
Avon
BS9 4NT
Director NameMr Martin Nicholas Wright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Birchall Road
Redland
Bristol
BS6 7TW
Secretary NameMr Martin Nicholas Wright
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Birchall Road
Redland
Bristol
BS6 7TW
Secretary NameSarah Huthwaite
NationalityBritish
StatusResigned
Appointed18 November 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2007)
RoleCompany Director
Correspondence Address8 Bayswater Road
Horfield
Bristol
BS7 0BN
Director NameDerrick Mireku Osafo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 09 May 2007)
RoleArchitect
Correspondence Address190 Ormonds Close
Bradley Stoke
Bristol
Avon
BS32 0DZ
Director NameDavid Colin Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed11 May 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2008)
RoleAccountant
Correspondence Address96 Northchurch Road
London
N1 3NY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address9 Marylebone Lane
London
W1U 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
28 September 2012Voluntary strike-off action has been suspended (1 page)
28 September 2012Voluntary strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Application to strike the company off the register (3 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 50,010
(4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 50,010
(4 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 June 2010Secretary's details changed for Mr Howard Goldsobel on 23 May 2010 (1 page)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mark John Sample on 23 May 2010 (2 pages)
1 June 2010Secretary's details changed for Mr Howard Goldsobel on 23 May 2010 (1 page)
1 June 2010Director's details changed for Mark John Sample on 23 May 2010 (2 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
8 July 2009Return made up to 24/05/09; full list of members (3 pages)
8 July 2009Return made up to 24/05/09; full list of members (3 pages)
3 July 2009Full accounts made up to 31 December 2008 (7 pages)
3 July 2009Full accounts made up to 31 December 2008 (7 pages)
5 August 2008Appointment terminated director david doyle (1 page)
5 August 2008Appointment Terminated Director david doyle (1 page)
4 August 2008Return made up to 24/05/08; full list of members (4 pages)
4 August 2008Return made up to 24/05/08; full list of members (4 pages)
18 June 2008Full accounts made up to 31 December 2007 (12 pages)
18 June 2008Full accounts made up to 31 December 2007 (12 pages)
20 February 2008Full accounts made up to 31 May 2007 (14 pages)
20 February 2008Full accounts made up to 31 May 2007 (14 pages)
23 July 2007Return made up to 24/05/07; full list of members (4 pages)
23 July 2007Return made up to 24/05/07; full list of members (4 pages)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
2 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: conifers filton road, hambrook bristol avon BS16 1QG (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Registered office changed on 02/07/07 from: conifers filton road, hambrook bristol avon BS16 1QG (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
26 October 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
26 October 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
22 June 2006Return made up to 24/05/06; full list of members (8 pages)
22 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2005Memorandum and Articles of Association (12 pages)
16 November 2005Memorandum and Articles of Association (12 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
21 July 2005Return made up to 24/05/05; full list of members (7 pages)
21 July 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
16 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
10 June 2004Return made up to 24/05/04; full list of members (8 pages)
10 June 2004Return made up to 24/05/04; full list of members (8 pages)
26 January 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
26 January 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
30 July 2003Return made up to 24/05/03; full list of members (7 pages)
30 July 2003Return made up to 24/05/03; full list of members (7 pages)
11 February 2003Ad 24/05/01--------- £ si 10@1 (2 pages)
11 February 2003Ad 24/05/01--------- £ si 10@1 (2 pages)
11 February 2003Particulars of contract relating to shares (4 pages)
11 February 2003Ad 24/05/01--------- £ si 49999@1 (2 pages)
11 February 2003Particulars of contract relating to shares (4 pages)
11 February 2003Ad 24/05/01--------- £ si 49999@1 (2 pages)
14 January 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
14 January 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
11 September 2002Return made up to 24/05/02; full list of members (7 pages)
11 September 2002Return made up to 24/05/02; full list of members (7 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
18 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
24 May 2001Incorporation (16 pages)
24 May 2001Incorporation (16 pages)