About

Registered Number: 04118305
Date of Incorporation: 01/12/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 7 months ago)
Registered Address: Hoober House, Wentworth, Rotherham, South Yorkshire, S62 7SA

 

Established in 2000, Huthwaite International (2001) Ltd are based in Rotherham, South Yorkshire, it's status is listed as "Dissolved". This business has 3 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTNEY, Stephen Paul 06 November 2002 14 April 2003 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Paul Gareth 26 February 2014 - 1
WILSON, Paul 06 March 2013 04 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 13 July 2016
RESOLUTIONS - N/A 15 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 June 2016
SH19 - Statement of capital 15 June 2016
CAP-SS - N/A 15 June 2016
RESOLUTIONS - N/A 23 May 2016
SH06 - Notice of cancellation of shares 23 May 2016
SH03 - Return of purchase of own shares 23 May 2016
MR04 - N/A 16 April 2016
MR04 - N/A 16 April 2016
MR04 - N/A 16 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 November 2014
AD04 - Change of location of company records to the registered office 04 November 2014
TM02 - Termination of appointment of secretary 28 August 2014
MR04 - N/A 03 July 2014
RESOLUTIONS - N/A 15 May 2014
SH06 - Notice of cancellation of shares 15 May 2014
SH03 - Return of purchase of own shares 15 May 2014
SH06 - Notice of cancellation of shares 06 May 2014
SH03 - Return of purchase of own shares 06 May 2014
AP03 - Appointment of secretary 28 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
SH06 - Notice of cancellation of shares 08 May 2013
SH03 - Return of purchase of own shares 08 May 2013
AP03 - Appointment of secretary 12 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AR01 - Annual Return 13 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2012
AA - Annual Accounts 18 October 2012
SH06 - Notice of cancellation of shares 19 April 2012
SH03 - Return of purchase of own shares 19 April 2012
RESOLUTIONS - N/A 30 March 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 March 2012
SH19 - Statement of capital 30 March 2012
CAP-SS - N/A 30 March 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 06 October 2011
SH06 - Notice of cancellation of shares 15 June 2011
SH03 - Return of purchase of own shares 15 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 25 October 2010
SH06 - Notice of cancellation of shares 22 April 2010
SH03 - Return of purchase of own shares 22 April 2010
SH03 - Return of purchase of own shares 21 December 2009
SH03 - Return of purchase of own shares 21 December 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 13 October 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 21 November 2007
363a - Annual Return 06 November 2007
CERTNM - Change of name certificate 31 July 2007
169 - Return by a company purchasing its own shares 19 July 2007
395 - Particulars of a mortgage or charge 19 June 2007
RESOLUTIONS - N/A 16 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 2007
395 - Particulars of a mortgage or charge 09 June 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 07 November 2006
169 - Return by a company purchasing its own shares 01 February 2006
363s - Annual Return 01 December 2005
169 - Return by a company purchasing its own shares 29 November 2005
363s - Annual Return 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 23 September 2005
RESOLUTIONS - N/A 23 September 2005
AA - Annual Accounts 14 September 2005
169 - Return by a company purchasing its own shares 10 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 03 September 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
363s - Annual Return 22 November 2002
AA - Annual Accounts 25 October 2002
AUD - Auditor's letter of resignation 30 May 2002
CERTNM - Change of name certificate 31 January 2002
363s - Annual Return 10 December 2001
SA - Shares agreement 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
395 - Particulars of a mortgage or charge 11 May 2001
395 - Particulars of a mortgage or charge 11 May 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
225 - Change of Accounting Reference Date 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
123 - Notice of increase in nominal capital 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 May 2007 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set off agreement dated 20 april 2001 and 30 May 2007 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 20 April 2001 Fully Satisfied

N/A

Debenture 20 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.