Company NameWilliam Hustler & Sons Limited
Company StatusLiquidation
Company Number00378692
CategoryPrivate Limited Company
Incorporation Date4 February 1943(81 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGeorge William Tate
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(48 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address22 Benton Park Crescent
Rawdon
Leeds
LS19 6NA
Secretary NameBarry Wilson
NationalityBritish
StatusCurrent
Appointed01 February 1998(55 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address1 Swinnow Grove
Leeds
West Yorkshire
LS13 4NW
Director NameMr Darren Hibberd
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2003(60 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Worden Grove
Clayton
Bradford
BD7 2SD
Director NameJulie Hibberd
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2003(60 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleAdmin Assistant
Correspondence Address13 Worden Grove
Clayton
Bradford
BD7 2SD
Director NameMr Christopher John Ellmore
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(48 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 1995)
RoleChairman
Correspondence AddressKnott Side Farm
Pateley Bridge
Harrogate
Yorkshire
HG3 5NY
Director NameGeorge Robert Harrison
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(48 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressKirklea
Staveley
Knaresborough
HG5 9LD
Director NameBernard Towers
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(48 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 December 2003)
RoleChartered Accountant
Correspondence AddressBridge Garth Weeton Lane
Weeton
Leeds
LS17 0AN
Secretary NameBernard Towers
NationalityBritish
StatusResigned
Appointed29 December 1991(48 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressBridge Garth Weeton Lane
Weeton
Leeds
LS17 0AN
Director NameMargaret Towers
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(52 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 December 2003)
RoleRetired
Correspondence AddressBridge Garth
Weeton Lane Weeton
Leeds
West Yorkshire
LS17 0AN

Location

Registered AddressC/O Wilson Pitts
Glendevon House
Hawthorn Park Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2005
Net Worth-£25,201
Cash£214
Current Liabilities£212,507

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Next Accounts Due30 November 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due12 January 2017 (overdue)

Filing History

15 January 2015Restoration by order of the court (4 pages)
15 January 2015Restoration by order of the court (4 pages)
22 April 2007Dissolved (1 page)
22 April 2007Dissolved (1 page)
22 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2007Liquidators' statement of receipts and payments (5 pages)
22 January 2007Liquidators statement of receipts and payments (5 pages)
22 January 2007Liquidators' statement of receipts and payments (5 pages)
22 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
29 August 2006Liquidators' statement of receipts and payments (5 pages)
29 August 2006Liquidators' statement of receipts and payments (5 pages)
29 August 2006Liquidators statement of receipts and payments (5 pages)
24 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2005Statement of affairs (7 pages)
24 August 2005Appointment of a voluntary liquidator (1 page)
24 August 2005Appointment of a voluntary liquidator (1 page)
24 August 2005Statement of affairs (7 pages)
16 August 2005Registered office changed on 16/08/05 from: unit a hollin park court off upper carr lane calverley leeds LS28 5NB (1 page)
16 August 2005Registered office changed on 16/08/05 from: unit a hollin park court off upper carr lane calverley leeds LS28 5NB (1 page)
11 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
(7 pages)
20 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
(7 pages)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
15 December 2003Particulars of mortgage/charge (6 pages)
15 December 2003Particulars of mortgage/charge (6 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
10 January 2003Return made up to 29/12/02; full list of members (7 pages)
10 January 2003Return made up to 29/12/02; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
15 January 2001Return made up to 29/12/00; full list of members (7 pages)
15 January 2001Return made up to 29/12/00; full list of members (7 pages)
29 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
1 February 1999Return made up to 29/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1999Return made up to 29/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
5 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
4 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
21 April 1997Particulars of mortgage/charge (4 pages)
21 April 1997Particulars of mortgage/charge (4 pages)
5 March 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1996Full accounts made up to 31 January 1996 (12 pages)
8 August 1996Full accounts made up to 31 January 1996 (12 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1995Full accounts made up to 31 January 1995 (11 pages)
4 September 1995Full accounts made up to 31 January 1995 (11 pages)
17 July 1995Director resigned;new director appointed (2 pages)
17 July 1995Director resigned;new director appointed (2 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
27 February 1943Allotment of shares (2 pages)
27 February 1943Allotment of shares (2 pages)
4 February 1943Certificate of incorporation (1 page)
4 February 1943Certificate of incorporation (1 page)