Walker Road
Newcastle Upon Tyne
NE6 2HL
Director Name | Mrs Peta Ann Hoult |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(56 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 23 January 2018) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Ford Depositories Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mr Charles Wilson Hoult |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2000(66 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ford Depositories Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Dr Sarah Louise Hoult |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2000(66 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 23 January 2018) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Ford Depositories Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Ms Anabel Kate Hoult |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2000(66 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 23 January 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Ford Depositories Walker Road Newcastle Upon Tyne NE6 2HL |
Secretary Name | Mr Mark Ian Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(71 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ford Depositories Walker Road Newcastle Upon Tyne NE6 2HL |
Secretary Name | Mrs Peta Ann Hoult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(56 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NH |
Website | lock-n-store.co.uk |
---|---|
Telephone | 0191 2654282 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ford Depositories Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
10.3k at £1 | Hoults Holdings LTD 47.68% Deferred |
---|---|
10.3k at £1 | Hoults Holdings LTD 47.68% Ordinary |
1000 at £1 | Hoults Holdings LTD 4.63% Preference |
1 at £1 | Frederick Wilson Hoult 0.00% Ordinary |
Latest Accounts | 31 March 2016 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 1976 | Delivered on: 14 April 1976 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill (see doc 65). Outstanding |
---|
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Statement of capital on 16 October 2017
|
16 October 2017 | Statement by Directors (1 page) |
16 October 2017 | Solvency Statement dated 05/09/17 (1 page) |
16 October 2017 | Resolutions
|
16 October 2017 | Statement of capital on 16 October 2017
|
16 October 2017 | Statement by Directors (1 page) |
16 October 2017 | Solvency Statement dated 05/09/17 (1 page) |
16 October 2017 | Resolutions
|
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Ms Anabel Kate Hoult on 14 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Ms Anabel Kate Hoult on 14 January 2016 (2 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
8 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
8 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
9 January 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
3 August 2011 | Company name changed hoults LIMITED\certificate issued on 03/08/11
|
3 August 2011 | Company name changed hoults LIMITED\certificate issued on 03/08/11
|
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
29 April 2009 | Director's change of particulars / charles hoult / 20/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / charles hoult / 20/04/2009 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
27 January 2009 | Director's change of particulars / anabel hoult / 27/01/2009 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
27 January 2009 | Director's change of particulars / anabel hoult / 27/01/2009 (1 page) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (11 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (11 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: ford depositories, walker rdad, newcastle upon tyne 6 NE6 2HL (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: ford depositories, walker rdad, newcastle upon tyne 6 NE6 2HL (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
15 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members
|
11 January 2000 | Return made up to 31/12/99; no change of members
|
19 December 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
19 December 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
9 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
14 March 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
14 March 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
7 January 1987 | Accounts made up to 31 March 1986 (11 pages) |
7 January 1987 | Accounts made up to 31 March 1986 (11 pages) |
10 April 1986 | Accounts made up to 31 March 1985 (12 pages) |
10 April 1986 | Accounts made up to 31 March 1985 (12 pages) |
9 October 1985 | Accounts made up to 31 March 1984 (12 pages) |
9 October 1985 | Accounts made up to 31 March 1984 (12 pages) |
30 March 1985 | Accounts made up to 31 March 1983 (11 pages) |
30 March 1985 | Accounts made up to 31 March 1983 (11 pages) |