Company NameHolystone Estates,Limited
Company StatusDissolved
Company Number00429769
CategoryPrivate Limited Company
Incorporation Date17 February 1947(77 years, 1 month ago)
Dissolution Date15 May 2012 (11 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Janet Melanie Renwick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(44 years, 11 months after company formation)
Appointment Duration20 years, 4 months (closed 15 May 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarnham Park
Sharperton
Morpeth
Northumberland
NE65 7AQ
Director NameShaun Maurice Renwick
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(44 years, 11 months after company formation)
Appointment Duration20 years, 4 months (closed 15 May 2012)
RoleDebt Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLow Farnham Farmhouse
Sharperton
Morpeth
Northumberland
NE65 7AQ
Director NameMr Maxwell Mark Renwick
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1995(48 years, 3 months after company formation)
Appointment Duration17 years (closed 15 May 2012)
RoleDebt Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Chatton
Alnwick
Northumberland
NE66 5RA
Secretary NameMr Maxwell Mark Renwick
StatusClosed
Appointed01 February 2010(63 years after company formation)
Appointment Duration2 years, 3 months (closed 15 May 2012)
RoleCompany Director
Correspondence AddressCourtyard Offices The Mill House
Chatton
Alnwick
Northumberland
NE66 5RA
Director NameGuy Philip Renwick
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(44 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 August 1997)
RoleCompany Director
Correspondence AddressHolystone Grange
Sharperton
Morpeth
Northumberland
NE65 7AN
Secretary NameGuy Philip Renwick
NationalityBritish
StatusResigned
Appointed20 January 1992(44 years, 11 months after company formation)
Appointment Duration18 years (resigned 30 January 2010)
RoleCompany Director
Correspondence AddressFarnham Park
Sharperton
Morpeth
Northumberland
NE65 7AQ

Location

Registered AddressCourtyard Offices The Mill House
Chatton
Alnwick
Northumberland
NE66 5RA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishChatton
WardWooler

Financials

Year2014
Net Worth-£712,376
Cash£12,287
Current Liabilities£3,269

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 January 2012Application to strike the company off the register (3 pages)
19 January 2012Application to strike the company off the register (3 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 May 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
25 May 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
6 April 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 120,000
(5 pages)
6 April 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 120,000
(5 pages)
5 April 2011Registered office address changed from Farnham Park Sharperton Morpeth Northumberland NE65 7AQ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Farnham Park Sharperton Morpeth Northumberland NE65 7AQ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Farnham Park Sharperton Morpeth Northumberland NE65 7AQ on 5 April 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 April 2010Appointment of Mr Maxwell Mark Renwick as a secretary (1 page)
13 April 2010Termination of appointment of Guy Renwick as a secretary (1 page)
13 April 2010Termination of appointment of Guy Renwick as a secretary (1 page)
13 April 2010Appointment of Mr Maxwell Mark Renwick as a secretary (1 page)
18 February 2010Director's details changed for Shaun Maurice Renwick on 2 October 2009 (2 pages)
18 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mrs Janet Melanie Renwick on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Maxwell Mark Renwick on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Shaun Maurice Renwick on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Maxwell Mark Renwick on 2 October 2009 (2 pages)
18 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Maxwell Mark Renwick on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Mrs Janet Melanie Renwick on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Mrs Janet Melanie Renwick on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Shaun Maurice Renwick on 2 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Return made up to 20/01/09; full list of members (4 pages)
5 February 2009Return made up to 20/01/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
10 April 2008Return made up to 20/01/08; no change of members (7 pages)
10 April 2008Return made up to 20/01/08; no change of members (7 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2007Return made up to 20/01/07; full list of members (7 pages)
31 January 2007Return made up to 20/01/07; full list of members (7 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 January 2006Return made up to 20/01/06; full list of members (7 pages)
31 January 2006Return made up to 20/01/06; full list of members (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
8 February 2005Return made up to 20/01/05; full list of members (7 pages)
8 February 2005Return made up to 20/01/05; full list of members (7 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 May 2004Declaration of satisfaction of mortgage/charge (1 page)
1 May 2004Declaration of satisfaction of mortgage/charge (1 page)
1 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2004Return made up to 20/01/04; full list of members (7 pages)
21 January 2004Registered office changed on 21/01/04 from: holystone grange sharperton near morpeth northumberland NE657AN (1 page)
21 January 2004Registered office changed on 21/01/04 from: holystone grange sharperton near morpeth northumberland NE657AN (1 page)
24 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
31 January 2003Return made up to 20/01/03; full list of members (7 pages)
31 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 January 2002Return made up to 20/01/02; full list of members (8 pages)
27 January 2002Return made up to 20/01/02; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2001Return made up to 20/01/01; full list of members (8 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000Return made up to 20/01/00; full list of members (8 pages)
5 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 February 1999Return made up to 20/01/99; no change of members (4 pages)
19 February 1999Return made up to 20/01/99; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 February 1998Return made up to 20/01/98; full list of members (6 pages)
6 February 1998Return made up to 20/01/98; full list of members (6 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
13 February 1997Return made up to 20/01/97; no change of members (4 pages)
13 February 1997Return made up to 20/01/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 January 1996Return made up to 20/01/96; no change of members (4 pages)
26 August 1995Declaration of satisfaction of mortgage/charge (1 page)
26 August 1995Declaration of satisfaction of mortgage/charge (1 page)
26 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)