Holland Park Holland Drive
Newcastle Upon Tyne
NE2 4LZ
Director Name | Mr William Rankin |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1992(30 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 15 November 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Hanro Limited Holland Park Holland Drive Newcastle Upon Tyne NE2 4LZ |
Director Name | Adam James Serfontein |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(41 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 November 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hanro Limited Holland Park Holland Drive Newcastle Upon Tyne NE2 4LZ |
Secretary Name | Mr Stephen Edward Joseph Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(41 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 15 November 2011) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Hanro Limited Holland Park Holland Drive Newcastle Upon Tyne NE2 4LZ |
Director Name | Mr Stephen Edward Joseph Baxter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanro Limited Holland Park Holland Drive Newcastle Upon Tyne NE2 4LZ |
Director Name | Mr James Brown |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 February 2001) |
Role | Company Director |
Correspondence Address | 86 Picktree Lodge Chester Le Street County Durham DH3 4DJ |
Director Name | Mr Robert Nicholson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(30 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Castle Hill House Wylam Manor Wylam Northumberland NE41 8JG |
Director Name | Mr Robert Rankin |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | The Bothie Milbourne Newcastle Upon Tyne Tyne & Wear NE20 0EA |
Secretary Name | Mr Robert Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | Woodside Saltwell Park Road Gateshead Tyne And Wear NE9 6DT |
Registered Address | Hanro Limited Holland Park Holland Drive Newcastle Upon Tyne NE2 4LZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2011 | Application to strike the company off the register (3 pages) |
21 July 2011 | Application to strike the company off the register (3 pages) |
6 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 March 2010 | Director's details changed for Adam James Serfontein on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr William Rankin on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Stephen Edward Joseph Baxter on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Patricia Duncan on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr William Rankin on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Patricia Duncan on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Stephen Edward Joseph Baxter on 16 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Stephen Edward Joseph Baxter on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Stephen Edward Joseph Baxter on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Adam James Serfontein on 16 March 2010 (2 pages) |
1 October 2009 | Accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
11 June 2008 | Director's change of particulars / adam serfontein / 09/06/2008 (1 page) |
11 June 2008 | Director's Change of Particulars / adam serfontein / 09/06/2008 / HouseName/Number was: , now: 34; Street was: 90 kenton road, now: highbury; Area was: gosforth, now: jesmond; Post Town was: newcastle, now: newcastle upon tyne; Post Code was: NE3 4NP, now: NE2 3EA (1 page) |
18 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
12 September 2007 | Accounts made up to 31 December 2006 (8 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: holland park holland drive newcastle upon tyne NE2 4LZ (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: holland park holland drive newcastle upon tyne NE2 4LZ (1 page) |
4 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
4 April 2007 | Return made up to 16/03/07; full list of members
|
21 June 2006 | Accounts made up to 31 December 2005 (8 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (8 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (8 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
27 September 2005 | Accounts made up to 31 December 2004 (8 pages) |
14 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
18 June 2004 | Accounts made up to 31 December 2003 (9 pages) |
26 March 2004 | Return made up to 16/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 16/03/04; full list of members
|
16 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
14 April 2003 | Return made up to 16/03/03; full list of members
|
14 April 2003 | Return made up to 16/03/03; full list of members (8 pages) |
28 October 2002 | Return made up to 16/03/02; full list of members (8 pages) |
28 October 2002 | Return made up to 16/03/02; full list of members (8 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 September 2002 | Director resigned (1 page) |
21 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 April 2001 | Return made up to 16/03/01; full list of members (8 pages) |
17 April 2001 | Return made up to 16/03/01; full list of members (8 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
31 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
18 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 April 1999 | Return made up to 16/03/99; no change of members (6 pages) |
20 April 1999 | Return made up to 16/03/99; no change of members (6 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 April 1998 | Return made up to 16/03/98; change of members (8 pages) |
21 April 1998 | Return made up to 16/03/98; change of members (8 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 April 1997 | Return made up to 16/03/97; full list of members (8 pages) |
10 April 1997 | Return made up to 16/03/97; full list of members (8 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
15 August 1996 | Resolutions
|
15 August 1996 | Resolutions
|
15 August 1996 | Ad 08/08/96--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
15 August 1996 | Nc inc already adjusted 08/08/96 (1 page) |
15 August 1996 | Ad 08/08/96--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
15 August 1996 | Nc inc already adjusted 08/08/96 (1 page) |
30 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 April 1996 | Return made up to 16/03/96; no change of members (6 pages) |
17 April 1996 | Return made up to 16/03/96; no change of members (6 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: wingrove house ponteland road newcastle upon tyne NE5 3AJ (1 page) |
18 August 1995 | Registered office changed on 18/08/95 from: wingrove house ponteland road newcastle upon tyne NE5 3AJ (1 page) |
5 May 1995 | Full accounts made up to 31 December 1994 (25 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (25 pages) |
28 March 1995 | Return made up to 16/03/95; no change of members (14 pages) |
28 March 1995 | Return made up to 16/03/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
6 July 1985 | Accounts made up to 31 October 1983 (3 pages) |
6 July 1985 | Accounts made up to 31 October 1983 (3 pages) |
8 October 1983 | Accounts made up to 31 October 1982 (7 pages) |
8 October 1983 | Accounts made up to 31 October 1982 (7 pages) |
28 April 1982 | Accounts made up to 31 October 1981 (7 pages) |
28 April 1982 | Accounts made up to 31 October 1981 (7 pages) |