Company NameHighstyle Holidays Limited
Company StatusDissolved
Company Number00727081
CategoryPrivate Limited Company
Incorporation Date19 June 1962(61 years, 9 months ago)
Dissolution Date3 June 1997 (26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(32 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 03 June 1997)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(32 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 03 June 1997)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(33 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 03 June 1997)
RoleCompany Director
Correspondence AddressThe Elms
Hepscott
Morpeth
Northumberland
NE61 6LN
Secretary NameIan Philip Butcher
NationalityBritish
StatusClosed
Appointed01 April 1996(33 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 03 June 1997)
RoleCompany Director
Correspondence AddressThe Elms
Hepscott
Morpeth
Northumberland
NE61 6LN
Director NameCecilia Emmerson
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(30 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1995)
RoleP S V Operator
Correspondence AddressGowanleas 9 Durham Road
Bishop Auckland
County Durham
DL14 7HU
Director NameWade Emmerson
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(30 years after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 1994)
RoleP S V Operator
Correspondence AddressGowanleas 9 Durham Road
Bishop Auckland
County Durham
DL14 7HU
Director NameCharles Sheldon Marshall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(30 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleP S V Operator
Correspondence Address60 Westfield Road
Bishop Auckland
County Durham
DL14 6AE
Secretary NameCharles Sheldon Marshall
NationalityBritish
StatusResigned
Appointed19 June 1992(30 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address60 Westfield Road
Bishop Auckland
County Durham
DL14 6AE
Director NameMr Trevor Halliday Shears
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(32 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Secretary NameMr Trevor Halliday Shears
NationalityBritish
StatusResigned
Appointed22 March 1995(32 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA

Location

Registered AddressLevel 16 Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts29 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 March 1997Full accounts made up to 29 June 1996 (6 pages)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Director's particulars changed (1 page)
23 December 1996Application for striking-off (1 page)
20 December 1996Director's particulars changed (1 page)
15 November 1996Return made up to 19/10/96; full list of members (8 pages)
15 November 1996Secretary's particulars changed;director's particulars changed (1 page)
4 November 1996Director resigned (1 page)
19 September 1996Particulars of mortgage/charge (10 pages)
3 May 1996Full accounts made up to 1 July 1995 (6 pages)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996New secretary appointed;new director appointed (3 pages)
16 November 1995Return made up to 19/10/95; full list of members (16 pages)
6 July 1995Return made up to 19/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 1995Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE8 2UA (1 page)
10 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 April 1995Registered office changed on 10/04/95 from: 54 north bondgate bishop auckland co.durham DL14 7PG (1 page)
10 April 1995Accounting reference date extended from 30/04 to 30/06 (1 page)
10 April 1995Director's particulars changed;new director appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
31 March 1995Auditor's resignation (2 pages)
31 March 1995Auditor's resignation (2 pages)