Stone Cellar Road
Usworth
Tyne & Wear
NE37 1PX
Director Name | Mr Kieron Thomas Geoghegan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RE |
Secretary Name | Mr Kieron Thomas Geoghegan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RE |
Director Name | Doris Frost |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 9 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 52 Forest Hall Road Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 0BA |
Director Name | Frederick George Frost |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 9 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 52 Forest Hall Road Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 0BA |
Secretary Name | Doris Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 9 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 52 Forest Hall Road Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 0BA |
Director Name | Mr Gregory Frederick Richardson Frost |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Applewood Killingworth Newcastle Upon Tyne Tyne & Wear NE12 0FB |
Director Name | Mrs Vivienne Frost |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 1 Applewood Killingworth Newcastle Upon Tyne Tyne & Wear NE12 0FB |
Secretary Name | Mrs Vivienne Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 1 Applewood Killingworth Newcastle Upon Tyne Tyne & Wear NE12 0FB |
Registered Address | Unit 6 Franklin Industrial Estate Patterson Street Blaydon-On-Tyne Tyne And Wear NE21 5TL |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Holystone LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2013 | Voluntary strike-off action has been suspended (1 page) |
14 June 2013 | Voluntary strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2013 | Application to strike the company off the register (3 pages) |
3 April 2013 | Application to strike the company off the register (3 pages) |
16 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
6 September 2012 | Registered office address changed from Turbinia House Davy Bank Wallsend Tyne & Wear NE28 6UZ England on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from Turbinia House Davy Bank Wallsend Tyne & Wear NE28 6UZ England on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from Turbinia House Davy Bank Wallsend Tyne & Wear NE28 6UZ England on 6 September 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Registered office address changed from Armstrong Technology Centre Wallsend Research Station Davy Bank, Wallsend Tyne & Wear NE28 6UY on 9 December 2011 (1 page) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Registered office address changed from Armstrong Technology Centre Wallsend Research Station Davy Bank, Wallsend Tyne & Wear NE28 6UY on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Armstrong Technology Centre Wallsend Research Station Davy Bank, Wallsend Tyne & Wear NE28 6UY on 9 December 2011 (1 page) |
23 May 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Director's details changed for Gerard Geoghegan on 1 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Gerard Geoghegan on 1 December 2009 (2 pages) |
22 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: wesley way benton square industrial estate newcastle upon tyne tyne & wear NE12 9TA (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: wesley way benton square industrial estate newcastle upon tyne tyne & wear NE12 9TA (1 page) |
6 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
4 January 2006 | Return made up to 04/12/05; full list of members
|
4 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
23 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
30 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
21 July 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
21 July 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
16 May 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 May 2003 | Declaration of assistance for shares acquisition (7 pages) |
21 February 2003 | Declaration of assistance for shares acquisition (7 pages) |
21 February 2003 | Declaration of assistance for shares acquisition (7 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 52 forest hall road forest hall newcastle upon tyne NE12 0BA (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 52 forest hall road forest hall newcastle upon tyne NE12 0BA (1 page) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Particulars of mortgage/charge (7 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Particulars of mortgage/charge (7 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
1 November 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
1 November 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
13 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
24 September 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
24 September 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
22 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
24 November 2000 | Return made up to 04/12/00; full list of members (6 pages) |
24 November 2000 | Return made up to 04/12/00; full list of members (6 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
2 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
2 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
11 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
11 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
19 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
11 January 1998 | Return made up to 04/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 04/12/97; full list of members (6 pages) |
15 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
15 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
9 January 1997 | Return made up to 04/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 04/12/96; no change of members
|
2 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
2 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
18 December 1995 | Return made up to 04/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 04/12/95; no change of members (4 pages) |
25 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
25 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
4 December 1990 | Incorporation (12 pages) |
4 December 1990 | Incorporation (12 pages) |