Company NameMystyle Holidays Limited
Company StatusDissolved
Company Number02746098
CategoryPrivate Limited Company
Incorporation Date9 September 1992(31 years, 7 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NamesWishtrue Limited and Heversham Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameGreta Emmerson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1992(3 weeks, 5 days after company formation)
Appointment Duration17 years, 10 months (closed 17 August 2010)
RoleSecretary
Correspondence AddressLa Motte
La Rue De La Motte
St Martin
Guernsey
GY4 6ER
Director NameMr Wade Emmerson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1992(3 weeks, 5 days after company formation)
Appointment Duration17 years, 10 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLa Motte
Rue De La Motte, St. Martin
Guernsey
Channel Islands
GY4 6ER
Secretary NameGreta Emmerson
NationalityBritish
StatusClosed
Appointed31 July 1995(2 years, 10 months after company formation)
Appointment Duration15 years (closed 17 August 2010)
RoleSecretary
Correspondence AddressLa Motte
La Rue De La Motte
St Martin
Guernsey
GY4 6ER
Director NameCharles Sheldon Marshall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(3 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address60 Westfield Road
Bishop Auckland
County Durham
DL14 6AE
Secretary NameCharles Sheldon Marshall
NationalityBritish
StatusResigned
Appointed05 October 1992(3 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address60 Westfield Road
Bishop Auckland
County Durham
DL14 6AE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 September 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressOrmelie 13 Durham Road
Bishop Auckland
Durham
DL14 7HU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth-£2,087
Current Liabilities£2,130

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 October 2008Return made up to 09/09/08; full list of members (3 pages)
7 October 2008Return made up to 09/09/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 October 2007Return made up to 09/09/07; full list of members (2 pages)
16 October 2007Return made up to 09/09/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 October 2006Return made up to 09/09/06; full list of members (2 pages)
5 October 2006Return made up to 09/09/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 October 2005Return made up to 09/09/05; full list of members (2 pages)
10 October 2005Return made up to 09/09/05; full list of members (2 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 October 2004Return made up to 09/09/04; full list of members (7 pages)
7 October 2004Return made up to 09/09/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 September 2003Return made up to 09/09/03; full list of members (7 pages)
25 September 2003Return made up to 09/09/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 October 2002Return made up to 09/09/02; full list of members (7 pages)
9 October 2002Return made up to 09/09/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 October 2001Return made up to 09/09/01; full list of members (6 pages)
15 October 2001Return made up to 09/09/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
4 October 2000Return made up to 09/09/00; full list of members (6 pages)
4 October 2000Return made up to 09/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 November 1999Return made up to 09/09/99; full list of members (6 pages)
4 November 1999Return made up to 09/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
1 February 1998Registered office changed on 01/02/98 from: la motte la rue de la motte st martin guernsey GY4 6ER (1 page)
1 February 1998Registered office changed on 01/02/98 from: la motte la rue de la motte st martin guernsey GY4 6ER (1 page)
17 September 1997Return made up to 09/09/97; no change of members (4 pages)
17 September 1997Return made up to 09/09/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
10 October 1996Return made up to 09/09/96; no change of members (4 pages)
10 October 1996Return made up to 09/09/96; no change of members (4 pages)
15 May 1996Director's particulars changed (1 page)
15 May 1996Secretary's particulars changed;director's particulars changed (1 page)
15 May 1996Registered office changed on 15/05/96 from: 13 durham road bishop auckland county durham DL14 7HU (1 page)
15 May 1996Registered office changed on 15/05/96 from: 13 durham road bishop auckland county durham DL14 7HU (1 page)
19 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
19 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
5 October 1995Return made up to 09/09/95; full list of members (6 pages)
5 October 1995Return made up to 09/09/95; full list of members (6 pages)
12 September 1995Registered office changed on 12/09/95 from: 60 westfield road bishop auckland county durham DL14 6AG (1 page)
12 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 60 westfield road bishop auckland county durham DL14 6AG (1 page)
5 April 1995Registered office changed on 05/04/95 from: 54 north bondgate bishops auckland co. Durham DL14 7PG (1 page)
5 April 1995Registered office changed on 05/04/95 from: 54 north bondgate bishops auckland co. Durham DL14 7PG (1 page)
2 February 1993Ad 05/10/92--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
2 February 1993Ad 05/10/92--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)