The Hollys
Gateshead
Tyne And Wear
Secretary Name | Shaun Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Sundridge Drive Gateshead Tyne & Wear NE10 8JF |
Director Name | Lesley Gregory |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1998(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Mill Farm Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1NW |
Director Name | Dennis Gregory |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | Greystones 7 Uplands Way Springwell Village Gateshead Tyne & Wear NE9 7NQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Thomas Paxton 42-44 Mosley Street Newcastle Upon Tyne Tyne & Wear NE1 1DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 February 2001 | Dissolved (1 page) |
---|---|
6 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
4 October 2000 | Liquidators statement of receipts and payments (4 pages) |
7 October 1999 | Statement of affairs (9 pages) |
28 September 1999 | Appointment of a voluntary liquidator (1 page) |
28 September 1999 | Resolutions
|
27 September 1999 | Registered office changed on 27/09/99 from: unit 1 phoenix park split crow road felling gateshead tyne & wear NE10 9JX (1 page) |
24 March 1999 | Full accounts made up to 30 June 1998 (5 pages) |
27 August 1998 | Full accounts made up to 30 June 1997 (6 pages) |
14 July 1998 | Return made up to 15/06/98; full list of members
|
14 July 1998 | Registered office changed on 14/07/98 from: unit 1 phoenix park split crow road gateshead NE10 9JX (1 page) |
1 February 1998 | New director appointed (2 pages) |
4 December 1997 | Return made up to 15/06/97; no change of members
|
17 September 1997 | Full accounts made up to 30 June 1996 (5 pages) |
21 October 1996 | Return made up to 15/06/96; full list of members (6 pages) |