Company NameHollygarth Leisure Services Limited
Company StatusDissolved
Company Number03530398
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)
Previous NameHollygarth Domiciliary Care Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Wallace McGeorge
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 27 January 2004)
RoleCompany Director
Correspondence AddressStrother House Farm
Follingsby Lane
Washington
Tyne & Wear
NE37 3JB
Director NameGraeme Sutherland McGeorge
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address47 Westfield Grove
High Barnes
Sunderland
Tyne & Wear
SR4 8QZ
Secretary NameJames Wallace McGeorge
NationalityBritish
StatusClosed
Appointed12 June 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 27 January 2004)
RoleCompany Director
Correspondence AddressStrother House Farm
Follingsby Lane
Washington
Tyne & Wear
NE37 3JB
Director NameStephen Andrew Mc George
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 13 March 2002)
RoleCompany Director
Correspondence AddressStrother House Farm
Follingsby Lane
Washington
Tyne & Wear
NE37 3JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHollygarth House
Kibblesworth
Gateshead
Tyne & Wear
NE11 0YJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaKibblesworth

Financials

Year2014
Turnover£12,859
Gross Profit£8,219
Net Worth-£7,485
Cash£8,903
Current Liabilities£34,263

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
26 February 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2002Return made up to 19/03/02; full list of members (6 pages)
20 March 2002Director resigned (2 pages)
5 November 2001New director appointed (2 pages)
28 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
21 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
18 April 2001Return made up to 19/03/01; full list of members (6 pages)
28 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
9 July 1999Registered office changed on 09/07/99 from: c/o chapman & chapman satley house satley bishop auckland county durham DL13 4HU (1 page)
5 July 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
5 July 1999Ad 30/06/98--------- £ si 98@1 (2 pages)
19 May 1999Return made up to 19/03/99; full list of members (6 pages)
6 October 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
13 July 1998Memorandum and Articles of Association (15 pages)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1998Company name changed speed 6924 LIMITED\certificate issued on 25/06/98 (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 6/8 underwood street london N1 7JQ (1 page)
19 March 1998Incorporation (20 pages)