Company NameHolystone Holdings Limited
Company StatusDissolved
Company Number04046957
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 8 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maxwell Mark Renwick
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Chatton
Alnwick
Northumberland
NE66 5RA
Director NameShaun Maurice Renwick
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Farnham Farmhouse
Sharperton
Morpeth
Northumberland
NE65 7AQ
Secretary NameMr Maxwell Mark Renwick
NationalityBritish
StatusClosed
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Chatton
Alnwick
Northumberland
NE66 5RA
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameMrs Janet Melanie Renwick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 26 January 2006)
RoleCounselling
Country of ResidenceUnited Kingdom
Correspondence AddressFarnham Park
Sharperton
Morpeth
Northumberland
NE65 7AQ

Location

Registered AddressCourtyard Offices
The Mill House Chatton
Alnwick
Northumberland
NE66 5RA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishChatton
WardWooler

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 100
(5 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 100
(5 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 100
(5 pages)
25 May 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
25 May 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 October 2009Annual return made up to 3 August 2008 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 3 August 2008 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 3 August 2008 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 September 2007Return made up to 03/08/07; full list of members (7 pages)
22 September 2007Return made up to 03/08/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
10 August 2006Return made up to 03/08/06; full list of members (7 pages)
10 August 2006Return made up to 03/08/06; full list of members (7 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
23 September 2005Return made up to 03/08/05; full list of members (7 pages)
23 September 2005Return made up to 03/08/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
22 September 2004Registered office changed on 22/09/04 from: holystone grange holystone morpeth northumberland NE65 7AN (1 page)
22 September 2004Return made up to 03/08/04; full list of members (7 pages)
22 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Registered office changed on 22/09/04 from: holystone grange holystone morpeth northumberland NE65 7AN (1 page)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
17 September 2003Return made up to 03/08/03; full list of members (7 pages)
17 September 2003Return made up to 03/08/03; full list of members (7 pages)
27 August 2002Return made up to 03/08/02; full list of members (7 pages)
27 August 2002Return made up to 03/08/02; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 June 2002Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 June 2002Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
14 June 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 August 2001Return made up to 03/08/01; full list of members (7 pages)
21 August 2001Return made up to 03/08/01; full list of members (7 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
10 October 2000Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2000Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: 42-46 high street esher surrey KT10 9QY (1 page)
1 September 2000Registered office changed on 01/09/00 from: 42-46 high street esher surrey KT10 9QY (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
3 August 2000Incorporation (19 pages)