Company NameHowestead Lodge Ltd.
Company StatusDissolved
Company Number04067903
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years ago)
Dissolution Date10 September 2014 (9 years ago)
Previous NameStarcyber Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Elsie May Howe
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(5 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (closed 10 September 2014)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address5 Two Ball Lonnen
Newcastle Upon Tyne
Tyne & Wear
NE4 9RN
Director NameMr Robert Alan Howe
Date of BirthDecember 1948 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(5 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (closed 10 September 2014)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Two Ball Lonnen
Newcastle Upon Tyne
Tyne & Wear
NE4 9RN
Secretary NameMr Robert Alan Howe
NationalityBritish
StatusClosed
Appointed19 February 2001(5 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (closed 10 September 2014)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Two Ball Lonnen
Newcastle Upon Tyne
Tyne & Wear
NE4 9RN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.howestead-lodge.co.uk

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elsie May Howe
50.00%
Ordinary
1 at £1Robert Alan Howe
50.00%
Ordinary

Financials

Year2014
Net Worth£3,996
Cash£4,244
Current Liabilities£109,033

Accounts

Latest Accounts30 September 2010 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2014Final Gazette dissolved following liquidation (1 page)
10 June 2014Return of final meeting in a creditors' voluntary winding up (26 pages)
6 June 2013Liquidators statement of receipts and payments to 29 April 2013 (23 pages)
6 June 2013Liquidators' statement of receipts and payments to 29 April 2013 (23 pages)
7 May 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
8 May 2012Registered office address changed from 5 Two Ball Lonnen Newcastle upon Tyne Tyne & Wear NE4 9RN on 8 May 2012 (2 pages)
8 May 2012Appointment of a voluntary liquidator (1 page)
8 May 2012Registered office address changed from 5 Two Ball Lonnen Newcastle upon Tyne Tyne & Wear NE4 9RN on 8 May 2012 (2 pages)
8 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2012Statement of affairs with form 4.19 (8 pages)
14 December 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2011Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 2
(5 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Robert Alan Howe on 13 August 2010 (2 pages)
22 September 2010Director's details changed for Elsie May Howe on 13 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 August 2009Return made up to 13/08/09; full list of members (4 pages)
21 May 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
29 August 2008Return made up to 13/08/08; full list of members (4 pages)
25 March 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
23 October 2007Return made up to 13/08/07; no change of members (7 pages)
19 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
23 August 2006Return made up to 13/08/06; full list of members (7 pages)
19 May 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
27 January 2006Particulars of mortgage/charge (8 pages)
30 August 2005Return made up to 13/08/05; full list of members (7 pages)
20 May 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
28 September 2004Total exemption full accounts made up to 30 September 2003 (16 pages)
9 August 2004Return made up to 13/08/04; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
23 August 2003Return made up to 13/08/03; full list of members (7 pages)
4 September 2002Return made up to 23/08/02; full list of members (7 pages)
15 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
5 October 2001Return made up to 08/09/01; full list of members (6 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
12 March 2001Memorandum and Articles of Association (9 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
2 March 2001Company name changed starcyber LIMITED\certificate issued on 02/03/01 (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
8 September 2000Incorporation (13 pages)