Company NameEmblestone Limited
Company StatusDissolved
Company Number04068289
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameSusan Durkin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 31 March 2009)
RoleHoliday Let
Correspondence Address6 Danby Gardens
Newcastle Upon Tyne
Tyne & Wear
NE6 5TE
Secretary NameGraham Durkin
NationalityBritish
StatusClosed
Appointed24 February 2006(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 31 March 2009)
RoleCompany Director
Correspondence Address6 Danby Gardens
Newcastle Upon Tyne
Tyne & Wear
NE6 5TE
Director NameEric Newsham
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleArchitect
Correspondence Address15 Buston Terrace
Jesmond
Newcastle On Tyne
NE2 2JL
Secretary NameSusan Durkin
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleSecretary
Correspondence Address6 Danby Gardens
Newcastle Upon Tyne
Tyne & Wear
NE6 5TE
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address15 Buston Terrace
Jesmond
Newcastle Upon Tyne
NE2 2JL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2008Application for striking-off (1 page)
7 October 2008Total exemption full accounts made up to 30 September 2008 (12 pages)
23 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
15 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 September 2007Return made up to 08/09/07; full list of members (2 pages)
3 October 2006Return made up to 08/09/06; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 March 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
16 September 2005Return made up to 08/09/05; full list of members (6 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 September 2004Return made up to 08/09/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 April 2004Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 September 2003Return made up to 08/09/03; full list of members (6 pages)
25 September 2002Return made up to 08/09/02; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 March 2002Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
8 September 2000Incorporation (16 pages)