Holystone
Newcastle Upon Tyne
NE12 9SP
Secretary Name | Malcolm Eaton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(same day as company formation) |
Role | Structural Engineer |
Correspondence Address | 11 Bellgreen Avenue Melton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5QR |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QW |
Director Name | Mr Chris Nisbet |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Bede Close Newcastle Upon Tyne Tyne And Wear NE12 9SP |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Website | arcnsaw.co.uk |
---|
Registered Address | 115 Bede Close Holystone Newcastle Upon Tyne Tyne & Wear NE12 9SP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
100 at £1 | Mrs S. Nisbet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£912 |
Cash | £1,097 |
Current Liabilities | £2,009 |
Latest Accounts | 5 April 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
17 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
10 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
21 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
19 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
19 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
3 February 2010 | Director's details changed for Sharon Nisbet on 29 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Sharon Nisbet on 29 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Termination of appointment of Chris Nisbet as a director (1 page) |
28 January 2010 | Termination of appointment of Chris Nisbet as a director (1 page) |
5 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
5 March 2009 | Director's change of particulars / sharon nisbet / 01/04/2001 (1 page) |
5 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
5 March 2009 | Director's change of particulars / sharon nisbet / 01/04/2001 (1 page) |
6 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
13 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
1 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
1 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
12 February 2004 | Return made up to 29/01/04; full list of members
|
12 February 2004 | Return made up to 29/01/04; full list of members
|
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 2 edgemount killingworth newcastle upon tyne tyne & wear NE12 6GG (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: 2 edgemount killingworth newcastle upon tyne tyne & wear NE12 6GG (1 page) |
27 January 2003 | Return made up to 29/01/03; full list of members (6 pages) |
27 January 2003 | Return made up to 29/01/03; full list of members (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
25 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
25 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
20 February 2002 | Return made up to 29/01/02; full list of members
|
20 February 2002 | Return made up to 29/01/02; full list of members
|
13 December 2001 | Accounting reference date extended from 31/01/02 to 05/04/02 (1 page) |
13 December 2001 | Accounting reference date extended from 31/01/02 to 05/04/02 (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
29 January 2001 | Incorporation (17 pages) |
29 January 2001 | Incorporation (17 pages) |