Stonelea Holystone
Newcastle Upon Tyne
NE27 0UZ
Secretary Name | Stephen Coulson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 March 2007) |
Role | Company Director |
Correspondence Address | 8 Kenton Lane Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3BR |
Director Name | Kevin John Balmain |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 The Spinney Annitsford Cramlington Northumberland NE23 7NY |
Secretary Name | William Nicholson Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Saint Cuthberts Way Stonelea Holystone Newcastle Upon Tyne NE27 0UZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Sterling House Brunswick Industrial Park Wideopen Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£195 |
Cash | £123 |
Current Liabilities | £1,471 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2006 | Application for striking-off (1 page) |
27 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New secretary appointed (1 page) |
25 May 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
5 September 2005 | Return made up to 25/07/05; full list of members (3 pages) |
5 September 2005 | Location of register of members (1 page) |
20 September 2004 | Return made up to 25/07/04; full list of members
|
17 September 2004 | Registered office changed on 17/09/04 from: c/o hendersons, 2 telford court morpeth northumberland NE61 2DB (1 page) |
29 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
26 September 2003 | Return made up to 25/07/03; full list of members
|
10 February 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Ad 13/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
25 July 2002 | Incorporation (12 pages) |