Company NameHolywell Property Renovations Limited
Company StatusDissolved
Company Number05371838
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 1 month ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMark Justin Lane
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Denham Drive
Holywell
Whitley Bay
Tyne & Wear
NE25 0LA
Secretary NameEmma Turner
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RoleSecretary
Correspondence Address3 Denham Drive
Holywell
Whitley Bay
Tyne & Wear
NE25 0LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 April 2008Return made up to 22/02/07; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page)
3 April 2008Registered office changed on 03/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page)
3 April 2008Return made up to 22/02/07; full list of members (3 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
29 March 2006Return made up to 22/02/06; full list of members (6 pages)
29 March 2006Return made up to 22/02/06; full list of members (6 pages)
9 June 2005Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2005Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
22 February 2005Incorporation (15 pages)
22 February 2005Incorporation (15 pages)