Holycross
Newcastle Upon Tyne
Tyne & Wear
NE28 7HB
Director Name | Mr David Anthony Holland |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(3 days after company formation) |
Appointment Duration | 4 years (closed 10 July 2013) |
Role | Sales And Marketing Manager |
Country of Residence | England |
Correspondence Address | 22 Coquet Avenue Whitley Bay Tyne & Wear NE26 1EF |
Director Name | Mark Anthony Southward |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(3 days after company formation) |
Appointment Duration | 4 years (closed 10 July 2013) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Housesteads Close Wallsend Tyne And Wear NE28 0BQ |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne And Wear NE99 1SB |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
33 at £1 | David Anthony Holland 25.98% Ordinary |
---|---|
33 at £1 | Gary Anderson 25.98% Ordinary |
33 at £1 | Mark Anthony Southward 25.98% Ordinary |
28 at £1 | Alan Wayne Girdlestone 22.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,311 |
Cash | £22,847 |
Current Liabilities | £789,385 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2013 | Final Gazette dissolved following liquidation (1 page) |
10 July 2013 | Final Gazette dissolved following liquidation (1 page) |
10 April 2013 | Administrator's progress report to 26 March 2013 (15 pages) |
10 April 2013 | Administrator's progress report to 26 March 2013 (15 pages) |
10 April 2013 | Notice of move from Administration to Dissolution (15 pages) |
10 April 2013 | Notice of move from Administration to Dissolution on 26 March 2013 (15 pages) |
20 November 2012 | Administrator's progress report to 26 September 2012 (17 pages) |
20 November 2012 | Administrator's progress report to 26 September 2012 (17 pages) |
27 September 2012 | Notice of extension of period of Administration (3 pages) |
27 September 2012 | Notice of extension of period of Administration (3 pages) |
27 September 2012 | Administrator's progress report to 26 March 2012 (16 pages) |
27 September 2012 | Administrator's progress report to 26 March 2012 (16 pages) |
25 April 2012 | Administrator's progress report to 26 March 2012 (15 pages) |
25 April 2012 | Administrator's progress report to 26 March 2012 (15 pages) |
15 December 2011 | Notice of deemed approval of proposals (1 page) |
15 December 2011 | Notice of deemed approval of proposals (1 page) |
24 November 2011 | Registered office address changed from Unit 1 Chollerton Drive North Tyne Industrial Estate Longbenton Newcastle upon Tyne NE12 9SZ on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from Unit 1 Chollerton Drive North Tyne Industrial Estate Longbenton Newcastle upon Tyne NE12 9SZ on 24 November 2011 (1 page) |
22 November 2011 | Statement of administrator's proposal (33 pages) |
22 November 2011 | Statement of administrator's proposal (33 pages) |
10 October 2011 | Registered office address changed from Unit 1 Chollerton Drive North Tyne Industrial Estate Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SZ England on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from Unit 1 Chollerton Drive North Tyne Industrial Estate Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SZ England on 10 October 2011 (1 page) |
5 October 2011 | Appointment of an administrator (1 page) |
5 October 2011 | Appointment of an administrator (1 page) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
20 June 2011 | Registered office address changed from C/O Joseph Miller & Co Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 20 June 2011 (1 page) |
20 June 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
20 June 2011 | Registered office address changed from C/O Joseph Miller & Co Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 20 June 2011 (1 page) |
20 June 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 7 August 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 7 August 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 7 August 2009
|
16 September 2009 | Ad 07/08/09 gbp si 97@1=97 gbp ic 3/100 (2 pages) |
16 September 2009 | Ad 07/08/09\gbp si 97@1=97\gbp ic 3/100\ (2 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (2 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (2 pages) |
11 August 2009 | Company name changed fleur de lis (uk) LIMITED\certificate issued on 11/08/09 (2 pages) |
11 August 2009 | Company name changed fleur de lis (uk) LIMITED\certificate issued on 11/08/09 (2 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
1 August 2009 | Company name changed crossco (1163) LIMITED\certificate issued on 03/08/09 (2 pages) |
1 August 2009 | Company name changed crossco (1163) LIMITED\certificate issued on 03/08/09 (2 pages) |
14 July 2009 | Director appointed gary anderson (2 pages) |
14 July 2009 | Appointment Terminated Director sean nicolson (1 page) |
14 July 2009 | Appointment terminated director sean nicolson (1 page) |
14 July 2009 | Ad 10/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
14 July 2009 | Director appointed david anthony holland (2 pages) |
14 July 2009 | Director appointed david anthony holland (2 pages) |
14 July 2009 | Ad 10/07/09 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
14 July 2009 | Director appointed mark anthony southward (2 pages) |
14 July 2009 | Director appointed mark anthony southward (2 pages) |
14 July 2009 | Director appointed gary anderson (2 pages) |
6 July 2009 | Incorporation (18 pages) |
6 July 2009 | Incorporation (18 pages) |