Company NameHollywell Joinery Limited
Company StatusDissolved
Company Number07432398
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 6 months ago)
Dissolution Date19 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Peter Ronald Simpson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(11 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollywell Joinery Ltd Hollywell House House
Delaval Trading Estate Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT
Director NameMs Karen Lesley Simpson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlaxter House Raylees
Elsdon
Newcastle Upon Tyne
NE19 1BN
Secretary NameMs Karen Lesley Simpson
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBlaxter House Raylees
Elsdon
Newcastle Upon Tyne
NE19 1BN

Location

Registered AddressHollywell House
Delaval Trading Estate
Seaton Delaval
Northumberland
NE25 0QT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Shareholders

1 at £1Karen Lesley Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,048
Current Liabilities£126,017

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 February 2020Final Gazette dissolved following liquidation (1 page)
19 November 2019Completion of winding up (1 page)
12 December 2018Order of court to wind up (2 pages)
11 December 2018Order of court - restore and wind up (2 pages)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
26 October 2016Registered office address changed from Blaxter House Raylees Elsdon Newcastle upon Tyne NE19 1BN to Hollywell House, Delaval Trading Estate Seaton Delaval Northumberland NE25 0QT on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Blaxter House Raylees Elsdon Newcastle upon Tyne NE19 1BN to Hollywell House, Delaval Trading Estate Seaton Delaval Northumberland NE25 0QT on 26 October 2016 (1 page)
24 October 2016Termination of appointment of Karen Lesley Simpson as a secretary on 17 October 2016 (1 page)
24 October 2016Termination of appointment of Karen Lesley Simpson as a director on 17 October 2016 (1 page)
24 October 2016Termination of appointment of Karen Lesley Simpson as a director on 17 October 2016 (1 page)
24 October 2016Termination of appointment of Karen Lesley Simpson as a secretary on 17 October 2016 (1 page)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
12 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(5 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(5 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 January 2012Appointment of Mr Peter Ronald Simpson as a director (2 pages)
11 January 2012Appointment of Mr Peter Ronald Simpson as a director (2 pages)
11 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
8 November 2010Incorporation (23 pages)
8 November 2010Incorporation (23 pages)