Holystone
Newcastle Upon Tyne
NE27 0DG
Director Name | Mr Michael Howe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadmead Way Scotswood Newcastle Upon Tyne NE15 6TS |
Director Name | Mr Robert Lee Chaytor |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Huntingdon Close Kingston Park Newcastle Upon Tyne NE3 2XY |
Registered Address | 11a Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
25 at £1 | Raymond Chaytor 25.00% Ordinary |
---|---|
25 at £1 | Robert Lee Chaytor 25.00% Ordinary |
25 at £1 | Sean James Findlay 25.00% Ordinary |
25 at £1 | Stephen Elliott 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,894 |
Cash | £121 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | Application to strike the company off the register (3 pages) |
27 January 2015 | Application to strike the company off the register (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 September 2014 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
26 September 2014 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Robert Lee Chaytor as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Robert Lee Chaytor as a director on 26 August 2014 (1 page) |
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
25 April 2014 | Termination of appointment of Michael Howe as a director on 15 November 2013 (1 page) |
25 April 2014 | Termination of appointment of Michael Howe as a director on 15 November 2013 (1 page) |
9 May 2013 | Incorporation (17 pages) |
9 May 2013 | Incorporation (17 pages) |