Company NameHolmedale Limited
Company StatusDissolved
Company Number12358855
CategoryPrivate Limited Company
Incorporation Date11 December 2019(4 years, 4 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)
Previous NameStraight-Line Marketing Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Szymon Marek Reszkowski
Date of BirthOctober 1996 (Born 27 years ago)
NationalityPolish
StatusResigned
Appointed11 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Wingrove Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9BT
Director NameMr Joseph George Westray
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Chipchase Court
Woodstone Village
Houghton Le Spring
DH4 6TT
Director NameMrs Rhian Lesley Sanghera
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2021(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Dean Street
Newcastle Upon Tyne
NE1 1PG

Location

Registered AddressDukesway Workshops Dukesway
Team Valley Trading Estate
Gateshead
NE11 0PZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
2 March 2022Registered office address changed from 48 Dean Street Newcastle upon Tyne NE1 1PG England to Dukesway Workshops Dukesway Team Valley Trading Estate Gateshead NE11 0PZ on 2 March 2022 (1 page)
28 January 2022Cessation of Rhian Lesley Sanghera as a person with significant control on 2 January 2022 (1 page)
28 January 2022Termination of appointment of Rhian Lesley Sanghera as a director on 8 January 2022 (1 page)
8 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
1 September 2021Change of details for Mrs Rhian Lesley Sanghera as a person with significant control on 7 August 2021 (2 pages)
1 September 2021Notification of Thomas Usher as a person with significant control on 7 August 2021 (2 pages)
6 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
5 August 2021Notification of Rhian Lesley Sanghera as a person with significant control on 28 July 2021 (2 pages)
5 August 2021Cessation of Thomas Usher as a person with significant control on 26 July 2021 (1 page)
3 August 2021Micro company accounts made up to 31 July 2021 (3 pages)
2 August 2021Appointment of Mrs Rhian Lesley Sanghera as a director on 24 July 2021 (2 pages)
29 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-26
(3 pages)
28 July 2021Current accounting period shortened from 30 November 2021 to 31 July 2021 (1 page)
21 June 2021Notification of Thomas Usher as a person with significant control on 10 June 2021 (2 pages)
21 June 2021Notice of removal of a director (1 page)
5 March 2021Registered office address changed from 26 Chipchase Court Woodstone Village Houghton Le Spring DH4 6TT England to 48 Dean Street Newcastle upon Tyne NE1 1PG on 5 March 2021 (1 page)
4 March 2021Cessation of Joseph George Westray as a person with significant control on 4 March 2021 (1 page)
4 March 2021Termination of appointment of Joseph George Westray as a director on 4 March 2021 (1 page)
10 December 2020Notification of Joseph George Westray as a person with significant control on 10 January 2020 (2 pages)
10 December 2020Withdrawal of a person with significant control statement on 10 December 2020 (2 pages)
8 December 2020Micro company accounts made up to 30 November 2020 (3 pages)
25 November 2020Current accounting period shortened from 31 December 2020 to 30 November 2020 (1 page)
24 September 2020Termination of appointment of Szymon Marek Reszkowski as a director on 15 January 2020 (1 page)
24 September 2020Registered office address changed from Broadacre House Market Street Newcastle upon Tyne Tyne and Wear NE1 6HQ England to 26 Chipchase Court Woodstone Village Houghton Le Spring DH4 6TT on 24 September 2020 (1 page)
24 September 2020Appointment of Mr Joseph George Westray as a director on 9 January 2020 (2 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
11 December 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-11
  • GBP 100
(30 pages)