About

Registered Number: 04330671
Date of Incorporation: 28/11/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years and 11 months ago)
Registered Address: Nidderdale View Darley Road, Birstwith, Harrogate, North Yorkshire, HG3 2PN

 

Established in 2001, Highstone Group Ltd have registered office in North Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAVANAGH, Peter James 13 January 2014 - 1
BELWARD, David Patrick Thomas 08 November 2011 13 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 03 February 2017
CS01 - N/A 12 December 2016
DISS40 - Notice of striking-off action discontinued 10 May 2016
AA - Annual Accounts 07 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 27 December 2015
AD01 - Change of registered office address 29 July 2015
AA01 - Change of accounting reference date 19 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 02 January 2015
MISC - Miscellaneous document 17 April 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
TM02 - Termination of appointment of secretary 14 January 2014
AP03 - Appointment of secretary 14 January 2014
AD01 - Change of registered office address 08 January 2014
AP01 - Appointment of director 07 January 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 03 December 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 13 December 2012
AD01 - Change of registered office address 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 06 December 2011
TM02 - Termination of appointment of secretary 06 December 2011
AP03 - Appointment of secretary 06 December 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 03 December 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 02 December 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 26 November 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 09 September 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 29 November 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 24 December 2003
288c - Notice of change of directors or secretaries or in their particulars 28 April 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
363s - Annual Return 05 December 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
AUD - Auditor's letter of resignation 07 August 2002
CERTNM - Change of name certificate 09 May 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
123 - Notice of increase in nominal capital 21 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
225 - Change of Accounting Reference Date 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
CERTNM - Change of name certificate 17 January 2002
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 25 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.