Established in 1998, Holystone Contracts Ltd are based in Newcastle Upon Tyne, Tyne And Wear, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEOGHEGAN, Kieron | 14 August 1998 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 July 2017 | |
2.35B - N/A | 24 April 2017 | |
2.24B - N/A | 24 April 2017 | |
2.24B - N/A | 28 March 2017 | |
2.24B - N/A | 23 November 2016 | |
2.24B - N/A | 09 March 2016 | |
2.39B - N/A | 13 January 2016 | |
2.40B - N/A | 13 January 2016 | |
2.24B - N/A | 18 December 2015 | |
2.24B - N/A | 09 April 2015 | |
2.31B - N/A | 09 April 2015 | |
AD01 - Change of registered office address | 18 February 2015 | |
2.24B - N/A | 06 January 2015 | |
2.31B - N/A | 14 October 2014 | |
2.24B - N/A | 13 October 2014 | |
2.24B - N/A | 25 June 2014 | |
F2.18 - N/A | 31 January 2014 | |
2.17B - N/A | 16 December 2013 | |
1.4 - Notice of completion of voluntary arrangement | 11 October 2013 | |
AD01 - Change of registered office address | 11 October 2013 | |
2.12B - N/A | 10 October 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 04 April 2013 | |
TM01 - Termination of appointment of director | 13 February 2013 | |
AA - Annual Accounts | 06 January 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 08 November 2012 | |
AR01 - Annual Return | 14 August 2012 | |
AD01 - Change of registered office address | 14 August 2012 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
AR01 - Annual Return | 16 August 2011 | |
AD01 - Change of registered office address | 16 August 2011 | |
AA - Annual Accounts | 04 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2010 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 22 August 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363a - Annual Return | 13 August 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
AA - Annual Accounts | 08 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2006 | |
363a - Annual Return | 07 September 2006 | |
288a - Notice of appointment of directors or secretaries | 07 September 2006 | |
287 - Change in situation or address of Registered Office | 16 February 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 15 September 2005 | |
288a - Notice of appointment of directors or secretaries | 07 March 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 14 November 2003 | |
363s - Annual Return | 12 September 2003 | |
AA - Annual Accounts | 17 December 2002 | |
363s - Annual Return | 27 August 2002 | |
395 - Particulars of a mortgage or charge | 24 January 2002 | |
AA - Annual Accounts | 01 October 2001 | |
363s - Annual Return | 24 August 2001 | |
AA - Annual Accounts | 13 November 2000 | |
363s - Annual Return | 23 August 2000 | |
AA - Annual Accounts | 01 October 1999 | |
363s - Annual Return | 25 August 1999 | |
225 - Change of Accounting Reference Date | 10 June 1999 | |
395 - Particulars of a mortgage or charge | 19 November 1998 | |
287 - Change in situation or address of Registered Office | 05 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 1998 | |
288b - Notice of resignation of directors or secretaries | 28 September 1998 | |
288b - Notice of resignation of directors or secretaries | 28 September 1998 | |
288a - Notice of appointment of directors or secretaries | 28 September 1998 | |
288a - Notice of appointment of directors or secretaries | 28 September 1998 | |
288a - Notice of appointment of directors or secretaries | 28 September 1998 | |
288a - Notice of appointment of directors or secretaries | 28 September 1998 | |
NEWINC - New incorporation documents | 14 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 14 January 2002 | Outstanding |
N/A |
Debenture | 13 November 1998 | Fully Satisfied |
N/A |