About

Registered Number: 03616105
Date of Incorporation: 14/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2017 (6 years and 9 months ago)
Registered Address: 1 St. James Gate, Newcastle Upon Tyne, Tyne And Wear, NE1 4AD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEOGHEGAN, Kieron 14 August 1998 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 January 2002 Outstanding

N/A

Debenture 13 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.