About

Registered Number: 07982734
Date of Incorporation: 08/03/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2019 (4 years and 8 months ago)
Registered Address: C/O ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Established in 2012, Holystone Waste Management Ltd have registered office in Leeds, West Yorkshire, it has a status of "Dissolved". We don't currently know the number of employees at this business. The companies director is listed as Osborne Secretaries Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OSBORNE SECRETARIES LIMITED 08 March 2012 30 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2019
LIQ14 - N/A 09 May 2019
LIQ03 - N/A 30 April 2018
RESOLUTIONS - N/A 07 March 2017
4.20 - N/A 07 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2017
AD01 - Change of registered office address 07 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2017
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
TM01 - Termination of appointment of director 18 July 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 16 February 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 21 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
AD01 - Change of registered office address 15 January 2014
TM01 - Termination of appointment of director 07 August 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 08 April 2013
AA01 - Change of accounting reference date 20 August 2012
AP04 - Appointment of corporate secretary 12 July 2012
CERTNM - Change of name certificate 16 May 2012
RESOLUTIONS - N/A 04 April 2012
CONNOT - N/A 04 April 2012
NEWINC - New incorporation documents 08 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.