Company NameHolystone Plant Hire Limited
Company StatusDissolved
Company Number03613821
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Kieron Thomas Geoghegan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address74 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RE
Secretary NameMr Gerard Geoghegan
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wentworth Drive
Stone Cellar Road
Usworth
Tyne & Wear
NE37 1PX
Director NameMr Thomas Geoghegan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore
Tramwell Woods
Morpeth
Newcastle Upon Tyne
NE61 6AQ
Director NameMr Barry Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(3 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hawks Edge
West Moor
Newcastle Upon Tyne
NE12 7DR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 6 Franklin Industrial Park
Patterson Street Blaydon Haugh
Blaydon-On-Tyne
Tyne And Wear
NE21 5TL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

1 at £1Holystone Waste Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
13 May 2013Application to strike the company off the register (3 pages)
13 May 2013Application to strike the company off the register (3 pages)
30 April 2013Termination of appointment of Barry Scott as a director on 31 March 2013 (1 page)
30 April 2013Termination of appointment of Barry Scott as a director (1 page)
12 March 2013Termination of appointment of Thomas Geoghegan as a director on 31 January 2013 (1 page)
12 March 2013Termination of appointment of Thomas Geoghegan as a director (1 page)
20 August 2012Registered office address changed from Turbinia House Davy Bank Wallsend Tyne & Wear NE28 6UZ United Kingdom on 20 August 2012 (1 page)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
(6 pages)
20 August 2012Registered office address changed from Turbinia House Davy Bank Wallsend Tyne & Wear NE28 6UZ United Kingdom on 20 August 2012 (1 page)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
(6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
15 August 2011Registered office address changed from Armstrong Technology Centre Wallsend Research Station Davy Bank, Wallsend Tyne & Wear NE286UY on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Armstrong Technology Centre Wallsend Research Station Davy Bank, Wallsend Tyne & Wear NE286UY on 15 August 2011 (1 page)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 August 2009Return made up to 14/08/09; full list of members (4 pages)
21 August 2009Return made up to 14/08/09; full list of members (4 pages)
20 August 2009Director's Change of Particulars / kieron geoghegan / 30/09/2008 / HouseName/Number was: , now: 74; Street was: 67 warkworth woods, now: eastern way; Area was: great north park gosforth, now: ponteland; Region was: tyne & wear, now: tyne and wear; Post Code was: NE3 5RB, now: NE20 9RE; Country was: , now: united kingdom (1 page)
20 August 2009Director's change of particulars / kieron geoghegan / 30/09/2008 (1 page)
29 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
26 August 2008Return made up to 14/08/08; full list of members (4 pages)
26 August 2008Return made up to 14/08/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 August 2007Return made up to 14/08/07; full list of members (3 pages)
14 August 2007Return made up to 14/08/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 September 2006Return made up to 14/08/06; full list of members (3 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 14/08/06; full list of members (3 pages)
7 September 2006Director's particulars changed (1 page)
16 February 2006Registered office changed on 16/02/06 from: wesley way benton square indust est benton newcastle upon tyne NE12 9TA (1 page)
16 February 2006Registered office changed on 16/02/06 from: wesley way benton square indust est benton newcastle upon tyne NE12 9TA (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
15 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2005Return made up to 14/08/05; full list of members (8 pages)
19 January 2005Full accounts made up to 31 March 2004 (16 pages)
19 January 2005Full accounts made up to 31 March 2004 (16 pages)
14 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Return made up to 12/08/04; full list of members (7 pages)
14 November 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
14 November 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
12 September 2003Return made up to 12/08/03; full list of members (7 pages)
12 September 2003Return made up to 12/08/03; full list of members (7 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
17 December 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
27 August 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Return made up to 12/08/02; full list of members (7 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
24 January 2002Particulars of mortgage/charge (7 pages)
24 January 2002Particulars of mortgage/charge (7 pages)
1 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 August 2001Return made up to 12/08/01; full list of members (6 pages)
24 August 2001Return made up to 12/08/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 August 2000Return made up to 12/08/00; full list of members (6 pages)
23 August 2000Return made up to 12/08/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 August 1999Return made up to 12/08/99; full list of members (6 pages)
25 August 1999Return made up to 12/08/99; full list of members (6 pages)
10 June 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
10 June 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
24 August 1998Ad 12/08/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 August 1998Ad 12/08/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
12 August 1998Incorporation (12 pages)