Company NameGastonclass Limited
Company StatusDissolved
Company Number02634817
CategoryPrivate Limited Company
Incorporation Date2 August 1991(32 years, 9 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Roy Cockshutt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(2 months after company formation)
Appointment Duration25 years, 10 months (closed 01 August 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address389 Beverley Road
Anlaby
Hull
East Yorkshire
HU10 7BQ
Secretary NameMrs Jayne Elizabeth Cockshutt
NationalityBritish
StatusClosed
Appointed03 October 1991(2 months after company formation)
Appointment Duration25 years, 10 months (closed 01 August 2017)
RoleCompany Director
Correspondence Address389 Beverley Road
Anlaby
Hull
East Yorkshire
HU10 7BQ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed02 August 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 August 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAldgate House
1-4 Market Place
Hull
East Yorkshire
HU1 1RS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Shareholders

9 at £1Mrs Jayne Elizabeth Cockshutt
90.00%
Ordinary
1 at £1Mr Roy Cockshutt
10.00%
Ordinary

Financials

Year2014
Net Worth£881
Cash£427
Current Liabilities£484

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(4 pages)
7 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10
(4 pages)
21 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 August 2013Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 29 August 2013 (1 page)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(4 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 October 2012Registered office address changed from 6,Silver Street Hull East Yorkshire HU1 1JA on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 6,Silver Street Hull East Yorkshire HU1 1JA on 1 October 2012 (1 page)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Roy Cockshutt on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Roy Cockshutt on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 August 2009Return made up to 02/08/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 August 2008Return made up to 02/08/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
9 August 2007Return made up to 02/08/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 August 2006Return made up to 02/08/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 September 2005Return made up to 02/08/05; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 August 2004Return made up to 02/08/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 August 2003Return made up to 02/08/03; full list of members (6 pages)
24 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
17 August 2002Return made up to 02/08/02; full list of members (6 pages)
20 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
15 August 2001Return made up to 02/08/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 August 2000 (3 pages)
22 August 2000Return made up to 02/08/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
31 August 1999Accounts for a small company made up to 31 August 1998 (4 pages)
6 August 1999Return made up to 02/08/99; no change of members (4 pages)
25 August 1998Return made up to 02/08/98; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
6 August 1997Return made up to 02/08/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
30 June 1997Ad 20/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 September 1996Return made up to 02/08/96; no change of members
  • 363(287) ‐ Registered office changed on 08/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
22 September 1995Amended accounts made up to 31 August 1994 (4 pages)
18 September 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
25 April 1995Registered office changed on 25/04/95 from: 277 anlaby road hull (1 page)