Company NameGavinstone Limited
Company StatusDissolved
Company Number02675694
CategoryPrivate Limited Company
Incorporation Date8 January 1992(32 years, 2 months ago)
Dissolution Date12 May 1998 (25 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Brian Peter Taylor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 12 May 1998)
RoleCompany Director
Correspondence AddressThe Bothy
Middlewood Hall Darfield
Barnsley
S Yorks
Secretary NameMaureen Taylor
NationalityBritish
StatusClosed
Appointed28 February 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 12 May 1998)
RoleSecretary
Correspondence Address34 Chancel Way
Whitby
YO21 3NW
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 January 1992
Appointment Duration1 month, 3 weeks (resigned 28 February 1992)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 January 1992
Appointment Duration1 month, 3 weeks (resigned 28 February 1992)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressFourth Floor
The Fountain Precint
1 Balm Green
Sheffield
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
1 August 1997Receiver's abstract of receipts and payments (2 pages)
7 October 1996Receiver's abstract of receipts and payments (2 pages)
12 December 1995Administrative Receiver's report (14 pages)
13 September 1995Appointment of receiver/manager (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 6,high street. Royston. Barnsley. South yorks. S71 4RA (1 page)
19 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)