Company NameCostgrave Limited
Company StatusDissolved
Company Number02711176
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Paul Black
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(2 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Oak Hill Main Street
Willerby
Hull
East Yorkshire
HU10 6DH
Secretary NameCarole Black
NationalityBritish
StatusClosed
Appointed29 September 1999(7 years, 5 months after company formation)
Appointment Duration10 years (closed 20 October 2009)
RoleCompany Director
Correspondence Address20 Oak Hill
Main Street
Willerby
HU10 6DH
Director NameChristopher Stuart Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 April 1993)
RoleChartered Accountant
Correspondence Address50 Riplingham Road
Kirk Ella
Hull
North Humberside
HU10 7TR
Secretary NameTimothy Christopher Barley
NationalityBritish
StatusResigned
Appointed03 June 1992(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 April 1993)
RoleCompany Director
Correspondence AddressGrosvenor House 102 Beverley Road
Kirk Ella
Hull
North Humberside
HU3 1YA
Director NameMark Stewart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1994)
RoleAccountant
Correspondence Address102 Beverley Road
Hull
North Humberside
HU3 1YA
Secretary NameIan Kemp
NationalityBritish
StatusResigned
Appointed25 April 1993(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 1994)
RoleCompany Director
Correspondence Address12 Nottingham Road
Aldbrough
Hull
North Humberside
HU11 4RJ
Secretary NameDean Witherwick
NationalityBritish
StatusResigned
Appointed16 June 1994(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 1999)
RoleAccountant
Correspondence Address102 Beverley Road
Hull
HU3 1YA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address102 Beverley Road
Hull
North Humberside
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 March 2008Return made up to 09/03/08; full list of members (3 pages)
2 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
16 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
14 March 2006Return made up to 09/03/06; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 March 2005Return made up to 14/03/05; full list of members (6 pages)
16 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
2 April 2004Return made up to 26/03/04; full list of members (6 pages)
5 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 April 2003Return made up to 10/04/03; full list of members (6 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
3 May 2001Return made up to 21/04/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 May 2000Return made up to 30/04/00; full list of members (6 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
1 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 May 1999Return made up to 30/04/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 30 September 1997 (6 pages)
7 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 May 1997Return made up to 30/04/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 April 1996Return made up to 30/04/96; no change of members (4 pages)
18 July 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 18/07/95
(6 pages)
18 July 1995Ad 18/04/95--------- £ si 98@1 (2 pages)