Company NameGb Assessors Limited
Company StatusDissolved
Company Number02857582
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 6 months ago)
Dissolution Date27 June 2006 (17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andre Alfred Scruton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1993(same day as company formation)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence AddressBeechwood House The Green
Upper Poppleton
York
North Yorkshire
YO26 6DP
Director NameMrs Sheridan Morette Scruton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1993(same day as company formation)
RoleClerical Officer
Country of ResidenceEngland
Correspondence AddressBeechwood House The Green
Upper Poppleton
York
North Yorkshire
YO26 6DP
Secretary NameMrs Sheridan Morette Scruton
NationalityBritish
StatusClosed
Appointed28 September 1993(same day as company formation)
RoleClerical Officer
Country of ResidenceEngland
Correspondence AddressBeechwood House The Green
Upper Poppleton
York
North Yorkshire
YO26 6DP
Director NamePeter Lynwood Friend
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 October 2001)
RoleEngineer
Correspondence Address14 Friary Field
Dunstable
Bedfordshire
LU6 3HZ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKings House
12 King Street
York
North Yorkshire
YO1 9WP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,458
Cash£8,076
Current Liabilities£69,082

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2004Return made up to 28/09/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 October 2003Return made up to 28/09/03; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
12 October 2001Return made up to 28/09/01; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 October 2000Return made up to 28/09/00; full list of members (7 pages)
3 October 2000Return made up to 28/09/99; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(7 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
4 February 2000Full accounts made up to 31 October 1998 (11 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Return made up to 28/09/98; full list of members (7 pages)
26 August 1998Full accounts made up to 31 October 1997 (11 pages)
23 January 1998Return made up to 28/09/97; full list of members
  • 363(287) ‐ Registered office changed on 23/01/98
(7 pages)
15 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
11 March 1997Registered office changed on 11/03/97 from: 54 blossom street york west yorkshire YO2 2AP (1 page)
6 November 1996Return made up to 28/09/96; no change of members (5 pages)
30 April 1996Accounts for a small company made up to 31 October 1995 (4 pages)
9 February 1996Registered office changed on 09/02/96 from: 32 headingley lane leeds west yorkshire LS6 2EB (1 page)
17 October 1995Return made up to 28/09/95; no change of members (6 pages)