Company NameCorporate Gift Company (1981) Limited
DirectorsJanet Rhona Daure and Christopher John Daure
Company StatusDissolved
Company Number03234790
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 9 months ago)
Previous NameSanita Freight Services Limited

Business Activity

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

Directors

Director NameMrs Janet Rhona Daure
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Secretary NameMr Christopher John Daure
NationalityBritish
StatusCurrent
Appointed01 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Director NameMr Christopher John Daure
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(2 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFourth Floor Norwich House
Savile Street
Kingston Upon Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 September 2006Dissolved (1 page)
23 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2005Appointment of a voluntary liquidator (1 page)
23 December 2005Statement of affairs (5 pages)
23 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2005Registered office changed on 02/12/05 from: the freight office 1 daisy place shipley west yorkshire BD18 4NA (1 page)
23 November 2005Company name changed sanita freight services LIMITED\certificate issued on 23/11/05 (2 pages)
5 September 2005Return made up to 01/08/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
27 July 2004Return made up to 01/08/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
22 September 2003Return made up to 01/08/03; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
26 September 2002Return made up to 01/08/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
24 October 2001Return made up to 01/08/01; full list of members (6 pages)
18 May 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
10 August 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
13 December 1999Return made up to 01/08/99; full list of members (6 pages)
2 August 1999New director appointed (2 pages)
12 July 1999Ad 09/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1999Company name changed the corporate gift company (1996 ) LIMITED\certificate issued on 24/06/99 (2 pages)
1 June 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
6 August 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
29 July 1998Return made up to 01/08/98; no change of members (4 pages)
15 October 1997Registered office changed on 15/10/97 from: royds house cemetery road bradford west yorkshire (1 page)
8 October 1997Return made up to 01/08/97; full list of members
  • 363(287) ‐ Registered office changed on 08/10/97
(6 pages)
24 October 1996Director resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
1 August 1996Incorporation (16 pages)