Company NameGoole Rice Packers Limited
Company StatusDissolved
Company Number03421518
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 7 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling

Directors

Director NameKenneth Short
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleImporter/Exporter
Correspondence Address15 Victoria Mews
Victoria Road
Kilnhurst
Rotherham
Secretary NameKenneth Short
NationalityBritish
StatusClosed
Appointed23 October 1997(2 months after company formation)
Appointment Duration3 years, 7 months (closed 05 June 2001)
RoleImporter/Exporter
Correspondence Address15 Victoria Mews
Victoria Road
Kilnhurst
Rotherham
Director NameRandolph Johnson
Date of BirthJune 1941 (Born 82 years ago)
NationalityGuyanese
StatusClosed
Appointed31 October 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 05 June 2001)
RoleManager
Correspondence Address35 Second Street
Albertown
Georgetown
Demerara
Guyana
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMartin Short
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleManager
Correspondence Address190a Psalter Lane
Sheffield
South Yorkshire
S11 8UT
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameMartin Short
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleManager
Correspondence Address190a Psalter Lane
Sheffield
South Yorkshire
S11 8UT

Location

Registered AddressCarlisle Chambers
Goole
East Yorkshire
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 February 2001First Gazette notice for compulsory strike-off (1 page)
25 August 1999Return made up to 19/08/99; no change of members (4 pages)
29 April 1999Full accounts made up to 31 May 1998 (9 pages)
3 September 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1997New director appointed (2 pages)
31 October 1997Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page)
31 October 1997New secretary appointed (2 pages)
31 October 1997Secretary resigned;director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: reddings the wagon house, banwell road, christon, axbridge somerset BS26 2XX (1 page)
25 September 1997New director appointed (2 pages)
19 August 1997Incorporation (18 pages)