Company NameHosca Group Limited
Company StatusDissolved
Company Number04299420
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)
Dissolution Date27 January 2017 (7 years, 2 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 NameDavid Burns
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Blind Lane
Chester Le Street
Durham
DH3 4AF
Director NameMr Albert Friedle
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Inkerman Way
Denby Dale
Huddersfield
West Yorkshire
HD8 8UU
Director NameAndrew Stephen Denham Lyall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Manor Farm, Mickley
Ripon
North Yorkshire
HG4 3JE
Secretary NameAndrew Stephen Denham Lyall
NationalityBritish
StatusClosed
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Manor Farm, Mickley
Ripon
North Yorkshire
HG4 3JE
Director NameMargaret Burns
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Blind Lane
Chester Le Street
County Durham
DH3 4AF
Director NameCarol Friedle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Inkerman Way
Denby Dale
Huddersfield
West Yorkshire
HD8 8UU
Director NameMelanie Lyall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NamePaul Anthony Mason
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressEast Hadlow
Albert Promenade
Halifax
West Yorkshire
HX3 0HZ
Director NameMargaret Lyall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(10 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Mickley
Ripon
North Yorkshire
HG4 3JE
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£356,963
Current Liabilities£33,537

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 January 2017Final Gazette dissolved following liquidation (1 page)
27 October 2016Return of final meeting in a members' voluntary winding up (10 pages)
25 November 2015Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 1HW to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 25 November 2015 (2 pages)
16 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
(1 page)
16 November 2015Declaration of solvency (3 pages)
16 November 2015Appointment of a voluntary liquidator (1 page)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
(12 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
(12 pages)
9 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200
(12 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200
(12 pages)
16 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200
(12 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200
(12 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (12 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (12 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Appointment of Margaret Burns as a director (2 pages)
17 July 2012Termination of appointment of Margaret Lyall as a director (1 page)
17 July 2012Appointment of Melanie Lyall as a director (2 pages)
17 July 2012Director's details changed for Carol Friedle on 6 April 2012 (2 pages)
17 July 2012Appointment of Margaret Lyall as a director (2 pages)
17 July 2012Director's details changed for Carol Friedle on 6 April 2012 (2 pages)
17 July 2012Appointment of Carol Friedle as a director (2 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
15 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 February 2010Annual return made up to 4 October 2009 with a full list of shareholders (11 pages)
1 February 2010Annual return made up to 4 October 2009 with a full list of shareholders (11 pages)
16 January 2010Memorandum and Articles of Association (17 pages)
16 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2008Return made up to 04/10/08; full list of members (8 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 December 2007Return made up to 04/10/07; full list of members (6 pages)
3 December 2007Director resigned (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2006Return made up to 04/10/06; full list of members (4 pages)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 October 2005Return made up to 04/10/05; full list of members (10 pages)
13 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 October 2003Return made up to 04/10/03; full list of members (10 pages)
11 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
26 February 2002Ad 04/10/01--------- £ si 199@1=199 £ ic 1/200 (3 pages)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 December 2001Memorandum and Articles of Association (16 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: 12 york place leeds LS1 2DS (1 page)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Incorporation (16 pages)