Company NameEast Riding Stevedore Services Limited
Company StatusDissolved
Company Number04502822
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 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 NameStephen Gelder
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleStevedor
Country of ResidenceUnited Kingdom
Correspondence Address23 Langrick Avenue
Howden
Goole
East Yorkshire
DN14 7SS
Secretary NameJacqueline Hudson
NationalityBritish
StatusClosed
Appointed01 October 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 12 May 2009)
RolePersonal Assistant
Correspondence Address1 Bournville
Goole
North Humberside
DN14 6LA
Secretary NameBelinda Jane Gelder
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleActress
Correspondence Address4 Knedlington Road
Howden
Goole
East Yorkshire
DN14 7DG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
The Corn Exchange
Drury Lane Liverpool
Merseyside
L2 7QL
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
The Corn Exchange
Drury Lane Liverpool
Merseyside
L2 7QL

Location

Registered AddressSuite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1,307
Cash£1,381
Current Liabilities£29,899

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2008Application for striking-off (1 page)
3 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 September 2008Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
5 August 2008Return made up to 02/08/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 August 2007Return made up to 02/08/07; full list of members (2 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 02/08/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 October 2005 (8 pages)
19 October 2005New secretary appointed (1 page)
17 October 2005Secretary resigned (1 page)
10 August 2005Return made up to 02/08/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 August 2004Return made up to 02/08/04; full list of members (6 pages)
9 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
9 October 2003Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
18 August 2003Return made up to 02/08/03; full list of members (6 pages)
2 January 2003New director appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
2 August 2002Incorporation (12 pages)