Company NameGh Senior & Co. Limited
Company StatusDissolved
Company Number04579596
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 5 months ago)
Dissolution Date30 January 2024 (1 month, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Geoffrey Howard Senior
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(5 days after company formation)
Appointment Duration21 years, 3 months (closed 30 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 The Malt House St. Paul's Lock
Mirfield
WF14 8BT
Director NameMrs Ruth Senior
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(5 days after company formation)
Appointment Duration21 years, 3 months (closed 30 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 The Malt House St. Paul's Lock
Mirfield
WF14 8BT
Secretary NameMrs Ruth Senior
NationalityBritish
StatusClosed
Appointed06 November 2002(5 days after company formation)
Appointment Duration21 years, 3 months (closed 30 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 The Malt House St. Paul's Lock
Mirfield
WF14 8BT
Director NameNina Louise Hampson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(5 days after company formation)
Appointment Duration6 years, 12 months (resigned 02 November 2009)
RoleAccountant
Correspondence Address78 Roberttown Lane
Liversedge
West Yorkshire
WF15 7LY
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone01274 879918
Telephone regionBradford

Location

Registered Address242 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4RE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Geoffrey Howard Senior
50.00%
Ordinary
50 at £1Ruth Senior
50.00%
Ordinary

Financials

Year2014
Net Worth£15,859
Cash£2,129
Current Liabilities£107,017

Accounts

Latest Accounts23 November 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End23 November

Charges

11 July 2008Delivered on: 12 July 2008
Satisfied on: 4 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 242 oxford road gomersal cleckheaton west yorkshire, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied

Filing History

14 November 2023First Gazette notice for voluntary strike-off (1 page)
2 November 2023Application to strike the company off the register (3 pages)
9 February 2023Micro company accounts made up to 23 November 2022 (3 pages)
8 February 2023Previous accounting period shortened from 31 March 2023 to 23 November 2022 (1 page)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 November 2021Confirmation statement made on 12 November 2021 with updates (3 pages)
17 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
7 November 2018Director's details changed for Mr Geoffrey Howard Senior on 1 November 2018 (2 pages)
7 November 2018Change of details for Mrs Ruth Senior as a person with significant control on 1 November 2018 (2 pages)
7 November 2018Change of details for Mr Geoffrey Howard Senior as a person with significant control on 1 November 2018 (2 pages)
7 November 2018Director's details changed for Mrs Ruth Senior on 1 November 2018 (2 pages)
7 November 2018Director's details changed for Mrs Ruth Senior on 1 November 2018 (2 pages)
7 November 2018Director's details changed for Mr Geoffrey Howard Senior on 1 November 2018 (2 pages)
7 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
7 November 2018Secretary's details changed for Mrs Ruth Senior on 1 November 2018 (1 page)
17 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Geoffrey Howard Senior on 1 November 2009 (1 page)
13 May 2010Director's details changed for Geoffrey Howard Senior on 1 November 2009 (1 page)
13 May 2010Director's details changed for Ruth Senior on 1 November 2009 (1 page)
13 May 2010Director's details changed for Ruth Senior on 1 November 2009 (1 page)
13 May 2010Director's details changed for Geoffrey Howard Senior on 1 November 2009 (1 page)
13 May 2010Director's details changed for Ruth Senior on 1 November 2009 (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Termination of appointment of Nina Hampson as a director (1 page)
26 November 2009Termination of appointment of Nina Hampson as a director (1 page)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Return made up to 01/11/07; full list of members (7 pages)
5 December 2007Return made up to 01/11/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 November 2006Return made up to 01/11/06; full list of members (7 pages)
24 November 2006Return made up to 01/11/06; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2005Return made up to 01/11/05; full list of members (7 pages)
16 November 2005Return made up to 01/11/05; full list of members (7 pages)
2 December 2004Return made up to 01/11/04; full list of members (7 pages)
2 December 2004Return made up to 01/11/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 December 2003Return made up to 01/11/03; full list of members (7 pages)
10 December 2003Return made up to 01/11/03; full list of members (7 pages)
27 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
8 April 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Registered office changed on 28/03/03 from: highstone co formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003Registered office changed on 28/03/03 from: highstone co formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 March 2003New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002Director resigned (1 page)
1 November 2002Incorporation (13 pages)
1 November 2002Incorporation (13 pages)