Carr Road, Burton Pidsea
Hull
North Humberside
HU12 9DH
Director Name | Andrew David Osborne |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(3 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | Low North Holme Farm Salton York YO62 6RP |
Secretary Name | Leonie Osborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | Old Rectory Bulmer York North Yorkshire YO60 7BW |
Director Name | Philip Charles Antony Cane |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(3 days after company formation) |
Appointment Duration | 1 week, 4 days (resigned 13 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Stevenson Close Hedon Hull North Humberside HU12 8RB |
Secretary Name | Philip Charles Antony Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Stevenson Close Hedon Hull North Humberside HU12 8RB |
Director Name | Gosschalks Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Gosschalks Queens Gardens Hull North Humberside HU1 3DZ |
Secretary Name | Gosschalks Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Gosschalks Queens Gardens Hull East Yorkshire HU1 3DZ |
Registered Address | 2 Park Farm High Easthorpe Malton North Yorkshire YO17 6QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Appleton-le-Street with Easthorpe |
Ward | Amotherby |
Year | 2014 |
---|---|
Net Worth | £165,395 |
Cash | £318,586 |
Current Liabilities | £154,191 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 June 2005 | Application for striking-off (1 page) |
27 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
23 February 2005 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
19 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: c/o beal holdings LIMITED holderness house tower house lane hedon road hull east yorkshire HU12 8EE (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Ad 13/05/03-13/05/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: gosschalks queens gardens hull east yorkshire HU1 3DZ (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
8 May 2003 | Company name changed gossco 1265 LIMITED\certificate issued on 08/05/03 (2 pages) |