Company NameOld Harbour Properties Limited
Company StatusDissolved
Company Number04747465
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameGossco 1265 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Luther Beal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(3 days after company formation)
Appointment Duration2 years, 6 months (closed 15 November 2005)
RoleCompany Director
Correspondence AddressCentury House
Carr Road, Burton Pidsea
Hull
North Humberside
HU12 9DH
Director NameAndrew David Osborne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(3 days after company formation)
Appointment Duration2 years, 6 months (closed 15 November 2005)
RoleCompany Director
Correspondence AddressLow North Holme Farm
Salton
York
YO62 6RP
Secretary NameLeonie Osborne
NationalityBritish
StatusClosed
Appointed25 June 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 15 November 2005)
RoleCompany Director
Correspondence AddressOld Rectory
Bulmer
York
North Yorkshire
YO60 7BW
Director NamePhilip Charles Antony Cane
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(3 days after company formation)
Appointment Duration1 week, 4 days (resigned 13 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Secretary NamePhilip Charles Antony Cane
NationalityBritish
StatusResigned
Appointed02 May 2003(3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Director NameGosschalks Formations Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressGosschalks
Queens Gardens
Hull
North Humberside
HU1 3DZ
Secretary NameGosschalks Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressGosschalks
Queens Gardens
Hull
East Yorkshire
HU1 3DZ

Location

Registered Address2 Park Farm
High Easthorpe
Malton
North Yorkshire
YO17 6QX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishAppleton-le-Street with Easthorpe
WardAmotherby

Financials

Year2014
Net Worth£165,395
Cash£318,586
Current Liabilities£154,191

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
4 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 June 2005Application for striking-off (1 page)
27 May 2005Return made up to 29/04/05; full list of members (7 pages)
23 February 2005Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
19 May 2004Return made up to 29/04/04; full list of members (7 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
3 March 2004Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Secretary resigned (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003Registered 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 2003Director resigned (1 page)
12 June 2003Ad 13/05/03-13/05/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: gosschalks queens gardens hull east yorkshire HU1 3DZ (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003New director appointed (2 pages)
8 May 2003Company name changed gossco 1265 LIMITED\certificate issued on 08/05/03 (2 pages)