Company NameGeorge Street News Limited
Company StatusDissolved
Company Number04822359
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 9 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Melvyn Edward Long
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Highfields
South Cave
Brough
HU15 2AJ
Secretary NameHelen Elizabeth Long
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleSecretary
Correspondence Address82 Highfields
South Cave
Brough
East Yorkshire
HU15 2AJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address82 Highfields, South Cave
Brough
North Humberside
HU15 2AJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave

Financials

Year2014
Net Worth£100
Current Liabilities£4,429

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
23 June 2008Application for striking-off (1 page)
29 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 September 2007Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page)
20 August 2007Registered office changed on 20/08/07 from: 130 george street hull east yorkshire HU1 3AA (1 page)
20 August 2007Return made up to 05/07/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 August 2006Return made up to 05/07/06; full list of members (2 pages)
2 August 2005Return made up to 05/07/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 August 2004Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
4 August 2004Return made up to 05/07/04; full list of members (6 pages)
4 August 2004Registered office changed on 04/08/04 from: 82 highfields south cave brough east yorkshire HU15 2AJ (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 July 2003Ad 05/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2003New director appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)