Company NameG & G Holdings (North Yorkshire) Limited
Company StatusDissolved
Company Number05519415
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWendy Garbutt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mayfair House
Piccadilly
York
North Yorkshire
YO1 9QJ
Director NameMr Paul David Griffiths
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 The Village
Strensall
York
North Yorkshire
YO32 5XB
Secretary NameWendy Garbutt
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mayfair House
Piccadilly
York
North Yorkshire
YO1 9QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressQueensgate House, 23 North Park
Road, Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches9 other UK companies use this postal address

Shareholders

4 at £1Paul Griffiths
50.00%
Ordinary
4 at £1Wendy Garbutt
50.00%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
29 December 2011Application to strike the company off the register (3 pages)
29 December 2011Application to strike the company off the register (3 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 8
(5 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 8
(5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Director's details changed for Paul Griffiths on 27 July 2010 (2 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Paul Griffiths on 27 July 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Return made up to 27/07/09; full list of members (4 pages)
21 September 2009Director and secretary's change of particulars / wendy garbutt / 27/07/2009 (1 page)
21 September 2009Return made up to 27/07/09; full list of members (4 pages)
21 September 2009Director and Secretary's Change of Particulars / wendy garbutt / 27/07/2009 / HouseName/Number was: 15, now: 12 (1 page)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Return made up to 27/07/08; full list of members (4 pages)
6 August 2008Return made up to 27/07/08; full list of members (4 pages)
5 August 2008Director and secretary's change of particulars / wendy garbutt / 27/07/2008 (1 page)
5 August 2008Director and Secretary's Change of Particulars / wendy garbutt / 27/07/2008 / HouseName/Number was: 22, now: 12; Street was: westwood terrace, now: mayfair house; Area was: south bank, now: piccadilly; Post Code was: YO23 1HL, now: YO1 9QJ (1 page)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 August 2007Return made up to 27/07/07; full list of members (2 pages)
13 August 2007Return made up to 27/07/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 September 2006Return made up to 27/07/06; full list of members (2 pages)
15 September 2006Return made up to 27/07/06; full list of members (2 pages)
28 October 2005Ad 05/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 October 2005Particulars of contract relating to shares (2 pages)
28 October 2005Ad 05/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 October 2005Ad 05/10/05--------- £ si 2@1=2 £ ic 6/8 (2 pages)
28 October 2005Ad 05/10/05--------- £ si 2@1=2 £ ic 6/8 (2 pages)
28 October 2005Particulars of contract relating to shares (2 pages)
28 October 2005Ad 05/10/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
28 October 2005Particulars of contract relating to shares (2 pages)
28 October 2005Particulars of contract relating to shares (2 pages)
28 October 2005Ad 05/10/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
28 October 2005Particulars of contract relating to shares (2 pages)
28 October 2005Particulars of contract relating to shares (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed;new director appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed;new director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
12 September 2005Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2005Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
12 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
27 July 2005Incorporation (16 pages)
27 July 2005Incorporation (16 pages)