Goole Fields
Goole
East Yorkshire
DN14 8AU
Director Name | Mr Gareth Allon Gaunt |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Paddock House Farm Paddock House Lane Sicklinghall Wetherby West Yorkshire LS22 4BJ |
Director Name | Anthony Holmes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill Rise Drive Market Weighton York North Yorkshire YO43 3JZ |
Director Name | Mr Edmund Philip Geoffrey Huxtable |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field Close Bakehouse Lane Kilham Driffield North Humberside YO25 4TG |
Director Name | Henry Bruce Wilson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 30 Market Place South Cave Brough East Yorkshire HU15 2BP |
Secretary Name | Mr Edmund Philip Geoffrey Huxtable |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field Close Bakehouse Lane Kilham Driffield North Humberside YO25 4TG |
Director Name | Mr Hugo Josslyn Thornton Hildyard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 August 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Huntington Road York North Yorkshire YO3 7RB |
Director Name | Mr Geoffrey Bernard Kealey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(1 year after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 August 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Harpswell Gainsborough Lincs DN21 5UY |
Director Name | Mr Philip Ralph Rowbottom |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 August 2011) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 4 Haigh Mews Haigh Lane Haigh Barnsley S75 4DH |
Director Name | Russell John Toothill |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Farmer |
Correspondence Address | Ivy House Farm Eastfield Lane Auckley Doncaster South Yorkshire DN9 3JW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Unit 2 Market Weighton Business Centre Becklands Park Market Weighton Yorkshire YO43 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Market Weighton |
Ward | Wolds Weighton |
Built Up Area | Market Weighton |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | Application to strike the company off the register (4 pages) |
12 April 2011 | Application to strike the company off the register (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 April 2010 | Director's details changed for Martin Francis Belton on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Hugo Josslyn Thornton Hildyard on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 23 February 2010 no member list (6 pages) |
12 April 2010 | Director's details changed for Gareth Allon Gaunt on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 23 February 2010 no member list (6 pages) |
12 April 2010 | Director's details changed for Mr Geoffrey Bernard Kealey on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Henry Bruce Wilson on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Geoffrey Bernard Kealey on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Gareth Allon Gaunt on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Henry Bruce Wilson on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Geoffrey Bernard Kealey on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Gareth Allon Gaunt on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Martin Francis Belton on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Martin Francis Belton on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Hugo Josslyn Thornton Hildyard on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Hugo Josslyn Thornton Hildyard on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Henry Bruce Wilson on 1 January 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 March 2009 | Annual return made up to 23/02/09 (4 pages) |
24 March 2009 | Annual return made up to 23/02/09 (4 pages) |
8 February 2009 | Appointment terminated director russell toothill (1 page) |
8 February 2009 | Director appointed philip ralph rowbottom (2 pages) |
8 February 2009 | Appointment Terminated Director russell toothill (1 page) |
8 February 2009 | Director appointed philip ralph rowbottom (2 pages) |
19 March 2008 | Annual return made up to 23/02/08 (4 pages) |
19 March 2008 | Annual return made up to 23/02/08 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
1 April 2007 | Annual return made up to 23/02/07 (6 pages) |
1 April 2007 | Annual return made up to 23/02/07 (6 pages) |
19 March 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
19 March 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 February 2006 | Incorporation (23 pages) |
23 February 2006 | Incorporation (23 pages) |