Company NameGoldsborough Property Services Ltd
Company StatusDissolved
Company Number06536694
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew James Marshall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address232 Wandsworth Bridge Road
Wandsworth
London
SW6 2UD
Director NameMr Ben Riley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLow Hall
Gill Lane, Yeadon
Leeds
LS19 7DD
Director NameMr Wayne Underwood
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressScotton Orchards Lands Lane
Knaresborough
HG5 9DE
Secretary NameMr Wayne Underwood
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressScotton Orchards Lands Lane
Knaresborough
HG5 9DE

Location

Registered AddressSpringwood House Low Lane
Horsforth
Leeds
LS18 5NU
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew James Marshall
33.33%
Ordinary
100 at £1Mr Ben Riley
33.33%
Ordinary
100 at £1Mr Wayne Underwood
33.33%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 300
(6 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300
(6 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 September 2013Registered office address changed from 8-9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 8-9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ on 3 September 2013 (1 page)
17 June 2013Secretary's details changed for Mr Wayne Underwood on 7 June 2013 (2 pages)
17 June 2013Secretary's details changed for Mr Wayne Underwood on 7 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Wayne Underwood on 7 June 2013 (2 pages)
17 June 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
17 June 2013Director's details changed for Mr Wayne Underwood on 7 June 2013 (2 pages)
12 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
14 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Andrew James Marshall on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Andrew James Marshall on 1 October 2009 (2 pages)
29 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 June 2009Return made up to 17/03/09; full list of members (4 pages)
25 June 2009Registered office changed on 25/06/2009 from wira house wira business park west park ring road leeds LS18 6EB uk (1 page)
17 March 2008Incorporation (13 pages)