Company NameGosberton Stock Feeds Limited
Company StatusDissolved
Company Number01190746
CategoryPrivate Limited Company
Incorporation Date15 November 1974(49 years, 5 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Aubrey Tasker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(16 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 06 November 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Homestead
Rainwalls Lane Sutterton
Boston
Lincolnshire
PE20 2ED
Director NameMargaret Tasker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(16 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainwalls Lane
Sutterton
Boston
Lincs
PE20 2ED
Director NameMr Richard Carwell Casswell
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1994)
RoleFarmer
Correspondence AddressManor House
Quadring
Spalding
Lincs
PE11 4PT
Director NameKenneth John Watts
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1994)
RoleAccountant
Correspondence Address111 Church Street
Pinchbeck
Spalding
Lincolnshire
PE11 3YA
Secretary NameKenneth John Watts
NationalityBritish
StatusResigned
Appointed25 August 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address111 Church Street
Pinchbeck
Spalding
Lincolnshire
PE11 3YA

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£349,472
Current Liabilities£146,743

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
12 February 2001Receiver ceasing to act (2 pages)
22 June 2000Receiver ceasing to act (1 page)
31 July 1998Receiver's abstract of receipts and payments (2 pages)
11 June 1997Receiver's abstract of receipts and payments (2 pages)
15 July 1996Receiver's abstract of receipts and payments (2 pages)
20 June 1996Registered office changed on 20/06/96 from: quadring rd. Gosberton spalding lincs. PE11 4NB (1 page)