Company NameGosberton Group Limited
Company StatusDissolved
Company Number02261914
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
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
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Aubrey Tasker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 25 March 2003)
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
Appointed05 November 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainwalls Lane
Sutterton
Boston
Lincs
PE20 2ED
Director NameKenneth John Watts
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1994)
RoleAccountant
Correspondence Address111 Church Street
Pinchbeck
Spalding
Lincolnshire
PE11 3YA
Secretary NameKenneth John Watts
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address111 Church Street
Pinchbeck
Spalding
Lincolnshire
PE11 3YA
Director NamePhillip Bettinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(4 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 1994)
RoleManager
Correspondence AddressChesboule Lane
Gosberton Risegate
Spalding
Lincolnshire
Director NameAlan Hargreaves
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(4 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 April 1994)
RoleManager
Correspondence Address34 Pocklington Lane
Heckington
Sleaford
Lincolnshire
Director NameBrian William Stanley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 1994)
RoleManager
Correspondence AddressBowgate
Gosberton
Spalding
Lincs

Location

Registered Address20farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£24,749,000
Gross Profit£5,684,000
Net Worth£3,024,000
Current Liabilities£10,596,000

Accounts

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

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
27 June 2002Receiver's abstract of receipts and payments (3 pages)
27 June 2002Receiver's abstract of receipts and payments (3 pages)
27 June 2002Receiver's abstract of receipts and payments (3 pages)
27 June 2002Receiver's abstract of receipts and payments (3 pages)
27 June 2002Receiver's abstract of receipts and payments (3 pages)
27 June 2002Receiver's abstract of receipts and payments (3 pages)
25 June 2002Receiver ceasing to act (2 pages)
20 April 2000Receiver ceasing to act (1 page)
11 June 1997Receiver's abstract of receipts and payments (2 pages)
15 July 1996Receiver's abstract of receipts and payments (2 pages)
21 June 1996Registered office changed on 21/06/96 from: quadring road gosberton spalding lincs PE11 4NB (1 page)