GOHIRE (HULL) LIMITED

Register to unlock more data on OkredoRegister

GOHIRE (HULL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03055925

Incorporation date

12/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferriby Hall 2, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1995)
dot icon23/02/2026
Resolutions
dot icon23/02/2026
Appointment of a voluntary liquidator
dot icon23/02/2026
Statement of affairs
dot icon23/02/2026
Registered office address changed from 204 Chamberlain Road Hull HU8 8HN England to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2026-02-23
dot icon13/11/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/10/2025
Registered office address changed from 80 Goulton Street Hull HU3 4DL England to 204 Chamberlain Road Hull HU8 8HN on 2025-10-20
dot icon02/08/2025
Compulsory strike-off action has been discontinued
dot icon01/08/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon28/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/07/2024
Confirmation statement made on 2024-05-31 with updates
dot icon28/05/2024
Previous accounting period shortened from 2023-08-29 to 2023-08-28
dot icon26/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/08/2023
Compulsory strike-off action has been discontinued
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon21/08/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon30/05/2023
Previous accounting period shortened from 2022-08-30 to 2022-08-29
dot icon19/02/2023
Termination of appointment of Robert Carl Thompson as a director on 2022-09-26
dot icon03/08/2022
Confirmation statement made on 2022-05-31 with updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/11/2021
Notification of Gohire Group Limited as a person with significant control on 2021-11-23
dot icon23/11/2021
Cessation of Sally Ann Wray as a person with significant control on 2021-11-23
dot icon15/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon26/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon24/09/2020
Registration of charge 030559250004, created on 2020-09-17
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon17/04/2020
Registration of charge 030559250003, created on 2020-04-09
dot icon21/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon05/07/2019
Resolutions
dot icon06/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon16/04/2018
Registration of charge 030559250002, created on 2018-04-13
dot icon17/01/2018
Resolutions
dot icon11/12/2017
Unaudited abridged accounts made up to 2017-08-31
dot icon24/11/2017
Appointment of Mr Robert Carl Thompson as a director on 2017-11-24
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon24/05/2017
Confirmation statement made on 2016-06-30 with updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon06/11/2015
Registered office address changed from Unit 1 Horseshoe Park Hawthorn Avenue Hull East Yorkshire HU3 5FX to 80 Goulton Street Hull HU3 4DL on 2015-11-06
dot icon05/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon30/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon16/02/2015
Termination of appointment of John Dickinson as a director on 2015-01-05
dot icon16/02/2015
Appointment of Ms Sally Ann Wray as a director on 2015-01-05
dot icon30/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon30/10/2013
Satisfaction of charge 1 in full
dot icon07/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon24/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon18/02/2013
Termination of appointment of Kenneth Arnott as a director
dot icon15/02/2013
Termination of appointment of Kenneth Arnott as a director
dot icon15/02/2013
Appointment of Mr John Dickinson as a director
dot icon13/02/2013
Termination of appointment of Pamela Arnott as a director
dot icon13/02/2013
Termination of appointment of Kenneth Arnott as a secretary
dot icon15/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon16/06/2010
Director's details changed for Kenneth Arnott on 2010-05-21
dot icon16/06/2010
Director's details changed for Pamela Irene Emily Arnott on 2010-05-21
dot icon14/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/06/2009
Return made up to 21/05/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/06/2008
Return made up to 21/05/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/06/2007
Return made up to 21/05/07; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon06/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon20/06/2006
Return made up to 21/05/06; full list of members
dot icon18/05/2006
Registered office changed on 18/05/06 from: unit 9 hawthorn avenue industrial estate hull east yorkshire HU3 5JB
dot icon05/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon23/06/2005
Return made up to 21/05/05; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon25/06/2004
Return made up to 21/05/04; full list of members
dot icon04/07/2003
Return made up to 21/05/03; full list of members
dot icon29/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon01/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon19/06/2002
Return made up to 21/05/02; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon21/06/2001
Return made up to 21/05/01; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon09/06/2000
Return made up to 21/05/00; full list of members
dot icon02/07/1999
Accounts for a small company made up to 1998-08-31
dot icon18/05/1999
Return made up to 12/05/99; no change of members
dot icon26/06/1998
Registered office changed on 26/06/98 from: princes house wright street hull HU2 8HX
dot icon25/06/1998
Accounts for a small company made up to 1997-08-31
dot icon18/06/1998
Return made up to 12/05/98; full list of members
dot icon01/01/1998
Certificate of change of name
dot icon10/09/1997
Particulars of mortgage/charge
dot icon20/08/1997
Director resigned
dot icon20/08/1997
Director resigned
dot icon20/08/1997
New director appointed
dot icon16/07/1997
Return made up to 12/05/97; no change of members
dot icon26/01/1997
Accounts for a small company made up to 1996-08-31
dot icon26/05/1996
Return made up to 12/05/96; full list of members
dot icon21/06/1995
Ad 16/05/95--------- £ si 17998@1=17998 £ ic 2/18000
dot icon09/06/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon09/06/1995
New director appointed
dot icon09/06/1995
Director resigned;new director appointed
dot icon01/06/1995
Accounting reference date notified as 31/08
dot icon12/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

6
2022
change arrow icon-74.72 % *

* during past year

Cash in Bank

£15,825.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
288.45K
-
0.00
62.61K
-
2022
6
245.68K
-
0.00
15.83K
-
2022
6
245.68K
-
0.00
15.83K
-

Employees

2022

Employees

6 Descended-57 % *

Net Assets(GBP)

245.68K £Descended-14.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.83K £Descended-74.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About GOHIRE (HULL) LIMITED

GOHIRE (HULL) LIMITED is an(a) Liquidation company incorporated on 12/05/1995 with the registered office located at Ferriby Hall 2, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of GOHIRE (HULL) LIMITED?

toggle

GOHIRE (HULL) LIMITED is currently Liquidation. It was registered on 12/05/1995 .

Where is GOHIRE (HULL) LIMITED located?

toggle

GOHIRE (HULL) LIMITED is registered at Ferriby Hall 2, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP.

What does GOHIRE (HULL) LIMITED do?

toggle

GOHIRE (HULL) LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does GOHIRE (HULL) LIMITED have?

toggle

GOHIRE (HULL) LIMITED had 6 employees in 2022.

What is the latest filing for GOHIRE (HULL) LIMITED?

toggle

The latest filing was on 23/02/2026: Resolutions.