GOSS GROUP LIMITED

Register to unlock more data on OkredoRegister

GOSS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01201650

Incorporation date

26/02/1975

Size

Full

Contacts

Registered address

Registered address

Fromeforde House, Church Road, Yate, Bristol BS37 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1975)
dot icon30/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/05/2011
First Gazette notice for voluntary strike-off
dot icon03/05/2011
Application to strike the company off the register
dot icon04/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-09-30
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/11/2009
Termination of appointment of Jeremy Wilson as a director
dot icon06/11/2009
Termination of appointment of Michael King as a director
dot icon03/08/2009
Return made up to 23/06/09; full list of members
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon18/05/2009
Secretary appointed helen beatrice davis
dot icon18/05/2009
Appointment Terminated Secretary anne clark
dot icon17/10/2008
Appointment Terminated Director michael heard
dot icon08/10/2008
Return made up to 23/06/08; no change of members
dot icon18/08/2008
Auditor's resignation
dot icon28/07/2008
Full accounts made up to 2007-09-30
dot icon04/09/2007
New secretary appointed
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Secretary resigned
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon02/10/2006
Secretary's particulars changed;director's particulars changed
dot icon03/08/2006
Return made up to 23/06/06; full list of members
dot icon03/08/2006
Location of register of members address changed
dot icon30/03/2006
Memorandum and Articles of Association
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Declaration of assistance for shares acquisition
dot icon30/03/2006
Declaration of assistance for shares acquisition
dot icon30/03/2006
Declaration of assistance for shares acquisition
dot icon30/03/2006
Declaration of assistance for shares acquisition
dot icon30/03/2006
Declaration of assistance for shares acquisition
dot icon30/03/2006
Declaration of assistance for shares acquisition
dot icon30/03/2006
Declaration of assistance for shares acquisition
dot icon30/03/2006
Declaration of assistance for shares acquisition
dot icon30/03/2006
Declaration of assistance for shares acquisition
dot icon30/03/2006
Declaration of assistance for shares acquisition
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Registered office changed on 30/03/06 from: clarendon house 59-75 queens road reading berkshire RG1 4BN
dot icon30/03/2006
Secretary resigned;director resigned
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New secretary appointed;new director appointed
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon25/03/2006
Particulars of mortgage/charge
dot icon28/02/2006
Group of companies' accounts made up to 2005-09-30
dot icon23/02/2006
Ad 02/01/04--------- £ si 109@1
dot icon23/02/2006
Ad 02/01/05--------- £ si 1793@1
dot icon18/02/2006
Declaration of satisfaction of mortgage/charge
dot icon19/01/2006
Certificate of re-registration from Public Limited Company to Private
dot icon19/01/2006
Re-registration of Memorandum and Articles
dot icon19/01/2006
Application for reregistration from PLC to private
dot icon19/01/2006
Resolutions
dot icon23/12/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon08/11/2005
Particulars of mortgage/charge
dot icon08/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 23/06/05; full list of members
dot icon23/12/2004
Particulars of contract relating to shares
dot icon23/12/2004
Ad 19/11/04--------- £ si 400000@1=400000 £ ic 103668/503668
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 23/06/04; full list of members
dot icon24/04/2004
Particulars of mortgage/charge
dot icon29/09/2003
Amended group of companies' accounts made up to 2002-12-31
dot icon16/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/07/2003
Return made up to 23/06/03; full list of members
dot icon15/07/2003
Ad 02/01/03--------- £ si 396@1=396 £ ic 103272/103668
dot icon01/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/07/2002
Return made up to 23/06/02; full list of members
dot icon05/04/2002
Ad 02/01/02--------- £ si 183@1=183 £ ic 103089/103272
dot icon19/12/2001
Director resigned
dot icon05/10/2001
New director appointed
dot icon06/07/2001
Return made up to 23/06/01; full list of members
dot icon30/05/2001
Full group accounts made up to 2000-12-31
dot icon09/02/2001
Ad 02/01/01--------- £ si 3089@1=3089 £ ic 100000/103089
dot icon22/12/2000
Memorandum and Articles of Association
dot icon22/12/2000
Resolutions
dot icon22/12/2000
Resolutions
dot icon06/07/2000
Full group accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 30/06/00; full list of members
dot icon04/08/1999
Full group accounts made up to 1998-12-31
dot icon09/07/1999
Return made up to 30/06/99; no change of members
dot icon03/07/1998
Full group accounts made up to 1997-12-31
dot icon03/07/1998
Return made up to 30/06/98; full list of members
dot icon10/06/1998
New director appointed
dot icon13/10/1997
Director resigned
dot icon03/09/1997
Return made up to 31/08/97; no change of members
dot icon03/09/1997
Location of register of members address changed
dot icon22/07/1997
Certificate of re-registration from Private to Public Limited Company
dot icon22/07/1997
Auditor's statement
dot icon22/07/1997
Auditor's report
dot icon22/07/1997
Balance Sheet
dot icon22/07/1997
Re-registration of Memorandum and Articles
dot icon22/07/1997
Declaration on reregistration from private to PLC
dot icon22/07/1997
Application for reregistration from private to PLC
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon27/06/1997
Memorandum and Articles of Association
dot icon24/06/1997
Full group accounts made up to 1996-12-31
dot icon20/12/1996
Registered office changed on 20/12/96 from: 58 kings road reading berkshire RG1 3AP
dot icon12/12/1996
Certificate of change of name
dot icon18/09/1996
Full group accounts made up to 1995-12-31
dot icon18/09/1996
Return made up to 31/08/96; full list of members
dot icon24/01/1996
Resolutions
dot icon24/01/1996
Ad 29/12/95--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon24/01/1996
£ nc 100000/1000000 29/12/95
dot icon09/11/1995
Full group accounts made up to 1994-12-31
dot icon08/11/1995
Particulars of mortgage/charge
dot icon29/09/1995
Return made up to 31/08/95; full list of members
dot icon29/09/1995
Secretary's particulars changed;director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Registered office changed on 29/11/94 from: harefield house pincents lane tilehurst reading berkshire, RG3 5UQ
dot icon07/09/1994
Full group accounts made up to 1993-12-31
dot icon07/09/1994
Return made up to 31/08/94; no change of members
dot icon07/09/1994
Director's particulars changed
dot icon21/01/1994
New director appointed
dot icon21/01/1994
New director appointed
dot icon20/10/1993
Full group accounts made up to 1992-12-31
dot icon23/09/1993
Return made up to 07/09/93; full list of members
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon01/11/1992
Return made up to 07/09/92; no change of members
dot icon01/11/1992
Location of register of members address changed
dot icon01/11/1992
Registered office changed on 01/11/92
dot icon01/11/1992
Director's particulars changed
dot icon15/01/1992
Registered office changed on 15/01/92 from: arborfield grange reading rd arborfield,reading berkshire RG2 9HW
dot icon08/01/1992
Resolutions
dot icon05/11/1991
Full group accounts made up to 1990-12-31
dot icon05/11/1991
Return made up to 07/09/91; full list of members
dot icon28/08/1991
Particulars of mortgage/charge
dot icon17/06/1991
Particulars of mortgage/charge
dot icon22/04/1991
Registered office changed on 22/04/91 from: orchard house chapel row reading RG7 6QB
dot icon16/01/1991
Memorandum and Articles of Association
dot icon14/01/1991
Ad 31/12/90--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon14/01/1991
£ nc 10000/100000 31/12/90
dot icon08/01/1991
Secretary resigned;new secretary appointed
dot icon22/11/1990
Full group accounts made up to 1989-12-31
dot icon14/11/1990
Return made up to 28/09/90; full list of members
dot icon26/10/1989
Full group accounts made up to 1988-12-31
dot icon26/10/1989
Return made up to 07/09/89; full list of members
dot icon06/12/1988
Full group accounts made up to 1987-12-31
dot icon06/12/1988
Full group accounts made up to 1986-12-31
dot icon06/12/1988
Return made up to 09/08/88; full list of members
dot icon10/11/1988
Particulars of mortgage/charge
dot icon26/10/1987
Return made up to 02/07/87; full list of members
dot icon28/07/1987
Director resigned;new director appointed
dot icon20/06/1986
Full accounts made up to 1985-12-31
dot icon20/06/1986
Return made up to 10/06/86; full list of members
dot icon07/09/1983
Annual return made up to 14/06/83
dot icon19/01/1983
Certificate of change of name
dot icon31/12/1982
Accounts made up to 1983-09-07
dot icon28/04/1982
Accounts made up to 1981-12-31
dot icon28/04/1982
Annual return made up to 26/03/82
dot icon14/02/1981
Accounts made up to 1980-08-31
dot icon14/02/1981
Annual return made up to 30/01/81
dot icon10/10/1978
Allotment of shares
dot icon26/02/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Jeremy Vaughan Herbert
Director
01/04/1998 - 01/10/2009
20
Chard, David Robert
Director
04/01/1994 - 03/10/1997
7
Linkleter, Neil Arthur
Director
04/01/1994 - 21/03/2006
4
Harding, John Trevor
Director
21/03/2006 - Present
65
Alway, Alexander Douglas
Director
21/03/2006 - Present
125

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOSS GROUP LIMITED

GOSS GROUP LIMITED is an(a) Dissolved company incorporated on 26/02/1975 with the registered office located at Fromeforde House, Church Road, Yate, Bristol BS37 5JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOSS GROUP LIMITED?

toggle

GOSS GROUP LIMITED is currently Dissolved. It was registered on 26/02/1975 and dissolved on 30/08/2011.

Where is GOSS GROUP LIMITED located?

toggle

GOSS GROUP LIMITED is registered at Fromeforde House, Church Road, Yate, Bristol BS37 5JB.

What does GOSS GROUP LIMITED do?

toggle

GOSS GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for GOSS GROUP LIMITED?

toggle

The latest filing was on 30/08/2011: Final Gazette dissolved via voluntary strike-off.