Company NameGriff Hosker Teaching And Learning Ltd
Company StatusDissolved
Company Number06294542
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Griffith Hosker
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Yarm Road
Stockton
Cleveland
TS18 3NJ
Secretary NameEileen Hosker
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleSecretary
Correspondence Address49 Greens Lane
Stockton
Cleveland
TS18 5AN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address23 Yarm Road
Stockton
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012Application to strike the company off the register (3 pages)
25 September 2012Application to strike the company off the register (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 100
(3 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 100
(3 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Director's details changed for William Griffith Hosker on 1 June 2010 (2 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for William Griffith Hosker on 1 June 2010 (2 pages)
20 July 2010Director's details changed for William Griffith Hosker on 1 June 2010 (2 pages)
8 January 2010Annual return made up to 27 June 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 27 June 2009 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
18 February 2009Return made up to 27/06/08; full list of members; amend (10 pages)
18 February 2009Ad 01/07/08\gbp si 94@1=94\gbp ic 6/100\ (2 pages)
18 February 2009Ad 01/07/08 gbp si 94@1=94 gbp ic 6/100 (2 pages)
18 February 2009Return made up to 27/06/08; full list of members; amend (10 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 July 2008Return made up to 27/06/08; full list of members (3 pages)
8 July 2008Return made up to 27/06/08; full list of members (3 pages)
17 October 2007Registered office changed on 17/10/07 from: 49 greens lane stockton on tees TS18 5AN (1 page)
17 October 2007Registered office changed on 17/10/07 from: 49 greens lane stockton on tees TS18 5AN (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
24 July 2007Secretary's particulars changed (1 page)
24 July 2007Secretary's particulars changed (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Ad 27/06/07--------- £ si 6@1=6 £ ic 2/8 (2 pages)
16 July 2007Ad 27/06/07--------- £ si 6@1=6 £ ic 2/8 (2 pages)
16 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2007Incorporation (13 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Incorporation (13 pages)