Company NameGooseberry Bush Centres Limited
Company StatusDissolved
Company Number07348401
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAngela Jane Yates
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2010(same day as company formation)
RoleLecturer
Country of ResidenceGBR
Correspondence AddressC/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Director NameMr Christopher Scott Agar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2010(same day as company formation)
RoleBusiness Angel
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Director NameMr Rupert Mark Yates
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2012(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 24 January 2023)
RoleContainer & Logistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Director NameMr Andrew Neville Brooks
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bognor Road
Chichester
West Sussex
PO19 8FX

Location

Registered AddressC/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Angela Jane Yates
50.00%
Ordinary
1 at £1Thornton Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,280
Cash£3,463
Current Liabilities£149,808

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
17 October 2022Application to strike the company off the register (1 page)
20 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 October 2020Registered office address changed from C/O Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 16 October 2020 (1 page)
2 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
21 August 2019Registered office address changed from Baldwins (Wynyard) Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 October 2018Director's details changed for Mr Christopher Scott Agar on 4 October 2018 (2 pages)
21 August 2018Registered office address changed from Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Baldwins (Wynyard) Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2018 (1 page)
21 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 August 2017Notification of Thornton Investments Ltd as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Thornton Investments Ltd as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Angela Yates as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
18 August 2017Notification of Angela Yates as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
18 March 2015Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Appointment of Rupert Mark Yates as a director (2 pages)
1 November 2012Appointment of Rupert Mark Yates as a director (2 pages)
23 October 2012Registered office address changed from 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX England on 23 October 2012 (1 page)
23 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
23 October 2012Registered office address changed from 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX England on 23 October 2012 (1 page)
22 October 2012Termination of appointment of Andrew Brooks as a director (1 page)
22 October 2012Termination of appointment of Andrew Brooks as a director (1 page)
19 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
23 November 2010Appointment of Christopher Agar as a director (4 pages)
23 November 2010Appointment of Christopher Agar as a director (4 pages)
22 November 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
22 November 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 2
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 2
(4 pages)
22 November 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
19 November 2010Appointment of Mr Andrew Neville Brooks as a director (3 pages)
19 November 2010Appointment of Mr Andrew Neville Brooks as a director (3 pages)
17 August 2010Incorporation (33 pages)
17 August 2010Incorporation (33 pages)