Company NameA.F. Goose Services Limited
Company StatusDissolved
Company Number02008300
CategoryPrivate Limited Company
Incorporation Date9 April 1986(38 years ago)
Dissolution Date4 February 2010 (14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Frank Goose
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(5 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 04 February 2010)
RoleRefrigeration Engineer
Correspondence Address71 Robins Wood Road
Aspley
Nottingham
Nottinghamshire
NG8 3LA
Director NameMrs Wendy Lilian Goose
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(5 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 04 February 2010)
RoleSecretary
Correspondence Address71 Robins Wood Road
Nottingham
Nottinghamshire
NG8 3LA
Secretary NameAlan Frank Goose
NationalityBritish
StatusClosed
Appointed01 August 2006(20 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 04 February 2010)
RoleCompany Director
Correspondence Address71 Robins Wood Road
Aspley
Nottingham
Nottinghamshire
NG8 3LA
Secretary NameMrs Wendy Lilian Goose
NationalityBritish
StatusResigned
Appointed25 October 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address71 Robins Wood Road
Nottingham
Nottinghamshire
NG8 3LA
Director NameDarren Goose
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 February 2001)
RoleService Manager
Country of ResidenceEngland
Correspondence Address51. Jenny Burton Way
Hucknall
Nottingham
Nottinghamshire
NG15 7QS

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 February 2010Final Gazette dissolved following liquidation (1 page)
4 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2009Liquidators statement of receipts and payments to 22 October 2009 (12 pages)
4 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (12 pages)
4 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
19 June 2009Liquidators statement of receipts and payments to 11 June 2009 (6 pages)
19 June 2009Liquidators' statement of receipts and payments to 11 June 2009 (6 pages)
27 January 2009Liquidators' statement of receipts and payments to 11 June 2008 (7 pages)
27 January 2009Liquidators statement of receipts and payments to 11 June 2008 (7 pages)
27 January 2009Liquidators statement of receipts and payments to 11 December 2008 (6 pages)
27 January 2009Liquidators' statement of receipts and payments (7 pages)
27 January 2009Liquidators' statement of receipts and payments to 11 December 2008 (6 pages)
27 January 2009Liquidators statement of receipts and payments (7 pages)
23 January 2008Liquidators' statement of receipts and payments (7 pages)
23 January 2008Liquidators statement of receipts and payments (7 pages)
20 December 2006Statement of affairs (5 pages)
20 December 2006Appointment of a voluntary liquidator (1 page)
20 December 2006Statement of affairs (5 pages)
20 December 2006Appointment of a voluntary liquidator (1 page)
20 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2006Registered office changed on 20/12/06 from: 41A southwold drive southwold estate nottingham NG8 1PA (1 page)
20 December 2006Registered office changed on 20/12/06 from: 41A southwold drive southwold estate nottingham NG8 1PA (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 November 2006Return made up to 27/09/06; full list of members (7 pages)
14 November 2006New secretary appointed (2 pages)
20 October 2005Return made up to 27/09/05; full list of members (7 pages)
20 October 2005Return made up to 27/09/05; full list of members (7 pages)
16 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 October 2004Return made up to 12/10/04; full list of members (7 pages)
19 October 2004Return made up to 12/10/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
11 November 2003Return made up to 12/10/03; full list of members (7 pages)
11 November 2003Return made up to 12/10/03; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
11 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 October 2002Return made up to 12/10/02; full list of members (7 pages)
22 October 2002Return made up to 12/10/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
17 October 2001Return made up to 12/10/01; full list of members (6 pages)
17 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
31 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
28 January 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
28 January 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
3 November 2000Return made up to 25/10/00; full list of members (7 pages)
3 November 2000Return made up to 25/10/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 June 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 January 2000Return made up to 25/10/99; full list of members (7 pages)
7 January 2000Return made up to 25/10/99; full list of members (7 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
28 October 1998Return made up to 25/10/98; no change of members (4 pages)
28 October 1998Return made up to 25/10/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 July 1998Accounts for a small company made up to 30 April 1997 (7 pages)
19 February 1998Return made up to 25/10/97; no change of members (4 pages)
19 February 1998Return made up to 25/10/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
28 January 1997Return made up to 25/10/96; full list of members (6 pages)
28 January 1997Return made up to 25/10/96; full list of members (6 pages)
30 July 1996Director's particulars changed (1 page)
17 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
1 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
26 January 1996Registered office changed on 26/01/96 from: unit 8 parkway court glaisdale parkway bilborough nottingham NG4 4GN (1 page)
26 January 1996Return made up to 25/10/95; no change of members (4 pages)
26 January 1996Return made up to 25/10/95; no change of members (4 pages)
26 January 1996Registered office changed on 26/01/96 from: unit 8 parkway court glaisdale parkway bilborough nottingham NG4 4GN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)