Company NameGo Designs Limited
Company StatusDissolved
Company Number02837167
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameLuc Van Doonenmaalen
NationalityDutch
StatusClosed
Appointed09 May 2003(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 21 March 2006)
RoleManager
Correspondence Address14 The Square
Dobcross
Saddleworth
OL3 5AA
Director NameJohn Charles Foreman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleManaging Director
Correspondence Address1 Lowood Court
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameGraham Taylor
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Moorpark Avenue
Castleton
Rochdale
Lancashire
OL11 3JG
Secretary NamePaul Matthew Butterfield
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadowcroft
Off Stainland Road
Barkisland
Halifax
HX4 0FB
Director NameHenricus Hubertus Joseph Marie Eyck
Date of BirthJune 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 April 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2001)
RoleCompany Director
Correspondence AddressKastanjeweg 67
Uden
5701 Gw
Netherlands
Director NamePaul Matthew Butterfield
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadowcroft
Off Stainland Road
Barkisland
Halifax
HX4 0FB
Director NameRudolph Josephus Maria Peskens
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed28 March 2001(7 years, 8 months after company formation)
Appointment Duration6 months (resigned 28 September 2001)
RoleController
Correspondence AddressManderveenstraat 5
Tilburg
5045 Ld
Netherlands
Director NamePhilip Richard Glennon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(7 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 May 2001)
RoleSales Director
Correspondence Address5 Heron Close
Bingley
West Yorkshire
BD16 1QN
Director NameBryan Lumb
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(7 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 January 2002)
RoleManaging Director
Correspondence AddressStedfast
41 Upper Tooting Park
London
SW17 7SN
Secretary NameGraham Jones
NationalityBritish
StatusResigned
Appointed01 October 2001(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 2003)
RoleCompany Director
Correspondence Address80 Evesham Road
Middleton
Lancashire
M24 1PZ
Director NameWilhelmus Henricus Emil Vogels
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed04 January 2002(8 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressMgr Bekkersplein 1
St Oidenrode
S46 1EB
Director NameErnst Alexander Elhorst
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed29 March 2004(10 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressN.Ruyskade 44
Muiderberg
1399 Hh
The Netherlands
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConstantine Street
Oldham
Lancashire
OL4 3AD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,642
Current Liabilities£10,642

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2005First Gazette notice for compulsory strike-off (1 page)
24 October 2005Director resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 May 2003New secretary appointed (2 pages)
9 December 2002Accounts made up to 31 December 2001 (1 page)
28 March 2002New director appointed (1 page)
7 March 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
6 November 2001New secretary appointed (2 pages)
27 October 2001Full accounts made up to 31 December 2000 (6 pages)
16 October 2001Director resigned (1 page)
20 August 2001Return made up to 19/07/01; full list of members (6 pages)
20 August 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
22 November 2000Full accounts made up to 31 December 1999 (6 pages)
20 September 2000Return made up to 19/07/00; full list of members (6 pages)
14 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Return made up to 19/07/99; no change of members (4 pages)
30 March 1999Full accounts made up to 31 December 1998 (6 pages)
21 September 1998Return made up to 19/07/98; no change of members (4 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998New secretary appointed (2 pages)
13 March 1998Full accounts made up to 31 December 1997 (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (6 pages)
8 August 1997Return made up to 19/07/97; full list of members (5 pages)
26 September 1996Return made up to 19/07/96; no change of members (4 pages)
19 March 1996Full accounts made up to 31 December 1995 (7 pages)
8 August 1995Return made up to 19/07/95; no change of members (4 pages)