Company NameGo Creative Design Limited
Company StatusDissolved
Company Number03872326
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 5 months ago)
Dissolution Date16 April 2012 (12 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Graeme Nicholas Preston Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1999(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Bolton Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7QS
Secretary NameMr Graham Arthur Russell
NationalityEnglish
StatusClosed
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowlands
New Road
Heage
Derbyshire
DE56 2BA
Director NameJohn Hulme Johnson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleMarketing Executive
Correspondence Address157 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£706
Current Liabilities£191,783

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 April 2012Final Gazette dissolved following liquidation (1 page)
16 April 2012Final Gazette dissolved following liquidation (1 page)
16 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2011Liquidators' statement of receipts and payments to 18 October 2011 (7 pages)
8 November 2011Liquidators statement of receipts and payments to 18 October 2011 (7 pages)
8 November 2011Liquidators' statement of receipts and payments to 18 October 2011 (7 pages)
13 May 2011Liquidators' statement of receipts and payments to 18 April 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 18 April 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 18 April 2011 (5 pages)
8 November 2010Liquidators' statement of receipts and payments to 18 October 2010 (5 pages)
8 November 2010Liquidators' statement of receipts and payments to 18 October 2010 (5 pages)
8 November 2010Liquidators statement of receipts and payments to 18 October 2010 (5 pages)
19 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
19 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
31 July 2009Result of meeting of creditors (31 pages)
31 July 2009Result of meeting of creditors (31 pages)
10 July 2009Statement of administrator's proposal (33 pages)
10 July 2009Statement of administrator's proposal (33 pages)
24 June 2009Statement of affairs with form 2.14B (10 pages)
24 June 2009Statement of affairs with form 2.14B (10 pages)
29 May 2009Registered office changed on 29/05/2009 from 69 dane road sale cheshire M33 7BP (1 page)
29 May 2009Registered office changed on 29/05/2009 from 69 dane road sale cheshire M33 7BP (1 page)
29 May 2009Appointment of an administrator (1 page)
29 May 2009Appointment of an administrator (1 page)
17 December 2008Return made up to 05/11/08; full list of members (3 pages)
17 December 2008Return made up to 05/11/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
20 November 2007Return made up to 05/11/07; full list of members (2 pages)
20 November 2007Return made up to 05/11/07; full list of members (2 pages)
25 September 2007Particulars of mortgage/charge (5 pages)
25 September 2007Particulars of mortgage/charge (5 pages)
17 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
17 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
5 December 2006Return made up to 05/11/06; full list of members (2 pages)
5 December 2006Return made up to 05/11/06; full list of members (2 pages)
5 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
5 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
1 December 2005Return made up to 05/11/05; full list of members (6 pages)
1 December 2005Return made up to 05/11/05; full list of members (6 pages)
11 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
11 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
8 February 2005Company name changed go design LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed go design LIMITED\certificate issued on 08/02/05 (2 pages)
28 January 2005Company name changed online creative services LIMITED\certificate issued on 28/01/05 (2 pages)
28 January 2005Company name changed online creative services LIMITED\certificate issued on 28/01/05 (2 pages)
2 December 2004Return made up to 05/11/04; full list of members (6 pages)
2 December 2004Return made up to 05/11/04; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
1 September 2004Company name changed just below the line LIMITED\certificate issued on 01/09/04 (2 pages)
1 September 2004Company name changed just below the line LIMITED\certificate issued on 01/09/04 (2 pages)
8 December 2003Return made up to 05/11/03; full list of members (7 pages)
8 December 2003Return made up to 05/11/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 December 2002Return made up to 05/11/02; full list of members (7 pages)
18 December 2002Return made up to 05/11/02; full list of members (7 pages)
4 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
11 December 2001Return made up to 05/11/01; full list of members (6 pages)
11 December 2001Return made up to 05/11/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 November 2000Return made up to 05/11/00; full list of members (6 pages)
29 November 2000Return made up to 05/11/00; full list of members (6 pages)
22 August 2000Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
22 August 2000Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Secretary resigned (1 page)
5 November 1999Incorporation (19 pages)