Company NameGO! Fleetcare Limited
Company StatusDissolved
Company Number04093777
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAlan James Lewis
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(6 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address186 Old Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9QN
Director NameMr David James Lewis
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 27 February 2007)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address10 Britannia Road
Helsby
Cheshire
WA6 0DP
Secretary NameAlan James Lewis
NationalityBritish
StatusClosed
Appointed07 February 2005(4 years, 3 months after company formation)
Appointment Duration2 years (closed 27 February 2007)
RoleCompany Director
Correspondence Address186 Old Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9QN
Director NameLesley Christine Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RolePersonnel Director
Correspondence Address204 Chester Road
Warrington
Cheshire
WA4 6AR
Director NameStanley Deboo Lewis
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleRetired Company Chairman
Correspondence AddressHillside Lodge Hill Road
Helsby
Warrington
Cheshire
WA6 9AF
Secretary NameEric George Ambrose Hayward
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Weston Road
Runcorn
Cheshire
WA7 4JY
Director NameMr Damian William Parkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 2003)
RoleHead Of It
Country of ResidenceUnited Kingdom
Correspondence Address27 Weston Road
Runcorn
Cheshire
WA7 4JX
Director NameJane Ann Frances Parkinson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2001(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2003)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address27 Weston Road
Runcorn
Cheshire
WA7 4JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address140 Chorley Old Road
Bolton
Lancashire
BL1 3AT
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Application for striking-off (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (2 pages)
28 February 2005Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 October 2003New director appointed (2 pages)
10 October 2003Return made up to 20/10/03; full list of members (7 pages)
20 July 2003Director resigned (1 page)
20 July 2003Director resigned (1 page)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 March 2002New director appointed (2 pages)
8 January 2002Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Ad 25/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 June 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
19 February 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 140 chorley old road bolton lancashire BL1 3AT (1 page)
20 October 2000Secretary resigned (1 page)