Company NameGo4Awalk.com Limited
DirectorsMichael William Dawson and Theresa Mary Howard
Company StatusActive
Company Number04111229
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)
Previous NameBrand New Co (114) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael William Dawson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(2 months after company formation)
Appointment Duration23 years, 3 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oldfield Road
Altrincham
Cheshire
WA14 4EQ
Director NameMrs Theresa Mary Howard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(2 months after company formation)
Appointment Duration23 years, 3 months
RoleSystems Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Oldfield Road
Altrincham
Cheshire
WA14 4EQ
Secretary NameMrs Theresa Mary Howard
NationalityBritish
StatusCurrent
Appointed25 January 2001(2 months after company formation)
Appointment Duration23 years, 3 months
RoleSystems Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Oldfield Road
Altrincham
Cheshire
WA14 4EQ
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL

Location

Registered AddressCharter Buildings
9 Ashton Lane
Sale
Trafford
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Michael William Dawson
50.00%
Ordinary
1 at £1Theresa Mary Howard
50.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

11 April 2024Accounts for a dormant company made up to 31 March 2024 (3 pages)
21 November 2023Confirmation statement made on 19 November 2023 with updates (4 pages)
3 August 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
1 December 2022Confirmation statement made on 19 November 2022 with updates (4 pages)
6 May 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
19 November 2021Confirmation statement made on 19 November 2021 with updates (4 pages)
5 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2020Confirmation statement made on 19 November 2020 with updates (5 pages)
22 December 2020Director's details changed for Mr Michael William Dawson on 12 November 2020 (2 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
22 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
24 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
26 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
26 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
18 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
21 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 December 2008Return made up to 21/11/08; full list of members (4 pages)
4 December 2008Return made up to 21/11/08; full list of members (4 pages)
7 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 December 2007Return made up to 21/11/07; full list of members (2 pages)
20 December 2007Return made up to 21/11/07; full list of members (2 pages)
19 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 November 2006Return made up to 21/11/06; full list of members (2 pages)
27 November 2006Return made up to 21/11/06; full list of members (2 pages)
7 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 December 2005Return made up to 21/11/05; full list of members (2 pages)
14 December 2005Return made up to 21/11/05; full list of members (2 pages)
22 December 2004Return made up to 21/11/04; full list of members (7 pages)
22 December 2004Return made up to 21/11/04; full list of members (7 pages)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 December 2003Return made up to 21/11/03; full list of members (7 pages)
13 December 2003Return made up to 21/11/03; full list of members (7 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 December 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 January 2002Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2002Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
8 May 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
13 April 2001Registered office changed on 13/04/01 from: 17 oldfield road altrincham cheshire WA14 4EQ (1 page)
13 April 2001Registered office changed on 13/04/01 from: 17 oldfield road altrincham cheshire WA14 4EQ (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
1 February 2001Ad 25/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001Ad 25/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2001Company name changed brand new co (114) LIMITED\certificate issued on 30/01/01 (2 pages)
30 January 2001Company name changed brand new co (114) LIMITED\certificate issued on 30/01/01 (2 pages)
21 November 2000Incorporation (26 pages)
21 November 2000Incorporation (26 pages)