Company NameGo-Karting Limited
Company StatusDissolved
Company Number05049937
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameOliver Brown
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameRussell Shaw
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Walshaw Lane
Bury
Lancashire
BL8 3TA
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.go-karting.co.uk

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Oliver Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£988
Current Liabilities£7,208

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
21 February 2013Director's details changed for Oliver Brown on 29 November 2012 (2 pages)
21 February 2013Director's details changed for Oliver Brown on 29 November 2012 (2 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 March 2010Termination of appointment of Russell Shaw as a secretary (1 page)
29 March 2010Termination of appointment of Russell Shaw as a secretary (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Registered office address changed from 492 Hempshaw Lane Stockport Cheshire SK2 5TL on 15 March 2010 (1 page)
15 March 2010Director's details changed for Oliver Brown on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Registered office address changed from 492 Hempshaw Lane Stockport Cheshire SK2 5TL on 15 March 2010 (1 page)
15 March 2010Director's details changed for Oliver Brown on 12 March 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 May 2009Return made up to 19/02/09; full list of members (3 pages)
6 May 2009Return made up to 19/02/09; full list of members (3 pages)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 July 2007Return made up to 19/02/07; full list of members (2 pages)
16 July 2007Return made up to 19/02/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
14 June 2006Return made up to 19/02/06; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 33 vale close heaton mersey stockport cheshire SK4 3DS (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 19/02/06; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 33 vale close heaton mersey stockport cheshire SK4 3DS (1 page)
17 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 December 2005Registered office changed on 01/12/05 from: 162 brandlesholme road bury BL8 1AX (1 page)
1 December 2005Registered office changed on 01/12/05 from: 162 brandlesholme road bury BL8 1AX (1 page)
27 July 2005Registered office changed on 27/07/05 from: 162 holme brandles, brandlesholme, bury lancashire BL8 1AX (1 page)
27 July 2005Return made up to 19/02/05; full list of members (2 pages)
27 July 2005Return made up to 19/02/05; full list of members (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 162 holme brandles, brandlesholme, bury lancashire BL8 1AX (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
19 February 2004Incorporation (12 pages)
19 February 2004Incorporation (12 pages)