Company NameG2O Development Limited
Company StatusDissolved
Company Number05070362
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years ago)
Dissolution Date4 November 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameGary Ollington
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(1 day after company formation)
Appointment Duration10 years, 7 months (closed 04 November 2014)
RoleTelecoms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Cawcott Drive
Windsor
Berkshire
SL4 5PU
Secretary NameTracey Ollington
NationalityBritish
StatusClosed
Appointed12 March 2004(1 day after company formation)
Appointment Duration10 years, 7 months (closed 04 November 2014)
RoleCompany Director
Correspondence Address30 Cawcott Drive
Windsor
Berkshire
SL4 5PU
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

8 at £1Gary Ollington
80.00%
Ordinary
2 at £1Tracey Ollington
20.00%
Ordinary

Financials

Year2014
Net Worth£195,824
Cash£186,726
Current Liabilities£19,923

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 November 2014Final Gazette dissolved following liquidation (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved following liquidation (1 page)
4 August 2014Return of final meeting in a members' voluntary winding up (6 pages)
4 August 2014Return of final meeting in a members' voluntary winding up (6 pages)
25 February 2014Registered office address changed from Tenby Place, 102 Selby Road West Bridgford Nottingham NG2 7BA on 25 February 2014 (2 pages)
25 February 2014Registered office address changed from Tenby Place, 102 Selby Road West Bridgford Nottingham NG2 7BA on 25 February 2014 (2 pages)
24 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2014Appointment of a voluntary liquidator (1 page)
24 February 2014Declaration of solvency (3 pages)
24 February 2014Declaration of solvency (3 pages)
24 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2014Appointment of a voluntary liquidator (1 page)
5 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 December 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
16 December 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 10
(4 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 10
(4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Secretary's details changed for Tracey Ollington on 28 April 2011 (2 pages)
17 May 2011Director's details changed for Gary Ollington on 28 April 2011 (2 pages)
17 May 2011Secretary's details changed for Tracey Ollington on 28 April 2011 (2 pages)
17 May 2011Director's details changed for Gary Ollington on 28 April 2011 (2 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 March 2010Director's details changed for Gary Ollington on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Gary Ollington on 11 March 2010 (2 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 March 2009Return made up to 11/03/09; full list of members (3 pages)
18 March 2009Return made up to 11/03/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 May 2008Return made up to 11/03/08; full list of members (3 pages)
19 May 2008Return made up to 11/03/08; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 April 2007Return made up to 11/03/07; full list of members (6 pages)
1 April 2007Return made up to 11/03/07; full list of members (6 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
31 March 2006Return made up to 11/03/06; full list of members (6 pages)
31 March 2006Return made up to 11/03/06; full list of members (6 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 April 2005Return made up to 11/03/05; full list of members (6 pages)
12 April 2005Return made up to 11/03/05; full list of members (6 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Registered office changed on 15/03/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (1 page)
15 March 2004Director resigned (1 page)
15 March 2004New secretary appointed (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004New director appointed (1 page)
15 March 2004Registered office changed on 15/03/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
15 March 2004New secretary appointed (1 page)
15 March 2004Director resigned (1 page)
11 March 2004Incorporation (11 pages)
11 March 2004Incorporation (11 pages)