Company NameGoulds Tissue Limited
Company StatusDissolved
Company Number05624756
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date13 May 2009 (14 years, 11 months ago)
Previous NameHallco 1268 Limited

Business Activity

Section CManufacturing
SIC 2122Manufacture of household & toilet goods
SIC 17220Manufacture of household and sanitary goods and of toilet requisites

Directors

Director NameIan Patrick Campbell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 13 May 2009)
RoleChartered Accountant
Correspondence AddressDenacre House
Denacre Lane Two Dales
Matlock
Derbyshire
DE4 2FL
Director NameMr Colin Higham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 13 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Copesthorne Close
Aspull
Wigan
Lancashire
WN2 1ZF
Secretary NameIan Patrick Campbell
NationalityBritish
StatusClosed
Appointed05 January 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 13 May 2009)
RoleChartered Accountant
Correspondence AddressDenacre House
Denacre Lane Two Dales
Matlock
Derbyshire
DE4 2FL
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2009Notice of move from Administration to Dissolution (9 pages)
18 September 2008Administrator's progress report to 15 August 2008 (7 pages)
12 August 2008Notice of extension of period of Administration (1 page)
21 March 2008Administrator's progress report to 15 August 2008 (7 pages)
16 October 2007Statement of administrator's proposal (27 pages)
27 September 2007Statement of affairs (18 pages)
27 August 2007Appointment of an administrator (1 page)
24 August 2007Registered office changed on 24/08/07 from: sefton street heywood lancashire OL10 2JF (1 page)
3 January 2007Return made up to 16/11/06; full list of members (4 pages)
3 April 2006Ad 12/01/06--------- £ si 120106@1=120106 £ ic 2/120108 (4 pages)
17 March 2006Nc inc already adjusted 12/01/06 (1 page)
9 March 2006Particulars of mortgage/charge (4 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New secretary appointed;new director appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: sefton street heywood lancs OL10 2JF (1 page)
16 February 2006Registered office changed on 16/02/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
28 January 2006Particulars of mortgage/charge (6 pages)
25 January 2006Particulars of mortgage/charge (5 pages)
19 January 2006Company name changed hallco 1268 LIMITED\certificate issued on 19/01/06 (4 pages)
16 November 2005Incorporation (16 pages)