Company NameRise & Go Limited
Company StatusDissolved
Company Number05658669
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date25 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Andrew William Sinclair
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(same day as company formation)
RoleJoiner
Correspondence Address27 Barlow Road
Dukinfield
Cheshire
SK16 4AF
Director NameDean Sinclair
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(same day as company formation)
RoleJoiner
Correspondence Address27 Barlow Road
Dukinfield
Cheshire
SK16 4AF
Secretary NameMr John Bower
NationalityBritish
StatusClosed
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address353 Barlow Road
Broadheath
Altrincham
Cheshire
WA14 5HT
Director NameKevin Rutter
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleJoiner
Correspondence Address17 College Avenue
Droylsden
Lancashire
M43 6AG
Director NameBourse Nominees Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
25 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2011Liquidators statement of receipts and payments to 27 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
26 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
26 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
26 April 2010Liquidators statement of receipts and payments to 27 March 2010 (5 pages)
15 March 2010Termination of appointment of Kevin Rutter as a director (2 pages)
15 March 2010Termination of appointment of Kevin Rutter as a director (2 pages)
16 November 2009Registered office address changed from Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
31 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
15 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
15 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
15 October 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
11 April 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
11 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
11 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
12 April 2007Registered office changed on 12/04/07 from: 109 williamson street tunstall stoke on trent staffs ST6 6AS (1 page)
12 April 2007Registered office changed on 12/04/07 from: 109 williamson street tunstall stoke on trent staffs ST6 6AS (1 page)
11 April 2007Statement of affairs (8 pages)
11 April 2007Statement of affairs (8 pages)
11 April 2007Appointment of a voluntary liquidator (1 page)
11 April 2007Appointment of a voluntary liquidator (1 page)
11 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2007Return made up to 20/12/06; full list of members (7 pages)
26 January 2007Return made up to 20/12/06; full list of members (7 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Registered office changed on 10/02/06 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006Registered office changed on 10/02/06 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
20 December 2005Incorporation (22 pages)
20 December 2005Incorporation (22 pages)