Company NameGo Meadowhall Limited
Company StatusDissolved
Company Number07348792
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Timothy Paul Entwistle
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hampson Composites Vale Mill
Vale Street, Breightmet
Bolton
Lancashire
BL2 6QF
Director NameMr James Benedict Hoole
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hampson Composites Vale Mill
Vale Street, Breightmet
Bolton
Lancashire
BL2 6QF
Secretary NameMrs Kay Entwistle
StatusClosed
Appointed01 June 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 25 April 2017)
RoleCompany Director
Correspondence AddressC/O Hampson Composites Vale Mill
Vale Street, Breightmet
Bolton
Lancashire
BL2 6QF
Director NameMr James Benedict Hoole
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Citygate Apartments, Blantyre Street
Manchester
Lancashire
M15 4JU

Location

Registered AddressC/O Hampson Composites Vale Mill
Vale Street, Breightmet
Bolton
Lancashire
BL2 6QF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Shareholders

1 at £1James Benedict Hoole
50.00%
Ordinary
1 at £1Timothy Paul Entwistle
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,535
Cash£1,013
Current Liabilities£381,572

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Next Accounts Due31 July 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

21 February 2012Delivered on: 27 February 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 August 2014Director's details changed for Mr James Benedict Hoole on 5 August 2014 (2 pages)
28 August 2014Director's details changed for Mr James Benedict Hoole on 5 August 2014 (2 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Director's details changed for Mr James Benedict Hoole on 5 August 2014 (2 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 May 2013Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
7 May 2013Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
5 September 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
10 July 2012Appointment of Mrs Kay Entwistle as a secretary (1 page)
10 July 2012Appointment of Mrs Kay Entwistle as a secretary (1 page)
23 May 2012Director's details changed for Mr Timothy Paul Entwistle on 22 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Timothy Paul Entwistle on 22 May 2012 (2 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
1 February 2011Termination of appointment of James Hoole as a director (1 page)
1 February 2011Appointment of Mr James Benedict Hoole as a director (2 pages)
1 February 2011Termination of appointment of James Hoole as a director (1 page)
1 February 2011Appointment of Mr James Benedict Hoole as a director (2 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)