Company NameGo Fulfilment Limited
Company StatusDissolved
Company Number07370457
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 6 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Terry Robinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kew Road
Formby
Liverpool
L37 2HB
Director NameMr Brian Thomas Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Preston Road
Whittle-Le-Woods
Chorley
Lancashire
PR6 7PG
Director NameMr Brian Thomas Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Preston Road
Whittle-Le-Woods
Chorley
Lancashire
PR6 7PG

Contact

Websitewww.gofulfilment.com/en-gb/
Email address[email protected]

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£10,893
Cash£42,081
Current Liabilities£50,445

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
23 January 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Court order insolvency:replacement of liquidator (18 pages)
23 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
10 November 2014Appointment of a voluntary liquidator (1 page)
10 November 2014Statement of affairs with form 4.19 (8 pages)
24 October 2014Registered office address changed from 125 London Wall London EC2Y 5AL England to The Chancery 58 Spring Gardens Manchester M2 1EW on 24 October 2014 (2 pages)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 December 2013Register(s) moved to registered office address (1 page)
26 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 2
(5 pages)
26 December 2013Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom (1 page)
18 July 2013Amended accounts made up to 30 September 2011 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 April 2013Appointment of Mr Brian Thomas Taylor as a director (3 pages)
11 December 2012Amended accounts made up to 30 September 2011 (4 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
13 November 2012Termination of appointment of Brian Taylor as a director (1 page)
21 September 2012Registered office address changed from Lacon House Theobald's Road London WC1X 8RW United Kingdom on 21 September 2012 (1 page)
21 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
3 November 2010Register(s) moved to registered inspection location (1 page)
2 November 2010Register inspection address has been changed (1 page)
9 September 2010Incorporation (43 pages)