Company NameGo Lakeside Limited
Company StatusDissolved
Company Number07399051
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date27 February 2015 (9 years, 2 months 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
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178 The Edge, Clowes Street
Salford
Lancashire
M3 5NF
Director NameMr James Benedict Hoole
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(3 months, 3 weeks after company formation)
Appointment Duration4 years (closed 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG
Secretary NameMrs Kay Entwistle
StatusClosed
Appointed01 June 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 27 February 2015)
RoleCompany Director
Correspondence AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG
Director NameMr James Benedict Hoole
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Citygate Apartments, Blantyre Street
Manchester
Lancashire
M15 4JU

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Final Gazette dissolved following liquidation (1 page)
27 February 2015Final Gazette dissolved following liquidation (1 page)
27 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
27 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
2 December 2013Appointment of a voluntary liquidator (1 page)
2 December 2013Liquidators statement of receipts and payments to 17 September 2013 (12 pages)
2 December 2013Appointment of a voluntary liquidator (1 page)
2 December 2013Liquidators' statement of receipts and payments to 17 September 2013 (12 pages)
2 December 2013Liquidators' statement of receipts and payments to 17 September 2013 (12 pages)
5 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 September 2012Statement of affairs with form 4.19 (9 pages)
25 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2012Statement of affairs with form 4.19 (9 pages)
25 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2012Registered office address changed from C/O Hampson Composites Vale Mill Vale Street, Breightmet Bolton Lancashire BL2 6QF United Kingdom on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from C/O Hampson Composites Vale Mill Vale Street, Breightmet Bolton Lancashire BL2 6QF United Kingdom on 18 September 2012 (2 pages)
10 July 2012Appointment of Mrs Kay Entwistle as a secretary on 1 June 2012 (1 page)
10 July 2012Appointment of Mrs Kay Entwistle as a secretary on 1 June 2012 (1 page)
10 July 2012Appointment of Mrs Kay Entwistle as a secretary on 1 June 2012 (1 page)
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)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 2
(4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 2
(4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 2
(4 pages)
1 February 2011Appointment of Mr James Benedict Hoole as a director (2 pages)
1 February 2011Appointment of Mr James Benedict Hoole as a director (2 pages)
31 January 2011Termination of appointment of James Hoole as a director (1 page)
31 January 2011Termination of appointment of James Hoole as a director (1 page)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)