Company NameGo Manchester Arndale Limited
Company StatusDissolved
Company Number07399141
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 7 months ago)
Dissolution Date29 July 2014 (9 years, 9 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 AddressC/O Hampson Composites Vale Mill
Vale Street, Breightmet
Bolton
Lancashire
BL2 6QF
Secretary NameMrs Kay Entwistle
StatusClosed
Appointed01 June 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2014)
RoleCompany Director
Correspondence AddressC/O Hampson Composites Vale Mill
Vale Street, Breightmet
Bolton
Lancashire
BL2 6QF
Director NameJames Benedict Hoole (Corporation)
StatusClosed
Appointed02 February 2011(3 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 29 July 2014)
Correspondence AddressC/O Hampson Composite Vale Mill Vale Street
Bolton
BL2 6QF
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 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

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 November 2012Director's details changed for Mr Timothy Paul Entwistle on 1 October 2012 (2 pages)
5 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
5 November 2012Director's details changed for Mr Timothy Paul Entwistle on 1 October 2012 (2 pages)
5 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 July 2012Appointment of Mrs Kay Entwistle as a secretary (1 page)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
3 February 2011Appointment of James Benedict Hoole as a director (2 pages)
2 February 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)