Company NameGO2 Telecommunications Limited
Company StatusDissolved
Company Number07633569
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)
Dissolution Date7 February 2020 (4 years, 2 months ago)
Previous NameGeezer Telecom Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMr Alan Denis Gray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgestones 125-127 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered AddressBridgestones
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 February 2014Notice of a court order ending Administration (1 page)
14 February 2014Appointment of a liquidator (1 page)
14 February 2014Order of court to wind up (1 page)
2 January 2014Administrator's progress report to 6 December 2013 (16 pages)
2 January 2014Administrator's progress report to 6 December 2013 (16 pages)
18 July 2013Administrator's progress report to 13 June 2013 (14 pages)
26 February 2013Statement of administrator's proposal (33 pages)
26 February 2013Result of meeting of creditors (2 pages)
8 February 2013Statement of affairs with form 2.14B (7 pages)
8 February 2013Statement of administrator's proposal (32 pages)
8 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-21
(1 page)
8 January 2013Change of name notice (2 pages)
7 January 2013Registered office address changed from , the Towers Towers Business Park, Wilmslow Raod, Manchester, M20 2SL, United Kingdom on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from , the Towers Towers Business Park, Wilmslow Raod, Manchester, M20 2SL, United Kingdom on 7 January 2013 (2 pages)
3 January 2013Appointment of an administrator (1 page)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
19 November 2012Registered office address changed from , Dale House 35 Dale Street, Manchester, M1 2HF, England on 19 November 2012 (1 page)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2012Change of name notice (2 pages)
26 September 2012Company name changed geezer telecom LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-07
(2 pages)
17 September 2012Change of name notice (2 pages)
17 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-07
(1 page)
31 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
(4 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
11 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 August 2011Sub-division of shares on 13 July 2011 (5 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)