Pilsworth
Bury
Lancashire
BL9 8RR
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2016(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2018(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Closed |
Appointed | 06 January 2020(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2018(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 January 2022) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr David Charles Hanney |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Nicholas Aaron Salloway |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr John Llewelyn Graham |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 27 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Christian John Matthews |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 27 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr George Fitzgerald Maynard |
---|---|
Status | Resigned |
Appointed | 27 November 2016(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 June 2017) |
Role | Company Director |
Correspondence Address | Cuthbert House Arley Street Sheffield S2 4QP |
Secretary Name | Louise Ayling |
---|---|
Status | Resigned |
Appointed | 09 June 2017(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Registered Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £0.01 | Go Outdoors Topco LTD 100.00% Ordinary |
---|
Latest Accounts | 1 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2021 | Application to strike the company off the register (1 page) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
9 December 2020 | Accounts for a dormant company made up to 1 February 2020 (8 pages) |
8 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
2 July 2020 | Change of details for Gol Realisations Holdings Limited as a person with significant control on 25 June 2020 (2 pages) |
1 July 2020 | Change of details for Go Outdoors Topco Limited as a person with significant control on 25 June 2020 (2 pages) |
21 January 2020 | Appointment of Mrs Siobhan Mawdsley as a secretary on 6 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Louise Ayling as a secretary on 18 October 2019 (1 page) |
16 January 2020 | Registered office address changed from Cuthbert House Arley Street Sheffield S2 4QP to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 16 January 2020 (1 page) |
12 October 2019 | Accounts for a dormant company made up to 2 February 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
6 February 2019 | Second filing for the appointment of Lee Paul Bagnall as a director (6 pages) |
17 January 2019 | Appointment of Mr Lee Paul Bagnall as a director on 26 November 2016
|
16 November 2018 | Resolutions
|
9 November 2018 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 May 2018 (2 pages) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
6 November 2018 | Accounts for a dormant company made up to 3 February 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
5 July 2018 | Director's details changed for Mr Peter Alan Cowgill on 5 July 2018 (2 pages) |
5 July 2018 | Director's details changed for Mr Brian Michael Small on 5 July 2018 (2 pages) |
14 February 2018 | Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
8 November 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 November 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 November 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 November 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 October 2017 | Change of details for Go Outdoors Topco Limited as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Change of details for Go Outdoors Topco Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 July 2017 | Appointment of Louise Ayling as a secretary on 9 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017 (1 page) |
6 July 2017 | Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017 (1 page) |
6 July 2017 | Appointment of Louise Ayling as a secretary on 9 June 2017 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
8 March 2017 | Second filing of Confirmation Statement dated 04/07/2016 (9 pages) |
8 March 2017 | Second filing of Confirmation Statement dated 04/07/2016 (9 pages) |
22 December 2016 | Appointment of Mr George Fitzgerald Maynard as a secretary on 27 November 2016 (2 pages) |
22 December 2016 | Appointment of Mr George Fitzgerald Maynard as a secretary on 27 November 2016 (2 pages) |
14 December 2016 | Appointment of Peter Alan Cowgill as a director on 27 November 2016 (3 pages) |
14 December 2016 | Termination of appointment of Christian John Matthews as a director on 27 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Brian Michael Small as a director on 27 November 2016 (3 pages) |
14 December 2016 | Appointment of Peter Alan Cowgill as a director on 27 November 2016 (3 pages) |
14 December 2016 | Termination of appointment of John Llewelyn Graham as a director on 27 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Brian Michael Small as a director on 27 November 2016 (3 pages) |
14 December 2016 | Termination of appointment of Christian John Matthews as a director on 27 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of John Llewelyn Graham as a director on 27 November 2016 (2 pages) |
1 September 2016 | Appointment of Mr Christian John Matthews as a director on 24 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Christian John Matthews as a director on 24 August 2016 (2 pages) |
12 July 2016 | 04/07/16 Statement of Capital gbp 10.00
|
12 July 2016 | 04/07/16 Statement of Capital gbp 10.00
|
9 May 2016 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
22 May 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
30 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
7 June 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
28 November 2012 | Change of share class name or designation (2 pages) |
28 November 2012 | Change of share class name or designation (2 pages) |
28 November 2012 | Termination of appointment of Nicholas Salloway as a director (2 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Resolutions
|
28 November 2012 | Termination of appointment of Nicholas Salloway as a director (2 pages) |
28 November 2012 | Change of share class name or designation (2 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Change of share class name or designation (2 pages) |
28 November 2012 | Resolutions
|
7 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (14 pages) |
7 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (14 pages) |
7 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (14 pages) |
11 April 2012 | Appointment of Mr Nicholas Aaron Salloway as a director (2 pages) |
11 April 2012 | Appointment of Mr Nicholas Aaron Salloway as a director (2 pages) |
11 April 2012 | Appointment of Mr John Llewelyn Graham as a director (2 pages) |
11 April 2012 | Termination of appointment of David Hanney as a director (1 page) |
11 April 2012 | Appointment of Mr John Llewelyn Graham as a director (2 pages) |
11 April 2012 | Termination of appointment of David Hanney as a director (1 page) |
22 November 2011 | Resolutions
|
22 November 2011 | Change of share class name or designation (2 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
22 November 2011 | Change of share class name or designation (2 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
4 July 2011 | Incorporation (35 pages) |
4 July 2011 | Incorporation (35 pages) |