Company NameGo Explore Consulting Limited
Company StatusDissolved
Company Number07690756
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Lee Paul Bagnall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2016(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 04 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2016(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusClosed
Appointed06 January 2020(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed21 May 2018(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 04 January 2022)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr David Charles Hanney
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Nicholas Aaron Salloway
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr John Llewelyn Graham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(4 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 27 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Christian John Matthews
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 27 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr George Fitzgerald Maynard
StatusResigned
Appointed27 November 2016(5 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 June 2017)
RoleCompany Director
Correspondence AddressCuthbert House Arley Street
Sheffield
S2 4QP
Secretary NameLouise Ayling
StatusResigned
Appointed09 June 2017(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Location

Registered AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £0.01Go Outdoors Topco LTD
100.00%
Ordinary

Accounts

Latest Accounts1 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
8 October 2021Application to strike the company off the register (1 page)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 1 February 2020 (8 pages)
8 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
2 July 2020Change of details for Gol Realisations Holdings Limited as a person with significant control on 25 June 2020 (2 pages)
1 July 2020Change of details for Go Outdoors Topco Limited as a person with significant control on 25 June 2020 (2 pages)
21 January 2020Appointment of Mrs Siobhan Mawdsley as a secretary on 6 January 2020 (2 pages)
21 January 2020Termination of appointment of Louise Ayling as a secretary on 18 October 2019 (1 page)
16 January 2020Registered 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 2019Accounts for a dormant company made up to 2 February 2019 (8 pages)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
6 February 2019Second filing for the appointment of Lee Paul Bagnall as a director (6 pages)
17 January 2019Appointment of Mr Lee Paul Bagnall as a director on 26 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/02/2019.
(3 pages)
16 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
9 November 2018Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 May 2018 (2 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
6 November 2018Accounts for a dormant company made up to 3 February 2018 (8 pages)
18 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 July 2018Director's details changed for Mr Peter Alan Cowgill on 5 July 2018 (2 pages)
5 July 2018Director's details changed for Mr Brian Michael Small on 5 July 2018 (2 pages)
14 February 2018Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
8 November 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 November 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 November 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 November 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 October 2017Change of details for Go Outdoors Topco Limited as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Change of details for Go Outdoors Topco Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Appointment of Louise Ayling as a secretary on 9 June 2017 (2 pages)
6 July 2017Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017 (1 page)
6 July 2017Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017 (1 page)
6 July 2017Appointment of Louise Ayling as a secretary on 9 June 2017 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
8 March 2017Second filing of Confirmation Statement dated 04/07/2016 (9 pages)
8 March 2017Second filing of Confirmation Statement dated 04/07/2016 (9 pages)
22 December 2016Appointment of Mr George Fitzgerald Maynard as a secretary on 27 November 2016 (2 pages)
22 December 2016Appointment of Mr George Fitzgerald Maynard as a secretary on 27 November 2016 (2 pages)
14 December 2016Appointment of Peter Alan Cowgill as a director on 27 November 2016 (3 pages)
14 December 2016Termination of appointment of Christian John Matthews as a director on 27 November 2016 (2 pages)
14 December 2016Appointment of Mr Brian Michael Small as a director on 27 November 2016 (3 pages)
14 December 2016Appointment of Peter Alan Cowgill as a director on 27 November 2016 (3 pages)
14 December 2016Termination of appointment of John Llewelyn Graham as a director on 27 November 2016 (2 pages)
14 December 2016Appointment of Mr Brian Michael Small as a director on 27 November 2016 (3 pages)
14 December 2016Termination of appointment of Christian John Matthews as a director on 27 November 2016 (2 pages)
14 December 2016Termination of appointment of John Llewelyn Graham as a director on 27 November 2016 (2 pages)
1 September 2016Appointment of Mr Christian John Matthews as a director on 24 August 2016 (2 pages)
1 September 2016Appointment of Mr Christian John Matthews as a director on 24 August 2016 (2 pages)
12 July 201604/07/16 Statement of Capital gbp 10.00
  • ANNOTATION Clarification a second filed CS01(Statement of capital and Shareholder information and Information about people with significant control) was registered on 08/03/2017
(7 pages)
12 July 201604/07/16 Statement of Capital gbp 10.00
  • ANNOTATION Clarification a second filed CS01(Statement of capital and Shareholder information and Information about people with significant control) was registered on 08/03/2017
(7 pages)
9 May 2016Accounts for a dormant company made up to 31 July 2015 (8 pages)
9 May 2016Accounts for a dormant company made up to 31 July 2015 (8 pages)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(4 pages)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(4 pages)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (8 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (8 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(4 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(4 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(4 pages)
22 May 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
22 May 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
30 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(14 pages)
30 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(14 pages)
30 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(14 pages)
7 June 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
7 June 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
28 November 2012Change of share class name or designation (2 pages)
28 November 2012Change of share class name or designation (2 pages)
28 November 2012Termination of appointment of Nicholas Salloway as a director (2 pages)
28 November 2012Resolutions
  • RES13 ‐ Transfer of shares 21/11/2012
(6 pages)
28 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 November 2012Termination of appointment of Nicholas Salloway as a director (2 pages)
28 November 2012Change of share class name or designation (2 pages)
28 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 November 2012Change of share class name or designation (2 pages)
28 November 2012Resolutions
  • RES13 ‐ Transfer of shares 21/11/2012
(6 pages)
7 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (14 pages)
7 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (14 pages)
7 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (14 pages)
11 April 2012Appointment of Mr Nicholas Aaron Salloway as a director (2 pages)
11 April 2012Appointment of Mr Nicholas Aaron Salloway as a director (2 pages)
11 April 2012Appointment of Mr John Llewelyn Graham as a director (2 pages)
11 April 2012Termination of appointment of David Hanney as a director (1 page)
11 April 2012Appointment of Mr John Llewelyn Graham as a director (2 pages)
11 April 2012Termination of appointment of David Hanney as a director (1 page)
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
22 November 2011Change of share class name or designation (2 pages)
22 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 40,008.50
(5 pages)
22 November 2011Change of share class name or designation (2 pages)
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
22 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 40,008.50
(5 pages)
4 July 2011Incorporation (35 pages)
4 July 2011Incorporation (35 pages)