Company NameGo Shelters Limited
Company StatusDissolved
Company Number08002848
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date9 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFiona Mohan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 09 July 2018)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Station Road
Hesketh Bank
Preston
Lancashire
PR4 6SN
Director NameMarie Diane Owen
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 09 July 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Station Road
Hesketh Bank
Preston
Lancashire
PR4 6SN
Director NameMr Paul David Aindow
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address9 Station Road
Hesketh Bank
Preston
Lancashire
PR4 6SN
Director NameMr Richard Godfrey Owen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Station Road
Hesketh Bank
Preston
Lancashire
PR4 6SN

Location

Registered AddressThe Old Bank 187 A Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£18,172
Cash£59,510
Current Liabilities£323,038

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2018Final Gazette dissolved following liquidation (1 page)
9 April 2018Return of final meeting in a creditors' voluntary winding up (31 pages)
2 November 2017Removal of liquidator by court order (6 pages)
2 November 2017Appointment of a voluntary liquidator (1 page)
2 November 2017Removal of liquidator by court order (6 pages)
2 November 2017Appointment of a voluntary liquidator (1 page)
24 May 2017Liquidators' statement of receipts and payments to 12 March 2017 (24 pages)
24 May 2017Liquidators' statement of receipts and payments to 12 March 2017 (24 pages)
16 May 2016Liquidators' statement of receipts and payments to 12 March 2016 (24 pages)
16 May 2016Liquidators' statement of receipts and payments to 12 March 2016 (24 pages)
16 May 2016Liquidators statement of receipts and payments to 12 March 2016 (24 pages)
21 December 2015Appointment of a voluntary liquidator (1 page)
21 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
9 April 2015Liquidators statement of receipts and payments to 12 March 2015 (17 pages)
9 April 2015Liquidators' statement of receipts and payments to 12 March 2015 (17 pages)
9 April 2015Liquidators' statement of receipts and payments to 12 March 2015 (17 pages)
24 March 2014Registered office address changed from 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN United Kingdom on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN United Kingdom on 24 March 2014 (2 pages)
18 March 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2014Statement of affairs with form 4.19 (8 pages)
18 March 2014Statement of affairs with form 4.19 (8 pages)
18 March 2014Appointment of a voluntary liquidator (1 page)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(4 pages)
23 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(4 pages)
29 June 2012Appointment of Fiona Mohan as a director (3 pages)
29 June 2012Appointment of Fiona Mohan as a director (3 pages)
29 June 2012Appointment of Marie Owen as a director (3 pages)
29 June 2012Appointment of Marie Owen as a director (3 pages)
29 June 2012Termination of appointment of Richard Owen as a director (2 pages)
29 June 2012Termination of appointment of Paul Aindow as a director (2 pages)
29 June 2012Termination of appointment of Paul Aindow as a director (2 pages)
29 June 2012Termination of appointment of Richard Owen as a director (2 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 March 2012Incorporation (49 pages)
22 March 2012Incorporation (49 pages)