Company NameGo Chiswick Park One Ltd
Company StatusDissolved
Company Number08252760
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)
Dissolution Date8 March 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr James Benedict Hoole
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleFood Retail
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Secretary NameMiss Lisa Emma Schofield
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Secretary NameMrs Kay Elizabeth Entwistle
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressVale Mill Vale Street
Breightmet
Bolton
BL2 6QF

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

246 at £1James Hoole
71.10%
Ordinary
50 at £1Graham Entwistle
14.45%
Ordinary
50 at £1Kay Entwistle
14.45%
Ordinary

Financials

Year2014
Net Worth£90,738
Cash£1,200
Current Liabilities£24,909

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 March 2018Final Gazette dissolved following liquidation (1 page)
8 December 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
8 December 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
20 October 2016Registered office address changed from C/O Hampson Composites Ltd Vale Mill Vale Street Breightmet Bolton BL2 6QF to 3 Hardman Street Manchester M3 3HF on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from C/O Hampson Composites Ltd Vale Mill Vale Street Breightmet Bolton BL2 6QF to 3 Hardman Street Manchester M3 3HF on 20 October 2016 (2 pages)
12 October 2016Statement of affairs with form 4.19 (6 pages)
12 October 2016Appointment of a voluntary liquidator (1 page)
12 October 2016Appointment of a voluntary liquidator (1 page)
12 October 2016Statement of affairs with form 4.19 (6 pages)
12 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29
(1 page)
12 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29
(1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 346
(3 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 346
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 346
(3 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 346
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 346
(3 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 346
(3 pages)
15 August 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 236
(3 pages)
15 August 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 236
(3 pages)
15 August 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 236
(3 pages)
22 November 2012Termination of appointment of Kay Entwistle as a secretary (1 page)
22 November 2012Termination of appointment of Kay Entwistle as a secretary (1 page)
22 November 2012Appointment of Miss Lisa Emma Schofield as a secretary (1 page)
22 November 2012Appointment of Miss Lisa Emma Schofield as a secretary (1 page)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)