Company NameGo Stationery Limited
DirectorsNeil John Atkinson and Susan Kathleen Townsend
Company StatusLiquidation
Company Number08830023
CategoryPrivate Limited Company
Incorporation Date2 January 2014(10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameNeil John Atkinson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMrs Susan Kathleen Townsend
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameToby James Butcher
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX

Contact

Websitewww.gostationery.net

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Five Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,074
Cash£1,860
Current Liabilities£392,060

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 January 2022 (2 years, 2 months ago)
Next Return Due16 January 2023 (overdue)

Charges

7 April 2015Delivered on: 7 April 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

6 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 February 2018Change of details for Five Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 February 2018Director's details changed for Neil John Atkinson on 1 January 2017 (2 pages)
2 February 2018Director's details changed for Mrs Susan Kathleen Townsend on 1 January 2017 (2 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2017Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA on 10 April 2017 (2 pages)
10 April 2017Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA on 10 April 2017 (2 pages)
9 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Termination of appointment of Toby James Butcher as a director on 23 March 2016 (1 page)
19 July 2016Termination of appointment of Toby James Butcher as a director on 23 March 2016 (1 page)
27 May 2016Appointment of Susan Kathleen Townsend as a director on 1 April 2016 (3 pages)
27 May 2016Appointment of Susan Kathleen Townsend as a director on 1 April 2016 (3 pages)
26 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Registration of charge 088300230001, created on 7 April 2015 (24 pages)
7 April 2015Registration of charge 088300230001, created on 7 April 2015 (24 pages)
7 April 2015Registration of charge 088300230001, created on 7 April 2015 (24 pages)
29 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
12 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
12 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 1
(47 pages)
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 1
(47 pages)