Company NameGone For Good Limited
Company StatusDissolved
Company Number09496296
CategoryPrivate Limited Company
Incorporation Date18 March 2015(9 years ago)
Dissolution Date30 September 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Jason Haworth
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 24/26 Lever Street
Manchester
M1 1DW
Director NameMark Anthony Charnock
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameJoanne Naughton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameEdward Dylan Cox
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 24/26 Lever Street
Manchester
M1 1DW
Director NameMr Edward Dylan Cox
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(6 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-26 Lever Street
Manchester
M1 1DW
Director NameMr Michael Stuart Rayner
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(3 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Maple Close
Sandford
Wareham
BH20 7QD

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Salford
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

2 November 2015Delivered on: 3 November 2015
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Outstanding

Filing History

30 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
11 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 November 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
7 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 4.999176
(3 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4.999176
(6 pages)
3 November 2015Registration of charge 094962960001, created on 2 November 2015 (36 pages)
16 October 2015Registered office address changed from 3rd Floor, 24-26 Lever Street Manchester M1 1DW England to C/O Reason Digital 3rd Floor, 24-26 Lever Street Manchester M1 1DW on 16 October 2015 (1 page)
16 October 2015Appointment of Mr Edward Dylan Cox as a director on 13 October 2015 (2 pages)
16 October 2015Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG England to C/O Reason Digital 3rd Floor, 24-26 Lever Street Manchester M1 1DW on 16 October 2015 (1 page)
9 September 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 5
(3 pages)
23 July 2015Sub-division of shares on 9 July 2015 (5 pages)
23 July 2015Sub-division of shares on 9 July 2015 (5 pages)
13 July 2015Termination of appointment of Edward Dylan Cox as a director on 13 July 2015 (1 page)
1 July 2015Statement of company's objects (2 pages)
1 July 2015Memorandum and Articles of Association (20 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 June 2015Statement of company's objects (2 pages)
1 June 2015Termination of appointment of Joanne Naughton as a director on 6 May 2015 (1 page)
1 June 2015Termination of appointment of Joanne Naughton as a director on 6 May 2015 (1 page)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)