Dissolved 2017-02-14
Company Information for GO! TECHNOLOGY LTD.
ROCHESTER, KENT, ME1,
|
Company Registration Number
03479087
Private Limited Company
Dissolved Dissolved 2017-02-14 |
Company Name | |
---|---|
GO! TECHNOLOGY LTD. | |
Legal Registered Office | |
ROCHESTER KENT | |
Company Number | 03479087 | |
---|---|---|
Date formed | 1997-12-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2017-02-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-15 17:43:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HUGH FRANCIS EDMONDS |
||
PHILLIP JAMES LANCASTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ROGER ROBINSON |
Director | ||
ROBERT STJOHN SMITH |
Company Secretary | ||
DAVID HENRY BROWN |
Company Secretary | ||
HUGH FRANCIS EDMONDS |
Company Secretary | ||
HUGH FRANCIS EDMONDS |
Director | ||
SIMON JOHN BRANDON |
Director | ||
WILLIAM IAN MCATEER |
Company Secretary | ||
WILLIAM IAN MCATEER |
Director | ||
TRACY ANN BRANDON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOVACOM MICROWAVES LIMITED | Director | 2009-05-22 | CURRENT | 1995-12-29 | Active | |
CONTECH ELECTRONICS LIMITED | Director | 2009-05-22 | CURRENT | 1984-03-12 | Active | |
SILVER BIRCH MARKETING LIMITED | Director | 2008-07-01 | CURRENT | 1994-07-26 | Dissolved 2017-02-14 | |
HERO ELECTRONICS LIMITED | Director | 2008-07-01 | CURRENT | 1981-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 47 RIVERSIDE SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/12/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR HUGH FRANCIS EDMONDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 11/12/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROBERT STJOHN SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BROWN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 11/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 11/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBINSON / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES LANCASTER / 23/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PHILLIP JAMES LANCASTER | |
288a | SECRETARY APPOINTED DAVID HENRY BROWN | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HUGH FRANCIS EDMONDS LOGGED FORM | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/03 FROM: HUNTS END BUCKDEN ST NEOTS CAMBRIDGESHIRE PE19 5SU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/12/02 | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 25/05/01 | |
363s | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GO! TECHNOLOGY LTD.
Called Up Share Capital | 2012-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 2 |
Current Assets | 2012-09-01 | £ 2 |
Debtors | 2012-09-01 | £ 2 |
Shareholder Funds | 2012-09-01 | £ 2 |
Shareholder Funds | 2011-09-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as GO! TECHNOLOGY LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |