Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GO! TECHNOLOGY LTD.
Company Information for

GO! TECHNOLOGY LTD.

ROCHESTER, KENT, ME1,
Company Registration Number
03479087
Private Limited Company
Dissolved

Dissolved 2017-02-14

Company Overview

About Go! Technology Ltd.
GO! TECHNOLOGY LTD. was founded on 1997-12-11 and had its registered office in Rochester. The company was dissolved on the 2017-02-14 and is no longer trading or active.

Key Data
Company Name
GO! TECHNOLOGY LTD.
 
Legal Registered Office
ROCHESTER
KENT
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GO! TECHNOLOGY LTD.

Current Directors
Officer Role Date Appointed
HUGH FRANCIS EDMONDS
Company Secretary 2014-06-01
PHILLIP JAMES LANCASTER
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROGER ROBINSON
Director 2003-08-08 2015-08-21
ROBERT STJOHN SMITH
Company Secretary 2012-02-28 2014-06-01
DAVID HENRY BROWN
Company Secretary 2008-07-01 2012-02-28
HUGH FRANCIS EDMONDS
Company Secretary 2003-08-08 2008-06-30
HUGH FRANCIS EDMONDS
Director 2003-08-08 2008-06-30
SIMON JOHN BRANDON
Director 1997-12-11 2005-09-21
WILLIAM IAN MCATEER
Company Secretary 2000-06-14 2003-08-08
WILLIAM IAN MCATEER
Director 2000-06-14 2003-08-08
TRACY ANN BRANDON
Company Secretary 1997-12-11 2000-06-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-11 1997-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JAMES LANCASTER NOVACOM MICROWAVES LIMITED Director 2009-05-22 CURRENT 1995-12-29 Active
PHILLIP JAMES LANCASTER CONTECH ELECTRONICS LIMITED Director 2009-05-22 CURRENT 1984-03-12 Active
PHILLIP JAMES LANCASTER SILVER BIRCH MARKETING LIMITED Director 2008-07-01 CURRENT 1994-07-26 Dissolved 2017-02-14
PHILLIP JAMES LANCASTER HERO ELECTRONICS LIMITED Director 2008-07-01 CURRENT 1981-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-22DS01APPLICATION FOR STRIKING-OFF
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 47 RIVERSIDE SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP
2016-05-19AA31/08/15 TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0111/12/15 FULL LIST
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON
2015-03-25AA31/08/14 TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0111/12/14 FULL LIST
2015-01-08AP03SECRETARY APPOINTED MR HUGH FRANCIS EDMONDS
2015-01-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH
2014-04-29AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0111/12/13 FULL LIST
2013-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-01-02AR0111/12/12 FULL LIST
2012-03-05AP03SECRETARY APPOINTED MR ROBERT STJOHN SMITH
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID BROWN
2012-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-12-21AR0111/12/11 FULL LIST
2011-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-12-20AR0111/12/10 FULL LIST
2010-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-12-23AR0111/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBINSON / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES LANCASTER / 23/12/2009
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-07363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-08-13288aDIRECTOR APPOINTED PHILLIP JAMES LANCASTER
2008-08-06288aSECRETARY APPOINTED DAVID HENRY BROWN
2008-08-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HUGH FRANCIS EDMONDS LOGGED FORM
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-02363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-04-25AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-16363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-17363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-12-14288bDIRECTOR RESIGNED
2005-10-10AUDAUDITOR'S RESIGNATION
2005-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-06363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-07-01AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-08-30288aNEW DIRECTOR APPOINTED
2003-08-30287REGISTERED OFFICE CHANGED ON 30/08/03 FROM: HUNTS END BUCKDEN ST NEOTS CAMBRIDGESHIRE PE19 5SU
2003-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-30225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03
2003-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/02
2002-12-19363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/01
2001-05-25363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-26288bSECRETARY RESIGNED
2000-02-03363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-15363aRETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS
1997-12-17288bSECRETARY RESIGNED
1997-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to GO! TECHNOLOGY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GO! TECHNOLOGY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GO! TECHNOLOGY LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

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.

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of GO! TECHNOLOGY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GO! TECHNOLOGY LTD.
Trademarks
We have not found any records of GO! TECHNOLOGY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GO! TECHNOLOGY LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as GO! TECHNOLOGY LTD. are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where GO! TECHNOLOGY LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GO! TECHNOLOGY LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GO! TECHNOLOGY LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.