Company NameGOYT Investments Limited
DirectorsChristine Mary McGregor Dearie and Paulene Ann Parkinson
Company StatusActive
Company Number01513241
CategoryPrivate Limited Company
Incorporation Date19 August 1980(43 years, 8 months ago)
Previous NameGindap Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristine Mary McGregor Dearie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1994(13 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NamePaulene Ann Parkinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1994(13 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMrs Iris Mary Parkinson
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(10 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 October 2006)
RoleSecretary
Correspondence AddressHunters Cottage Well Lane
Butley Town
Prestbury
Cheshire
SK10 4DZ
Director NameMr Walter Parkinson
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 1994)
RoleCompany Director
Correspondence AddressHunters Cross Wilmslow Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Secretary NameMrs Iris Mary Parkinson
NationalityBritish
StatusResigned
Appointed11 December 1990(10 years, 3 months after company formation)
Appointment Duration26 years, 11 months (resigned 31 October 2017)
RoleSecretary
Correspondence AddressHunters Cottage Well Lane
Butley Town
Prestbury
Cheshire
SK10 4DZ

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

300 at £1Geoffrey Robert Hitchin & Paulene Ann Parkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,067,106
Cash£308,487
Current Liabilities£71,553

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Charges

22 October 1984Delivered on: 8 November 1984
Satisfied on: 4 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 96 longford road west, reddish, stockport, greater manchester. T/no:- p 183615.
Fully Satisfied
22 October 1984Delivered on: 8 November 1984
Satisfied on: 4 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 458 and 460 gorton rd, reddish, stockport, greater manchester. T/no:- ch 59436.
Fully Satisfied
2 March 1983Delivered on: 7 March 1983
Persons entitled:
Cranstoun Bygott
Harold Gill

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11/13 london street southport.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
6 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
16 October 2019Withdrawal of a person with significant control statement on 16 October 2019 (2 pages)
16 October 2019Notification of Geoffrey Robert Hitchin as a person with significant control on 6 April 2016 (2 pages)
27 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
2 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
5 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
31 October 2017Termination of appointment of Iris Mary Parkinson as a secretary on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Iris Mary Parkinson as a secretary on 31 October 2017 (1 page)
17 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 300
(5 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 300
(5 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 300
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 300
(5 pages)
7 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 300
(5 pages)
7 January 2015Registered office address changed from 3 Laburnum Close Timperley Altrincham Cheshire WA15 7RZ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 7 January 2015 (1 page)
7 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 300
(5 pages)
7 January 2015Registered office address changed from 3 Laburnum Close Timperley Altrincham Cheshire WA15 7RZ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 3 Laburnum Close Timperley Altrincham Cheshire WA15 7RZ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 7 January 2015 (1 page)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 300
(5 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 300
(5 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 300
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 March 2013Previous accounting period extended from 30 January 2013 to 31 January 2013 (1 page)
1 March 2013Previous accounting period extended from 30 January 2013 to 31 January 2013 (1 page)
10 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 30 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 30 January 2012 (4 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 30 January 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 30 January 2011 (4 pages)
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
25 November 2010Director's details changed for Pauline Ann Parkinson on 1 December 2009 (2 pages)
25 November 2010Director's details changed for Pauline Ann Parkinson on 1 December 2009 (2 pages)
25 November 2010Director's details changed for Pauline Ann Parkinson on 1 December 2009 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Christine Mary Mcgregor Dearie on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Pauline Ann Parkinson on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Christine Mary Mcgregor Dearie on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Pauline Ann Parkinson on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Pauline Ann Parkinson on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Christine Mary Mcgregor Dearie on 1 October 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 December 2008Return made up to 01/11/08; full list of members (4 pages)
11 December 2008Return made up to 01/11/08; full list of members (4 pages)
6 October 2008Registered office changed on 06/10/2008 from 4 atlas house st george's square bolton lancashire BL1 2HB (1 page)
6 October 2008Registered office changed on 06/10/2008 from 4 atlas house st george's square bolton lancashire BL1 2HB (1 page)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 01/11/07; full list of members (2 pages)
15 November 2007Return made up to 01/11/07; full list of members (2 pages)
15 November 2007Director's particulars changed (1 page)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 December 2006Return made up to 01/11/06; full list of members (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Return made up to 01/11/06; full list of members (2 pages)
22 December 2006Director resigned (1 page)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Return made up to 01/11/04; full list of members (7 pages)
25 November 2004Return made up to 01/11/04; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 December 2003Registered office changed on 07/12/03 from: 21 wood street bolton lancashire BL1 1EB (1 page)
7 December 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2003Registered office changed on 07/12/03 from: 21 wood street bolton lancashire BL1 1EB (1 page)
7 December 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 January 2003Return made up to 01/11/02; full list of members (7 pages)
16 January 2003Return made up to 01/11/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 December 2001Return made up to 01/11/01; full list of members (7 pages)
11 December 2001Return made up to 01/11/01; full list of members (7 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 November 2000Return made up to 01/11/00; full list of members (7 pages)
16 November 2000Return made up to 01/11/00; full list of members (7 pages)
5 May 2000Full accounts made up to 31 January 2000 (9 pages)
5 May 2000Full accounts made up to 31 January 2000 (9 pages)
24 November 1999Return made up to 01/11/99; full list of members (7 pages)
24 November 1999Return made up to 01/11/99; full list of members (7 pages)
8 June 1999Full accounts made up to 31 January 1999 (11 pages)
8 June 1999Full accounts made up to 31 January 1999 (11 pages)
2 November 1998Return made up to 01/11/98; full list of members (6 pages)
2 November 1998Return made up to 01/11/98; full list of members (6 pages)
28 April 1998Full accounts made up to 31 January 1998 (11 pages)
28 April 1998Full accounts made up to 31 January 1998 (11 pages)
5 January 1998Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
5 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
15 November 1996Return made up to 01/11/96; no change of members (4 pages)
15 November 1996Return made up to 01/11/96; no change of members (4 pages)
21 April 1996Accounts for a small company made up to 31 January 1996 (5 pages)
21 April 1996Accounts for a small company made up to 31 January 1996 (5 pages)
6 November 1995Return made up to 01/11/95; full list of members
  • 363(287) ‐ Registered office changed on 06/11/95
(6 pages)
6 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
6 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
6 November 1995Return made up to 01/11/95; full list of members
  • 363(287) ‐ Registered office changed on 06/11/95
(6 pages)
17 November 1994Return made up to 01/11/94; no change of members (5 pages)
12 September 1994Accounts for a small company made up to 31 January 1994 (6 pages)
14 March 1994Director resigned;new director appointed (2 pages)
15 November 1993Accounts for a small company made up to 31 January 1993 (6 pages)
15 November 1993Return made up to 01/11/93; no change of members (6 pages)
4 November 1993Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1993Return made up to 07/12/92; full list of members (6 pages)
18 November 1992Accounts for a small company made up to 31 January 1992 (5 pages)
17 June 1992Full accounts made up to 30 January 1991 (10 pages)
26 April 1992Return made up to 07/12/91; no change of members (5 pages)
19 March 1991Full accounts made up to 31 January 1990 (10 pages)
19 March 1991Return made up to 11/12/90; no change of members (6 pages)
26 January 1990Full accounts made up to 31 January 1989 (9 pages)
5 January 1990Return made up to 07/12/89; full list of members (4 pages)
2 May 1989Return made up to 14/12/88; full list of members (4 pages)
19 April 1989Full accounts made up to 31 January 1988 (11 pages)
17 December 1987Registered office changed on 17/12/87 from: ernst & whinney lowry house 17 marble street manchester M2 3AW (1 page)
17 November 1987Full accounts made up to 31 January 1987 (4 pages)
17 November 1987Return made up to 16/11/87; no change of members (10 pages)
6 February 1987Annual return made up to 31/12/86 (4 pages)
6 February 1987Full accounts made up to 31 January 1986 (9 pages)
7 May 1986Return made up to 31/12/85; full list of members (4 pages)
10 September 1980Registered office changed (1 page)
19 August 1980Incorporation (17 pages)