Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary Name | Mrs Patricia Mary Goff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2002(5 years after company formation) |
Appointment Duration | 14 years, 11 months (closed 02 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aaron & Partners Llp 5-7 Foregate Street Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mrs Patricia Mary Goff |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(6 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 02 August 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aaron & Partners Llp 5-7 Foregate Street Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mr Jeffrey Charles Goff |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Allenby Drive Hornchurch Essex RM11 3SA |
Secretary Name | Susan Anne Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 290 Pettits Lane North Romford Essex RM1 4PJ |
Director Name | Jillian Goff |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | 8 Tyrone Road Great Burstead Billericay Essex CM11 2RU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gandamoulding.co.uk |
---|---|
Telephone | 01733 232211 |
Telephone region | Peterborough |
Registered Address | Aaron & Partners Llp 5-7 Foregate Street Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
25 at £1 | John Paul Goff 25.00% Ordinary |
---|---|
25 at £1 | John Paul Goff 25.00% Ordinary B |
25 at £1 | Mrs Patricia Mary Goff 25.00% Ordinary |
25 at £1 | Mrs Patricia Mary Goff 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £254,606 |
Cash | £71,496 |
Current Liabilities | £230,034 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 August 2012 | Delivered on: 14 August 2012 Satisfied on: 26 March 2015 Persons entitled: John Paul Goff and Mrs Patricia Mary Goff Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge over all of the assets and a floating charge over the assets. Fully Satisfied |
---|---|
22 October 2010 | Delivered on: 27 October 2010 Satisfied on: 30 January 2015 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
30 April 2002 | Delivered on: 3 May 2002 Satisfied on: 26 November 2004 Persons entitled: John Paul Goff and Patricia Mary Goff Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2017 | Final Gazette dissolved following liquidation (1 page) |
2 May 2017 | Return of final meeting in a members' voluntary winding up (21 pages) |
2 May 2017 | Return of final meeting in a members' voluntary winding up (21 pages) |
21 April 2016 | Declaration of solvency (4 pages) |
21 April 2016 | Declaration of solvency (4 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Resolutions
|
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
15 March 2016 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to Aaron & Partners Llp 5-7 Foregate Street Foregate Street Chester Cheshire CH1 1HG on 15 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from Aaron & Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to Aaron & Partners Llp 5-7 Foregate Street Foregate Street Chester Cheshire CH1 1HG on 15 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from Aaron & Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to Aaron & Partners Llp 5-7 Foregate Street Foregate Street Chester Cheshire CH1 1HG on 15 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to Aaron & Partners Llp 5-7 Foregate Street Foregate Street Chester Cheshire CH1 1HG on 15 March 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
21 August 2015 | Company name changed g & a moulding technology LIMITED\certificate issued on 21/08/15
|
21 August 2015 | Company name changed g & a moulding technology LIMITED\certificate issued on 21/08/15
|
7 August 2015 | Registered office address changed from 26 Tresham Road Orton Southgate Peterborough PE2 6SG to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 26 Tresham Road Orton Southgate Peterborough PE2 6SG to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 26 Tresham Road Orton Southgate Peterborough PE2 6SG to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 7 August 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
26 March 2015 | Satisfaction of charge 3 in full (4 pages) |
26 March 2015 | Satisfaction of charge 3 in full (4 pages) |
30 January 2015 | Satisfaction of charge 2 in full (3 pages) |
30 January 2015 | Satisfaction of charge 2 in full (3 pages) |
18 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
22 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Cancellation of shares. Statement of capital on 16 August 2012
|
16 August 2012 | Purchase of own shares. (3 pages) |
16 August 2012 | Cancellation of shares. Statement of capital on 16 August 2012
|
16 August 2012 | Purchase of own shares. (3 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
6 October 2010 | Secretary's details changed for Mrs Patricia Mary Goff on 8 September 2010 (1 page) |
6 October 2010 | Director's details changed for Mr John Goff on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr John Goff on 8 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mrs Patricia Mary Goff on 8 September 2010 (1 page) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mrs Patricia Mary Goff on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mrs Patricia Mary Goff on 8 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mr John Goff on 8 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mrs Patricia Mary Goff on 8 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mrs Patricia Mary Goff on 8 September 2010 (1 page) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
2 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 September 2005 | Return made up to 08/09/05; full list of members
|
2 September 2005 | Return made up to 08/09/05; full list of members
|
12 May 2005 | Return made up to 08/09/04; full list of members; amend (7 pages) |
12 May 2005 | Return made up to 08/09/04; full list of members; amend (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 April 2005 | Ad 01/10/04--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
27 April 2005 | Ad 01/10/04--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: unit 2 stonehill stukeley meadows industrial estate huntingdon cambridgeshire PE29 6ED (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: unit 2 stonehill stukeley meadows industrial estate huntingdon cambridgeshire PE29 6ED (1 page) |
26 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Return made up to 08/09/04; full list of members (7 pages) |
19 October 2004 | Return made up to 08/09/04; full list of members (7 pages) |
19 October 2004 | New director appointed (2 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | Nc inc already adjusted 01/10/04 (1 page) |
7 October 2004 | Nc inc already adjusted 01/10/04 (1 page) |
7 October 2004 | Resolutions
|
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
16 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 September 2003 | Return made up to 08/09/03; full list of members
|
20 September 2003 | Return made up to 08/09/03; full list of members
|
26 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 December 2002 | Return made up to 08/09/02; full list of members (7 pages) |
4 December 2002 | Return made up to 08/09/02; full list of members (7 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
3 May 2002 | Particulars of mortgage/charge (5 pages) |
3 May 2002 | Particulars of mortgage/charge (5 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
2 November 2001 | Return made up to 08/09/01; full list of members (6 pages) |
2 November 2001 | Return made up to 08/09/01; full list of members (6 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: unit 14 river road business park no. 33 river road barking essex IG11 0EA (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: unit 14 river road business park no. 33 river road barking essex IG11 0EA (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
28 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Return made up to 08/09/00; full list of members (6 pages) |
1 November 2000 | Return made up to 08/09/00; full list of members (6 pages) |
1 November 2000 | New director appointed (2 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
19 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
14 September 1999 | Return made up to 08/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 08/09/99; no change of members (4 pages) |
10 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 September 1998 | Ad 08/09/97--------- £ si 98@1 (2 pages) |
23 September 1998 | Ad 08/09/97--------- £ si 98@1 (2 pages) |
22 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
22 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
31 May 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
31 May 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
8 September 1997 | Incorporation (19 pages) |
8 September 1997 | Incorporation (19 pages) |