Company NameGolborne K Centre Limited
Company StatusDissolved
Company Number04458851
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)
Previous NameMoat Farm Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameChristina Margaret Roberts
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address11 Roughlea Avenue
Culcheth
Warrington
WA3 4NU
Secretary NameJohn Edward Roberts
NationalityBritish
StatusClosed
Appointed24 November 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address11 Roughlea Avenue
Culcheth
Warrington
Cheshire
WA3 4NU
Director NameGerald Walters
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Farm
Deans Lane Balterley
Crewe
CW2 5QH
Secretary NameMrs Linda Ann Walters
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWhitehouse Farm
Deans Lane Balterley Green
Crewe
CW2 5QH
Director NameMr Leslie Styles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2005(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW
Secretary NameJanet Lynne Hindley
NationalityBritish
StatusResigned
Appointed12 June 2005(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 November 2005)
RoleCompany Director
Correspondence Address18 Windsor Road
Billinge
Wigan
Lancashire
WN5 7LE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Roughlea Avenue
Culcheth
Warrington
Cheshire
WA3 4NU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Financials

Year2014
Net Worth-£91
Current Liabilities£91

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2008Application for striking-off (1 page)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 July 2007Return made up to 11/06/07; full list of members (6 pages)
24 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2006Return made up to 11/06/06; full list of members (6 pages)
13 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 December 2005Director resigned (1 page)
9 December 2005Registered office changed on 09/12/05 from: heather house, 473 warrington road, culcheth warrington cheshire WA3 5QU (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New director appointed (2 pages)
1 December 2005Company name changed moat farm LIMITED\certificate issued on 01/12/05 (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005New director appointed (2 pages)
23 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 June 2004Return made up to 11/06/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
1 July 2003Return made up to 11/06/03; full list of members (6 pages)
12 June 2002Secretary resigned (1 page)
11 June 2002Incorporation (17 pages)