Company NameGet Results Limited
Company StatusDissolved
Company Number06330342
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 8 months ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mike Knudsen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ellesmere 311 Buxton Road
Macclesfield
Cheshire
SK11 7ES
Secretary NameHamish Roberton
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address143 Old Bath Road
Cheltenham
GL53 7DN
Wales

Contact

Websitegetbusinessresults.co.uk
Email address[email protected]
Telephone01625 329319
Telephone regionMacclesfield

Location

Registered Address3 Ellesmere Court
311 Buxton Road
Macclesfield
Cheshire
SK11 7ES
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Shareholders

1000 at £0.1Bbpn LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£71,693
Cash£23,138
Current Liabilities£9,437

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (1 page)
8 October 2019Micro company accounts made up to 31 August 2019 (2 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (1 page)
11 May 2017Micro company accounts made up to 31 August 2016 (1 page)
23 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 September 2014Annual return made up to 1 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 August 2014 with a full list of shareholders (4 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 August 2012Registered office address changed from 45 Union Road New Mills High Peak SK22 3EL on 24 August 2012 (1 page)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
24 August 2012Registered office address changed from 45 Union Road New Mills High Peak SK22 3EL on 24 August 2012 (1 page)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Director's details changed for Mr Mike Knudsen on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Mike Knudsen on 1 October 2009 (2 pages)
11 August 2010Termination of appointment of Hamish Roberton as a secretary (1 page)
11 August 2010Termination of appointment of Hamish Roberton as a secretary (1 page)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Director's details changed for Mr Mike Knudsen on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 September 2009Director's change of particulars / mike knudsen / 26/08/2009 (2 pages)
2 September 2009Return made up to 01/08/09; full list of members (3 pages)
2 September 2009Return made up to 01/08/09; full list of members (3 pages)
2 September 2009Director's change of particulars / mike knudsen / 26/08/2009 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 February 2009Registered office changed on 08/02/2009 from beardhough cottage, new mills high peak SK22 4EQ (1 page)
8 February 2009Registered office changed on 08/02/2009 from beardhough cottage, new mills high peak SK22 4EQ (1 page)
28 August 2008Return made up to 01/08/08; full list of members (3 pages)
28 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 August 2007Incorporation (8 pages)
1 August 2007Incorporation (8 pages)