Company NameGoole Management Limited
Company StatusDissolved
Company Number06392033
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date21 March 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Michael Edward O'Donnell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2015(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 21 March 2017)
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressSpringfield House Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr Andrew John Duncan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr Alexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr Richard Grenville Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Water Lane
Wilmslow
Cheshire
SK9 5BG
Secretary NameMr Michael Martin Thexton Ward
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Oakhall Drive
Dorridge
Solihull
West Midlands
B93 8UA
Secretary NameMr Andrew John Duncan
StatusResigned
Appointed01 January 2010(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 2015)
RoleCompany Director
Correspondence AddressSpringfield House Water Lane
Wilmslow
Cheshire
SK9 5BG

Location

Registered AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

496 at £0.01Ainderby LLP
49.60%
Ordinary
281 at £0.01Opus Land (Goole) LTD
28.10%
Ordinary
222 at £0.01Kerfoot Group LTD
22.20%
Ordinary
1 at £0.01Opus Land (Goole) LTD
0.10%
Ordinary A

Financials

Year2014
Net Worth£10
Current Liabilities£35,027

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2016Change of share class name or designation (2 pages)
11 January 2016Termination of appointment of Richard Grenville Smith as a director on 22 December 2015 (1 page)
11 January 2016Termination of appointment of Andrew John Duncan as a director on 22 December 2015 (1 page)
11 January 2016Termination of appointment of Andrew John Duncan as a secretary on 22 December 2015 (1 page)
11 January 2016Termination of appointment of Alexander David William Price as a director on 22 December 2015 (1 page)
11 January 2016Termination of appointment of Raymond John Stewart Palmer as a director on 22 December 2015 (1 page)
4 January 2016Registered office address changed from First Floor 35 Brook Street Ilkley West Yorkshire LS29 8AG to Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 4 January 2016 (1 page)
4 January 2016Appointment of Mr Michael Edward O'donnell as a director on 22 December 2015 (2 pages)
3 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
20 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10
(6 pages)
20 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10
(6 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
(6 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
(6 pages)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
(6 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
(6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 November 2012Annual return made up to 8 October 2008 with a full list of shareholders (9 pages)
30 November 2012Annual return made up to 8 October 2008 with a full list of shareholders (9 pages)
28 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 October 2011 (18 pages)
28 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 October 2009 (18 pages)
28 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 October 2012 (18 pages)
28 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 October 2011 (18 pages)
28 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 October 2012 (18 pages)
28 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 October 2010 (18 pages)
28 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 October 2010 (18 pages)
28 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 October 2009 (18 pages)
26 November 2012Particulars of variation of rights attached to shares (2 pages)
26 November 2012Change of share class name or designation (2 pages)
14 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 October 2012Director's details changed for Mr Raymond John Stewart Palmer on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Grenville Smith on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Alexander David William Price on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew John Duncan on 31 October 2012 (2 pages)
25 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registed on 28/11/2012
(7 pages)
25 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registed on 28/11/2012
(7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 28/11/2012
(7 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 28/11/2012
(7 pages)
24 August 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 November 2010Termination of appointment of Michael Ward as a secretary (1 page)
5 November 2010Appointment of Mr Andrew John Duncan as a secretary (1 page)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 28/11/2012
(7 pages)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 28/11/2012
(7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 28/11/2012
(7 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 28/11/2012
(7 pages)
18 August 2009Return made up to 08/10/08; full list of members; amend (10 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 February 2009Return made up to 08/10/08; full list of members (4 pages)
5 December 2008Registered office changed on 05/12/2008 from, 49 high street, henley-in-arden, solihull, west midlands, B95 5AA (1 page)
8 October 2007Incorporation (20 pages)