Company NameGo Paddle Limited
Company StatusDissolved
Company Number08238439
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Dale James Pritchard
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(same day as company formation)
RolePublic Services
Country of ResidenceUnited Kingdom
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Secretary NameMr Dale Pritchard
StatusClosed
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Director NameMiss Katherine Pritchett
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 City Road
Chester
CH1 3AE
Wales

Location

Registered Address45 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

80 at £1Mr Dale Pritchard
80.00%
Ordinary
20 at £1Katherine Pritchett
20.00%
Ordinary

Financials

Year2014
Net Worth£1,873
Cash£1,622
Current Liabilities£6,986

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Secretary's details changed for Mr Dale Pritchard on 10 October 2014 (1 page)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Secretary's details changed for Mr Dale Pritchard on 10 October 2014 (1 page)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 May 2014Appointment of Miss Katherine Pritchett as a director (2 pages)
16 May 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
16 May 2014Appointment of Miss Katherine Pritchett as a director (2 pages)
16 May 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
13 March 2014Director's details changed for Mr Dale Pritchard on 7 February 2014 (2 pages)
13 March 2014Director's details changed for Mr Dale Pritchard on 7 February 2014 (2 pages)
13 March 2014Director's details changed for Mr Dale Pritchard on 7 February 2014 (2 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
1 October 2013Director's details changed for Mr Dale Pritchard on 7 May 2013 (2 pages)
1 October 2013Secretary's details changed for Mr Dale Pritchard on 1 October 2013 (2 pages)
1 October 2013Secretary's details changed for Mr Dale Pritchard on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Mr Dale Pritchard on 7 May 2013 (2 pages)
1 October 2013Secretary's details changed for Mr Dale Pritchard on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Mr Dale Pritchard on 7 May 2013 (2 pages)
28 January 2013Registered office address changed from 3 Churton Street Chester CH3 5ED England on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 3 Churton Street Chester CH3 5ED England on 28 January 2013 (1 page)
3 October 2012Incorporation (25 pages)
3 October 2012Incorporation (25 pages)