Warning: file_put_contents(c/4c197a20131e4ec6e50dfa0a51053778.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gone For Good Limited, M3 7BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GONE FOR GOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gone For Good Limited. The company was founded 9 years ago and was given the registration number 09496296. The firm's registered office is in SALFORD. You can find them at The Copper Room Deva Centre, Trinity Way, Salford, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GONE FOR GOOD LIMITED
Company Number:09496296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 March 2015
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Copper Room Deva Centre, Trinity Way, Salford, England, M3 7BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Bridge Street Mills, Union Street, Macclesfield, England, SK11 6QG

Director18 March 2015Active
3rd Floor, 24/26, Lever Street, Manchester, England, M1 1DW

Director18 March 2015Active
24-26, Lever Street, Manchester, England, M1 1DW

Director13 October 2015Active
3rd Floor, 24/26, Lever Street, Manchester, England, M1 1DW

Director18 March 2015Active
Unit 8, Bridge Street Mills, Union Street, Macclesfield, England, SK11 6QG

Director18 March 2015Active
5, Maple Close, Sandford, Wareham, England, BH20 7QD

Director23 April 2018Active

People with Significant Control

Mr Anthony Hilton
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:The Copper Room, Deva Centre, Salford, England, M3 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-30Gazette

Gazette dissolved liquidation.

Download
2022-06-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-16Resolution

Resolution.

Download
2019-02-13Address

Change registered office address company with date old address new address.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-12-11Resolution

Resolution.

Download
2018-10-11Address

Change registered office address company with date old address new address.

Download
2018-09-08Mortgage

Mortgage satisfy charge full.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-11Accounts

Accounts with accounts type total exemption small.

Download
2016-11-05Accounts

Change account reference date company previous extended.

Download
2016-04-07Capital

Capital allotment shares.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-16Address

Change registered office address company with date old address new address.

Download
2015-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.