GOLIATH THREADING TOOLS LIMITED

GOLIATH THREADING TOOLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGOLIATH THREADING TOOLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00730026
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GOLIATH THREADING TOOLS LIMITED?

    • Manufacture of tools (25730) / Manufacturing

    Where is GOLIATH THREADING TOOLS LIMITED located?

    Registered Office Address
    Maclaren House
    Skerne Road
    YO25 6PN Driffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOLIATH THREADING TOOLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for GOLIATH THREADING TOOLS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GOLIATH THREADING TOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Registered office address changed from Unit2 Aston Expressway Industrial Estate Prichett Street Aston Birmingham West Midlands B6 4EX to Maclaren House Skerne Road Driffield YO25 6PN on Apr 09, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 19, 2015

    LRESEX

    Appointment of Mrs Ann Elizabeth Curtis as a director on Feb 11, 2015

    2 pagesAP01

    Annual return made up to Jan 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Termination of appointment of Norman Moore as a director

    1 pagesTM01

    Appointment of Mrs Muriel Dorothy Moore as a director

    2 pagesAP01

    Annual return made up to Jan 14, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Newtown Row Aston Birmingham B6 4NQ* on Jan 29, 2013

    1 pagesAD01

    Termination of appointment of Anthony Deeming as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Jan 14, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Jan 14, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Anthony Phillip Deeming as a director

    2 pagesAP01

    Termination of appointment of Michael Brooke as a secretary

    1 pagesTM02

    Annual return made up to Jan 14, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Norman Edward Moore on Jan 14, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of GOLIATH THREADING TOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURTIS, Ann Elizabeth
    Foston-On-The-Wolds
    YO25 8BJ Driffield
    Field House Farm
    North Humberside
    England
    Director
    Foston-On-The-Wolds
    YO25 8BJ Driffield
    Field House Farm
    North Humberside
    England
    EnglandBritish34391680001
    MOORE, Muriel Dorothy
    Skerne Road
    YO25 6PN Driffield
    Maclaren House
    Director
    Skerne Road
    YO25 6PN Driffield
    Maclaren House
    EnglandBritish32397060001
    BROOKE, Michael John
    22 Allendale Grove
    Great Barr
    B43 5RY Birmingham
    Secretary
    22 Allendale Grove
    Great Barr
    B43 5RY Birmingham
    British39486860001
    WOZNIAK, Peter Boleslaw
    95 Royal Worcester Crescent
    The Oakalls
    B60 2TJ Bromsgrove
    Secretary
    95 Royal Worcester Crescent
    The Oakalls
    B60 2TJ Bromsgrove
    British6509000003
    DEEMING, Anthony Phillip
    Newtown Row
    Aston
    B6 4NQ Birmingham
    Director
    Newtown Row
    Aston
    B6 4NQ Birmingham
    United KingdomBritish117072830001
    HAYNES, Charles Ernest
    Avon Croft
    Norton Lindsey
    CV35 8JL Warwick
    Warwickshire
    Director
    Avon Croft
    Norton Lindsey
    CV35 8JL Warwick
    Warwickshire
    British22262590001
    MOORE, Norman Edward
    Arbour Tree Farm
    Chadwick End
    B93 0AY Knowle
    Solihull
    Director
    Arbour Tree Farm
    Chadwick End
    B93 0AY Knowle
    Solihull
    EnglandBritish6509040001

    Does GOLIATH THREADING TOOLS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2015Commencement of winding up
    May 09, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew James Nichols
    Maclaren House Skerne Road
    YO25 6PN Driffield
    East Yorkshire
    practitioner
    Maclaren House Skerne Road
    YO25 6PN Driffield
    East Yorkshire
    John William Butler
    Maclaren House Skerne Road
    YO15 6PN Driffield
    East Yorkshire
    practitioner
    Maclaren House Skerne Road
    YO15 6PN Driffield
    East Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0