Company NameGoliath Overseas (Tools) Limited
Company StatusDissolved
Company Number01166189
CategoryPrivate Limited Company
Incorporation Date9 April 1974(50 years ago)
Dissolution Date9 May 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMrs Muriel Dorothy Moore
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(39 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 09 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaclaren House Skerne Road
Driffield
YO25 6PN
Director NameMrs Ann Elizabeth Curtis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(40 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 09 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Farm Foston-On-The-Wolds
Driffield
North Humberside
YO25 8BJ
Director NameGeorge Douglas Hooper
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(17 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Darnford Close
Kings Heath
Birmingham
B28 0YJ
Director NameNorman Edward Moore
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(17 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbour Tree Farm
Chadwick End
Knowle
Solihull
B93 0AY
Secretary NamePeter Boleslaw Wozniak
NationalityBritish
StatusResigned
Appointed14 January 1992(17 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address95 Royal Worcester Crescent
The Oakalls
Bromsgrove
B60 2TJ
Secretary NameMichael John Brooke
NationalityBritish
StatusResigned
Appointed01 June 2007(33 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 May 2010)
RoleCompany Director
Correspondence Address22 Allendale Grove
Great Barr
Birmingham
B43 5RY
Director NameMr Anthony Phillip Deeming
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(36 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown Row
Aston
Birmingham
B6 4NQ

Contact

Websitewww.goliathinternational.com
Email address[email protected]
Telephone0121 3596621
Telephone regionBirmingham

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 May 2016Final Gazette dissolved following liquidation (1 page)
9 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
9 April 2015Registered 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 9 April 2015 (2 pages)
9 April 2015Registered 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 9 April 2015 (2 pages)
7 April 2015Statement of affairs with form 4.19 (5 pages)
7 April 2015Appointment of a voluntary liquidator (1 page)
10 March 2015Appointment of Mrs Ann Elizabeth Curtis as a director on 11 February 2015 (2 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Termination of appointment of Norman Moore as a director (1 page)
10 December 2013Appointment of Mrs Muriel Dorothy Moore as a director (2 pages)
29 January 2013Registered office address changed from Newtown Row Aston Birmingham B6 4NQ on 29 January 2013 (1 page)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
17 January 2013Termination of appointment of Anthony Deeming as a director (1 page)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
22 September 2010Termination of appointment of George Hooper as a director (1 page)
13 September 2010Appointment of Mr Anthony Phillip Deeming as a director (2 pages)
28 May 2010Termination of appointment of Michael Brooke as a secretary (1 page)
9 February 2010Director's details changed for George Douglas Hooper on 14 January 2010 (2 pages)
9 February 2010Director's details changed for Norman Edward Moore on 14 January 2010 (2 pages)
9 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 February 2009Return made up to 14/01/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 January 2008Return made up to 14/01/08; full list of members (2 pages)
7 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
15 January 2007Return made up to 14/01/07; full list of members (2 pages)
23 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
25 January 2006Return made up to 14/01/06; full list of members (2 pages)
24 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 February 2005Return made up to 14/01/05; full list of members (7 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2004Return made up to 14/01/04; full list of members (7 pages)
26 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 January 2002Return made up to 14/01/02; full list of members (6 pages)
28 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
9 February 2001Return made up to 14/01/01; full list of members (6 pages)
1 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
10 January 2000Return made up to 14/01/00; full list of members (6 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 January 1999Return made up to 14/01/99; no change of members (4 pages)
9 January 1998Return made up to 14/01/98; no change of members (4 pages)
19 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
19 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
8 January 1996Return made up to 14/01/96; no change of members (4 pages)
31 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 February 1990Full accounts made up to 31 March 1989 (5 pages)
12 May 1977Accounts made up to 31 March 1976 (8 pages)
28 April 1976Accounts made up to 31 March 1975 (3 pages)