Company NameGotech Limited
Company StatusDissolved
Company Number02410022
CategoryPrivate Limited Company
Incorporation Date1 August 1989(34 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr John Ferguson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(3 years, 3 months after company formation)
Appointment Duration23 years (closed 17 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Mickleby Close
Middlesbrough
TS7 0BX
Secretary NamePeter Ferguson
NationalityBritish
StatusClosed
Appointed08 July 1998(8 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 17 November 2015)
RoleEngineer
Correspondence Address17 Tebay Close
Overfields Ormesby
Middlesbrough
Cleveland
TS7 9JU
Director NameCatherine Ann Ferguson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 July 1998)
RoleSecretary
Correspondence Address33 Windsor Road
Linthorpe
Middlesbrough
Cleveland
TS5 6DS
Secretary NameCatherine Ann Ferguson
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address33 Windsor Road
Linthorpe
Middlesbrough
Cleveland
TS5 6DS

Location

Registered AddressPO Box 403
2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

1 at £1John Ferguson
50.00%
Ordinary
1 at £1Peter Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,948
Cash£20,202
Current Liabilities£19,666

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015Application to strike the company off the register (4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 November 2013Director's details changed for Mr John Ferguson on 1 November 2013 (2 pages)
3 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 2
(4 pages)
3 November 2013Director's details changed for Mr John Ferguson on 1 November 2013 (2 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 November 2012Director's details changed for Mr John Ferguson on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr John Ferguson on 1 November 2012 (2 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
25 September 2011Director's details changed for John Ferguson on 1 September 2011 (3 pages)
25 September 2011Director's details changed for John Ferguson on 1 September 2011 (3 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
11 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 November 2008Return made up to 31/10/08; no change of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 November 2007Return made up to 31/10/07; no change of members (6 pages)
6 December 2006Return made up to 31/10/06; full list of members (6 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 November 2005Return made up to 31/10/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 November 2004Return made up to 31/10/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 November 2003Return made up to 31/10/03; full list of members (6 pages)
19 September 2003Registered office changed on 19/09/03 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page)
3 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 November 2002Return made up to 31/10/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
19 November 2001Return made up to 31/10/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
3 January 2001Return made up to 31/10/00; full list of members (6 pages)
10 February 2000Director's particulars changed (1 page)
9 February 2000Return made up to 31/10/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 July 1999 (4 pages)
29 October 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1998Director's particulars changed (1 page)
20 October 1998Accounts for a small company made up to 31 July 1998 (4 pages)
22 July 1998Registered office changed on 22/07/98 from: 33 windsor road linthorpe middlesbrough cleveland TS5 6DS (1 page)
22 July 1998New secretary appointed (2 pages)
22 July 1998Secretary resigned;director resigned (1 page)
27 October 1997Return made up to 31/10/97; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 July 1997 (4 pages)
22 June 1997Return made up to 31/10/96; full list of members (8 pages)
8 January 1997Accounts for a small company made up to 31 July 1996 (4 pages)
8 November 1995Return made up to 31/10/95; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 July 1995 (4 pages)