Company NameGoulds (Design And Manufacturing) Limited
Company StatusDissolved
Company Number02761615
CategoryPrivate Limited Company
Incorporation Date3 November 1992(31 years, 6 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NameFunctioncharge Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Simon Andrew Gould
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1992(1 month after company formation)
Appointment Duration21 years, 10 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Park Road
Prestwich
Manchester
M8 4HT
Secretary NameMr Edmund Ronald Mackin
NationalityBritish
StatusClosed
Appointed07 December 1992(1 month after company formation)
Appointment Duration21 years, 10 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Chorley New Road
Bolton
Lancashire
BL1 5AA
Director NameMr Edmund Ronald Mackin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1993(3 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Chorley New Road
Bolton
Lancashire
BL1 5AA
Director NameMr Colin Higham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(3 years, 2 months after company formation)
Appointment Duration18 years, 8 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Copesthorne Close
Aspull
Wigan
Lancashire
WN2 1ZF
Director NameMrs Honey Gould
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(7 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Park Road
Crumpsall
Manchester
M8 4HT
Director NameFrank Millward
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(11 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address15 Ferndale Avenue
Frankby
Wirral
Merseyside
CH48 1NN
Wales
Director NameHarold Gruber
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(3 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 19 November 1999)
RoleAccountant
Correspondence Address4 Valley Close
Cheadle
Cheshire
SK8 1HZ
Director NameLiam James Pilkington
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 January 1997)
RoleComputer Director
Correspondence Address23 Thornfield Road
Tottington
Bury
Lancashire
BL8 4BX
Director NameKeith James Parrott
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address1 Rawcliffe Close
Balmoral Park Upton
Widnes
Cheshire
WA8 9FZ
Director NameAllan Gibson Paterson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address15 Lowton Road
Sales
Cheshire
M33 4LD
Director NameMr John Derek Kerr
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 05 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Orpington Drive
Bury
Lancashire
BL8 2PJ
Director NamePatricia McEvoy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(4 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressBriery Hey
Bamber Bridge
Preston
Lancashire
PR5 8HU
Director NameRuth Harrison
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2002)
RoleCompany Director
Correspondence Address7 Saint Oswalds Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9NU
Director NameMr Alan Stafford Woods
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Ridings
Whittle Le Woods
Chorley
Lancashire
PR6 7QH
Director NameJonathan Robert Taylor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address20 Montfort Place
Newcastle
Staffordshire
ST5 2HE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£22,994,000
Gross Profit£5,366,000
Net Worth£4,561,000
Cash£270,000
Current Liabilities£9,703,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Restoration by order of the court (4 pages)
28 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2008Final Gazette dissolved following liquidation (1 page)
28 August 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
28 August 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
28 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2008Liquidators' statement of receipts and payments to 1 August 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 2 November 2008 (11 pages)
5 June 2008Liquidators statement of receipts and payments to 2 November 2008 (11 pages)
5 June 2008Liquidators' statement of receipts and payments to 2 November 2008 (11 pages)
30 May 2007Appointment of a voluntary liquidator (1 page)
3 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
3 May 2007Administrator's progress report (12 pages)
6 December 2006Administrator's progress report (6 pages)
7 November 2006Notice of extension of period of Administration (1 page)
6 June 2006Administrator's progress report (5 pages)
18 January 2006Amended certificate of constitution of creditors' committee (1 page)
16 January 2006Result of meeting of creditors (4 pages)
16 January 2006Result of meeting of creditors (4 pages)
9 January 2006Statement of affairs (9 pages)
6 January 2006Statement of administrator's proposal (39 pages)
8 December 2005Registered office changed on 08/12/05 from: sefton street heywood lancashire OL10 2JF (1 page)
9 November 2005Appointment of an administrator (1 page)
29 July 2005Particulars of mortgage/charge (6 pages)
8 July 2005Director resigned (1 page)
5 February 2005Return made up to 03/11/04; full list of members (4 pages)
3 February 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Return made up to 03/11/03; full list of members (4 pages)
21 December 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
4 May 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (1 page)
24 January 2003Declaration of satisfaction of mortgage/charge (1 page)
24 January 2003Declaration of satisfaction of mortgage/charge (1 page)
24 January 2003Declaration of satisfaction of mortgage/charge (1 page)
24 January 2003Declaration of satisfaction of mortgage/charge (1 page)
24 January 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Return made up to 03/11/02; full list of members (10 pages)
16 September 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
5 August 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
2 January 2002Return made up to 03/11/01; full list of members (8 pages)
2 January 2002New director appointed (2 pages)
16 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
15 November 2000New director appointed (2 pages)
2 November 2000Full group accounts made up to 31 December 1999 (24 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2000Director resigned (1 page)
2 November 1999Full group accounts made up to 31 December 1998 (26 pages)
9 March 1999Return made up to 03/11/98; no change of members (6 pages)
3 November 1998Full group accounts made up to 31 December 1997 (26 pages)
5 November 1997Full group accounts made up to 31 December 1996 (24 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
16 April 1997Return made up to 03/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 April 1997New director appointed (2 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
14 October 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
11 December 1995Return made up to 03/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 June 1995Particulars of mortgage/charge (3 pages)
31 May 1995Return made up to 03/11/94; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1995Ad 26/02/93--------- £ si 571962@1 (2 pages)
24 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1993Nc inc already adjusted 26/02/93 (1 page)
9 March 1993Company name changed functioncharge LIMITED\certificate issued on 10/03/93 (2 pages)
8 March 1993Memorandum and Articles of Association (12 pages)
16 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1992Memorandum and Articles of Association (10 pages)
3 November 1992Incorporation (14 pages)