Company NameGo Sport Limited
Company StatusDissolved
Company Number04525734
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)
Dissolution Date12 August 2008 (15 years, 7 months ago)
Previous NameA.A. Sport & Military Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Michael Andrew Harrison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleSport & Military Supplier
Country of ResidenceUnited Kingdom
Correspondence Address28 Frederick Street
Seaham
County Durham
SR7 7HX
Director NameAmanda Jane Harrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleSport & Military Supplier
Correspondence Address28 Frederick Street
Seaham
County Durham
SR7 7HX
Secretary NameMr Michael Andrew Harrison
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Frederick Street
Seaham
County Durham
SR7 7HX
Director NameGordon Harrison
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2004)
RoleRetired
Correspondence Address45 Brecken Way
Meadowfield
Durham
County Durham
DH7 8UZ
Director NamePatricia Harrison
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2004)
RoleRetired
Correspondence Address45 Brecken Way
Meadowfield
Durham
County Durham
DH7 8UZ
Secretary NameMargaret Elizabeth Hall
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address4a Wordsworth Road
Easington Colliery
Peterlee
County Durham
SR8 3DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJacksons Jolliffe Cork
33 George Street
Wakefield
West Yorks
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£7,193
Cash£752
Current Liabilities£109,996

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
12 May 2008Liquidators statement of receipts and payments to 17 July 2008 (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
16 August 2007Liquidators statement of receipts and payments (5 pages)
13 February 2007Liquidators statement of receipts and payments (5 pages)
25 January 2006Appointment of a voluntary liquidator (1 page)
25 January 2006Statement of affairs (7 pages)
25 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2006Registered office changed on 10/01/06 from: unit 1D chipchase court seaham grange ind est seaham county durham SR7 0PP (1 page)
12 December 2005Secretary resigned (1 page)
23 September 2005Return made up to 04/09/05; full list of members (8 pages)
5 May 2005Ad 01/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Director resigned (1 page)
4 November 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
13 September 2004Return made up to 04/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/09/04
(9 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 August 2004Registered office changed on 12/08/04 from: 28 frederick street seaham county durham SR7 7HX (2 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 December 2003Return made up to 04/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 October 2003Registered office changed on 01/10/03 from: first floor damson house damson way, durham DH1 2YN (1 page)
8 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003Ad 10/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 May 2003New director appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 28 frederick street seaham co durham SR7 7HX (1 page)
4 September 2002Secretary resigned (1 page)