Company NameGO4 Property Services Limited
Company StatusDissolved
Company Number05926259
CategoryPrivate Limited Company
Incorporation Date6 September 2006(17 years, 6 months ago)
Dissolution Date21 May 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Timothy Patrick Conway
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Foundry Drive
Leeds
West Yorkshire
LS9 6BX
Director NameDavid James Conway
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Hawthorn Drive
Leeds
West Yorkshire
LS13 1NJ
Secretary NameDavid James Conway
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Hawthorn Drive
Leeds
West Yorkshire
LS13 1NJ

Location

Registered Address2nd Floor Sanderson House
Station Road Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mr Timothy Patrick Conway
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,952
Cash£7,382
Current Liabilities£12,487

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013Application to strike the company off the register (3 pages)
29 January 2013Application to strike the company off the register (3 pages)
18 December 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 100
(3 pages)
18 December 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 100
(3 pages)
18 December 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 100
(3 pages)
14 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Registered office address changed from 1 Bachelor Lane Horsforth Leeds West Yorkshire LS18 5NA on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 1 Bachelor Lane Horsforth Leeds West Yorkshire LS18 5NA on 13 March 2012 (1 page)
7 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
7 November 2011Termination of appointment of David Conway as a secretary (1 page)
7 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
7 November 2011Termination of appointment of David James Conway as a secretary on 31 July 2011 (1 page)
7 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2010Director's details changed for Mr Timothy Patrick Conway on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Mr Timothy Patrick Conway on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
13 September 2010Termination of appointment of David Conway as a director (1 page)
13 September 2010Termination of appointment of David Conway as a director (1 page)
13 September 2010Director's details changed for Mr Timothy Patrick Conway on 1 October 2009 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 October 2008Return made up to 06/09/08; full list of members (4 pages)
3 October 2008Return made up to 06/09/08; full list of members (4 pages)
24 September 2008Director's Change of Particulars / timothy conway / 23/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 34; Street was: 23 gathorne terrace, now: foundry drive; Post Code was: LS8 5EZ, now: LS9 6BX (2 pages)
24 September 2008Director's change of particulars / timothy conway / 23/09/2008 (2 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 May 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
19 May 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
24 September 2007Return made up to 06/09/07; full list of members (2 pages)
24 September 2007Return made up to 06/09/07; full list of members (2 pages)
6 September 2006Incorporation (11 pages)
6 September 2006Incorporation (11 pages)