Company NameSquaredivide Limited
Company StatusDissolved
Company Number06689977
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 7 months ago)
Dissolution Date8 March 2015 (9 years, 1 month ago)
Previous NameGood Things Often Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGary Wigglesworth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32 St Andrews Drive
Darton
Barnsley
South Yorkshire
S75 5LX
Secretary NameMr Michael Christopher Thorpe
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Highfield Court
Wombwell
Barnsley
S73 8JJ
Director NameMrs Michelle Wigglesworth
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(4 years after company formation)
Appointment Duration2 years, 6 months (closed 08 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

60 at £1Gary Wigglesworth
60.00%
Ordinary
20 at £1Michaelle Wigglesworth
20.00%
Ordinary
10 at £1Harry Wigglesworth
10.00%
Ordinary
10 at £1Jacqueline Wigglesworth
10.00%
Ordinary

Financials

Year2014
Net Worth£68,709
Cash£147,522
Current Liabilities£80,750

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2015Final Gazette dissolved following liquidation (1 page)
8 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 December 2014Return of final meeting in a members' voluntary winding up (13 pages)
8 December 2014Return of final meeting in a members' voluntary winding up (13 pages)
19 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
16 October 2013Registered office address changed from Four Oaks Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AA United Kingdom on 16 October 2013 (2 pages)
16 October 2013Registered office address changed from Four Oaks Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AA United Kingdom on 16 October 2013 (2 pages)
15 October 2013Declaration of solvency (6 pages)
15 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 October 2013Declaration of solvency (6 pages)
15 October 2013Appointment of a voluntary liquidator (1 page)
15 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 October 2013Appointment of a voluntary liquidator (1 page)
30 September 2013Change of name notice (2 pages)
30 September 2013Change of name notice (2 pages)
30 September 2013Company name changed good things often LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-07-29
(2 pages)
30 September 2013Company name changed good things often LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-07-29
(2 pages)
22 May 2013Appointment of Mrs Michelle Wigglesworth as a director on 6 September 2012 (2 pages)
22 May 2013Appointment of Mrs Michelle Wigglesworth as a director on 6 September 2012 (2 pages)
22 May 2013Appointment of Mrs Michelle Wigglesworth as a director on 6 September 2012 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
(4 pages)
22 October 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
(4 pages)
22 October 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
(4 pages)
18 June 2012Registered office address changed from 32 st Andrews Drive Darton Barnsley South Yorkshire S75 5LX Uk on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 32 st Andrews Drive Darton Barnsley South Yorkshire S75 5LX Uk on 18 June 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
5 May 2010Accounts made up to 30 September 2009 (2 pages)
5 May 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
5 May 2010Accounts made up to 30 September 2009 (2 pages)
5 May 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
18 September 2009Return made up to 05/09/09; full list of members (3 pages)
18 September 2009Return made up to 05/09/09; full list of members (3 pages)
29 October 2008Director appointed gary wigglesworth (1 page)
29 October 2008Director appointed gary wigglesworth (1 page)
28 October 2008Appointment terminated director york place company nominees LIMITED (1 page)
28 October 2008Registered office changed on 28/10/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page)
28 October 2008Appointment terminated director york place company nominees LIMITED (1 page)
28 October 2008Secretary appointed michael christopher thorpe (1 page)
28 October 2008Secretary appointed michael christopher thorpe (1 page)
28 October 2008Registered office changed on 28/10/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page)
5 September 2008Incorporation (14 pages)
5 September 2008Incorporation (14 pages)