Company NameGobridging Ltd
Company StatusDissolved
Company Number07164451
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NameGocomparefinance Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Lawrence
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 12 February 2013)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBuilding 3 City West Business Park
Gelderd Road
Leeds
West Yorkshire
LS12 6LN
Director NameMr Jonathan Flynn
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Woodhall Lane
Leeds
LS28 7TT
Director NameMr Richard Lawrence
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Redmire Mews
Dukinfield
SK16 5QY

Location

Registered AddressBuilding 3 City West Business Park
Gelderd Road
Leeds
West Yorkshire
LS12 6LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Termination of appointment of Jonathan Flynn as a director (1 page)
10 January 2012Register inspection address has been changed (1 page)
10 January 2012Termination of appointment of Jonathan Flynn as a director on 5 January 2012 (1 page)
10 January 2012Register inspection address has been changed (1 page)
10 January 2012Appointment of Richard Lawrence as a director on 20 October 2011 (2 pages)
10 January 2012Appointment of Richard Lawrence as a director (2 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 September 2011Registered office address changed from Baildon Bridge Garage Baildon Bridge Otley Road Shipley Bradford West Yorkshire BD17 7HP on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Baildon Bridge Garage Baildon Bridge Otley Road Shipley Bradford West Yorkshire BD17 7HP on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Baildon Bridge Garage Baildon Bridge Otley Road Shipley Bradford West Yorkshire BD17 7HP on 5 September 2011 (2 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 May 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 2
(16 pages)
5 May 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 2
(16 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 March 2011Registered office address changed from , 7 Coniston Avenue, Prenton, CH43 9SB, United Kingdom on 18 March 2011 (2 pages)
18 March 2011Registered office address changed from , 7 Coniston Avenue, Prenton, CH43 9SB, United Kingdom on 18 March 2011 (2 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 June 2010Company name changed gocomparefinance LTD\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
23 June 2010Company name changed gocomparefinance LTD\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
5 May 2010Change of name notice (2 pages)
5 May 2010Change of name notice (2 pages)
23 March 2010Termination of appointment of Richard Lawrence as a director (2 pages)
23 March 2010Termination of appointment of Richard Lawrence as a director (2 pages)
22 February 2010Incorporation (22 pages)
22 February 2010Incorporation (22 pages)