About

Registered Number: 08096193
Date of Incorporation: 07/06/2012 (12 years and 10 months ago)
Company Status: Active
Date of Dissolution: 28/05/2019 (5 years and 10 months ago)
Registered Address: 107 Falkland Road, Hull, HU9 5EX

 

Goat & Compass Ltd was registered on 07 June 2012 and has its registered office in Hull. We don't know the number of employees at the organisation. There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Timothy Storr 18 December 2014 18 December 2015 1
RADFORD, Lee Steven 18 December 2015 12 December 2016 1
WATTS, Andrew 12 December 2016 31 August 2018 1
WATTS, Andrew 07 June 2012 18 December 2014 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Andrew 07 June 2012 18 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
DISS40 - Notice of striking-off action discontinued 06 May 2020
CS01 - N/A 05 May 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AA - Annual Accounts 05 September 2019
AP01 - Appointment of director 20 August 2019
CS01 - N/A 20 August 2019
RT01 - Application for administrative restoration to the register 20 August 2019
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
PSC01 - N/A 16 October 2018
AP01 - Appointment of director 16 October 2018
PSC07 - N/A 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 29 August 2017
AA01 - Change of accounting reference date 24 February 2017
CS01 - N/A 20 December 2016
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 13 January 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 18 December 2014
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 07 March 2014
MR01 - N/A 16 August 2013
MR01 - N/A 09 July 2013
AR01 - Annual Return 02 July 2013
NEWINC - New incorporation documents 07 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2013 Outstanding

N/A

A registered charge 21 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.