About

Registered Number: 04918968
Date of Incorporation: 02/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Little Corner Combs, High Peak, Derbyshire, SK23 9UT,

 

Having been setup in 2003, Goldsbrough Consulting Ltd are based in Derbyshire, it has a status of "Dissolved". This business is VAT Registered. The organisation has 3 directors listed in the Companies House registry. 1-10 people work at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSBROUGH, Matthew Simon 02 October 2003 - 1
GOLDSBROUGH, Penelope Jane, Dr 01 November 2014 - 1
Secretary Name Appointed Resigned Total Appointments
KYLE, Philippa Jane 02 October 2003 20 November 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 03 April 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 02 November 2019
CS01 - N/A 13 October 2018
DS02 - Withdrawal of striking off application by a company 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 21 September 2018
AA - Annual Accounts 30 August 2018
AA01 - Change of accounting reference date 21 August 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 28 July 2016
AD01 - Change of registered office address 14 April 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AR01 - Annual Return 15 October 2015
AP01 - Appointment of director 15 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 26 March 2010
TM02 - Termination of appointment of secretary 25 February 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 29 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.