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.
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 |
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 |