Company NameGo Britain Limited
Company StatusDissolved
Company Number02272346
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NamesCavalier Data And Documents Limited and Solidus Corporation Limited

Business Activity

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

Directors

Director NameMr Edward Joseph Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(3 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressMoss House
Langley On Tyne
Hexham
Northumberland
NE47 5NN
Secretary NameHelen Margaret Brown
NationalityBritish
StatusClosed
Appointed03 August 2005(17 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 19 July 2016)
RoleCompany Director
Correspondence AddressTop Cottage Chatto Hownam
Kelso
Roxburghshire
TD5 8AN
Scotland
Secretary NameMrs Lisa Tamsin Brown
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressHillview Cottage
Milcombe
Banbury
Oxfordshire
OX15 4RP
Secretary NameMr Fredrick Brown
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 August 2005)
RoleCompany Director
Correspondence AddressFern Cottage
Langley On Tyne
Hexham
Northumberland
NE47 5NN

Contact

Websitego-britain.com
Telephone01434 688834
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address2 Jardine House
The Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Helen Brown
50.00%
Ordinary
1 at £1Mr Edward Joseph Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£371
Cash£2,242
Current Liabilities£2,504

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (3 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 January 2016Secretary's details changed for Helen Margaret Brown on 31 December 2015 (1 page)
28 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 February 2009Return made up to 16/01/09; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 February 2008Return made up to 16/01/08; full list of members (2 pages)
15 May 2007Return made up to 16/01/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 February 2006Return made up to 16/01/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 January 2005Return made up to 16/01/05; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 January 2004Return made up to 16/01/04; full list of members (6 pages)
21 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 January 2003Return made up to 16/01/03; full list of members (6 pages)
29 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
29 January 2000Return made up to 16/01/00; full list of members (6 pages)
6 October 1999Company name changed solidus corporation LIMITED\certificate issued on 07/10/99 (2 pages)
1 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
1 February 1999Return made up to 16/01/99; no change of members (4 pages)
1 February 1999Full accounts made up to 30 June 1998 (10 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
27 February 1998Company name changed cavalier data and documents limi ted\certificate issued on 02/03/98 (2 pages)
20 January 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1996Full accounts made up to 30 June 1996 (10 pages)
24 January 1996Full accounts made up to 30 June 1995 (10 pages)
17 January 1996Return made up to 16/01/96; no change of members (4 pages)