Company NameGoing4Growth Limited
Company StatusDissolved
Company Number05310364
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)
Dissolution Date11 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Sidney Whittle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address40 Old Pasture Road
Frimley
Surrey
GU16 8RU
Secretary NameMrs Jacqueline Theresa Whittle
NationalityBritish
StatusClosed
Appointed03 January 2007(2 years after company formation)
Appointment Duration10 years, 9 months (closed 11 October 2017)
RoleMarketing Consultancy
Correspondence Address40 Old Pasture Road
Frimley
Camberley
Surrey
GU16 8RU
Director NameMrs Jacqueline Theresa Whittle
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleSchool Teacher
Correspondence Address40 Old Pasture Road
Frimley
Camberley
Surrey
GU16 8RU
Secretary NameMrs Jacqueline Theresa Whittle
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Old Pasture Road
Frimley
Camberley
Surrey
GU16 8RU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegoing4growth-ltd.co.uk
Telephone01276 505157
Telephone regionCamberley

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

15 at £1Graham Whittle
75.00%
Ordinary
5 at £1Jacqueline Whittle
25.00%
Ordinary

Financials

Year2014
Net Worth£128,044
Cash£124,926
Current Liabilities£12,197

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 October 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Return of final meeting in a members' voluntary winding up (14 pages)
1 October 2016Registered office address changed from 40 Old Pasture Road Frimley Surrey GU16 8RU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 1 October 2016 (2 pages)
28 September 2016Declaration of solvency (3 pages)
28 September 2016Appointment of a voluntary liquidator (1 page)
23 September 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 July 2016Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 20
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 20
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 20
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 December 2012Statement of capital following an allotment of shares on 21 December 2012
  • GBP 20
(3 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2009Secretary's details changed for Jacqueline Theresa Whittle on 10 December 2009 (1 page)
10 December 2009Director's details changed for Graham Sidney Whittle on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2008Return made up to 10/12/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2007Return made up to 10/12/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2007Return made up to 10/12/06; full list of members (2 pages)
3 January 2007New secretary appointed (1 page)
1 January 2007Secretary resigned (1 page)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Director resigned (1 page)
5 January 2006Return made up to 10/12/05; full list of members (2 pages)
11 January 2005Ad 10/12/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
11 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 December 2004Incorporation (17 pages)
10 December 2004Secretary resigned (1 page)