GOLIATH INTERNATIONAL (TOOLS) LIMITED

Register to unlock more data on OkredoRegister

GOLIATH INTERNATIONAL (TOOLS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00716354

Incorporation date

26/02/1962

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1962)
dot icon03/04/2018
Final Gazette dissolved following liquidation
dot icon03/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon15/11/2016
Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 2016-11-15
dot icon08/11/2016
Liquidators' statement of receipts and payments to 2016-10-27
dot icon20/11/2015
Liquidators' statement of receipts and payments to 2015-10-27
dot icon06/11/2014
Registered office address changed from Unit 2 Aston Expressway Industrial Estate Pritchett Street Aston Birmingham B6 4EX to Maclaren House Skerne Road Driffield YO25 6PN on 2014-11-06
dot icon05/11/2014
Statement of affairs with form 4.19
dot icon05/11/2014
Appointment of a voluntary liquidator
dot icon05/11/2014
Resolutions
dot icon07/06/2014
Compulsory strike-off action has been discontinued
dot icon06/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2014
Amended accounts made up to 2012-03-31
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon10/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon10/12/2013
Termination of appointment of Norman Moore as a director
dot icon07/11/2013
Registered office address changed from Newtown Row Aston Birmingham B6 4NQ on 2013-11-07
dot icon06/11/2013
Appointment of Mrs Ann Elizabeth Curtis as a director
dot icon06/11/2013
Director's details changed for Mrs Muriel Moore on 2013-11-06
dot icon01/11/2013
Appointment of Mrs Muriel Moore as a director
dot icon28/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon19/12/2012
Termination of appointment of Anthony Deeming as a director
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon30/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon22/09/2010
Termination of appointment of George Hooper as a director
dot icon13/09/2010
Appointment of Mr Anthony Phillip Deeming as a director
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon28/05/2010
Termination of appointment of Michael Brooke as a secretary
dot icon28/05/2010
Termination of appointment of Michael Brooke as a secretary
dot icon19/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon19/04/2010
Resolutions
dot icon09/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon09/02/2010
Director's details changed for Norman Edward Moore on 2010-01-14
dot icon09/02/2010
Director's details changed for George Douglas Hooper on 2010-01-14
dot icon23/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon11/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/04/2009
Accounts for a medium company made up to 2008-03-31
dot icon04/02/2009
Return made up to 14/01/09; full list of members
dot icon20/02/2008
Ad 13/02/08--------- £ si 30000@1=30000 £ ic 100000/130000
dot icon20/02/2008
Nc inc already adjusted 13/02/08
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon30/01/2008
Return made up to 14/01/08; full list of members
dot icon06/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Secretary resigned;director resigned
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon15/01/2007
Return made up to 14/01/07; full list of members
dot icon16/01/2006
Return made up to 14/01/06; full list of members
dot icon01/12/2005
Accounts for a medium company made up to 2005-03-31
dot icon22/02/2005
Return made up to 14/01/05; full list of members
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon10/02/2004
Return made up to 14/01/04; full list of members
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon10/02/2003
Return made up to 14/01/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon08/07/2002
Director resigned
dot icon24/04/2002
New director appointed
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon26/01/2002
Return made up to 14/01/02; full list of members
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
New secretary appointed;new director appointed
dot icon12/02/2001
Director resigned
dot icon09/02/2001
Return made up to 14/01/01; full list of members
dot icon20/12/2000
Accounts for a medium company made up to 2000-03-31
dot icon25/05/2000
Secretary resigned;director resigned
dot icon22/05/2000
New secretary appointed
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon06/02/2000
Accounts for a medium company made up to 1999-03-31
dot icon10/01/2000
Return made up to 14/01/00; full list of members
dot icon19/10/1999
Declaration of satisfaction of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon11/01/1999
Return made up to 14/01/99; no change of members
dot icon09/01/1998
Return made up to 14/01/98; no change of members
dot icon11/09/1997
New director appointed
dot icon14/08/1997
Full accounts made up to 1997-03-31
dot icon05/04/1997
Particulars of mortgage/charge
dot icon13/01/1997
Return made up to 14/01/97; full list of members
dot icon26/09/1996
Accounts for a medium company made up to 1996-03-31
dot icon09/01/1996
Return made up to 14/01/96; no change of members
dot icon31/10/1995
Accounts for a medium company made up to 1995-03-31
dot icon12/01/1995
Return made up to 14/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Accounts for a medium company made up to 1994-03-31
dot icon16/01/1994
Return made up to 14/01/94; no change of members
dot icon27/09/1993
Accounts for a medium company made up to 1993-03-31
dot icon10/06/1993
Particulars of mortgage/charge
dot icon10/01/1993
Return made up to 14/01/93; full list of members
dot icon18/10/1992
Accounts for a medium company made up to 1992-03-31
dot icon11/06/1992
Particulars of mortgage/charge
dot icon22/01/1992
Accounts for a medium company made up to 1991-03-31
dot icon22/01/1992
Return made up to 14/01/92; no change of members
dot icon29/05/1991
Particulars of mortgage/charge
dot icon10/04/1991
Return made up to 14/01/91; no change of members
dot icon13/03/1991
Accounts for a medium company made up to 1990-03-31
dot icon24/02/1991
Return made up to 11/04/90; full list of members
dot icon13/02/1991
Director resigned;new director appointed
dot icon19/12/1990
Secretary resigned;new secretary appointed
dot icon13/03/1990
Return made up to 14/01/90; full list of members
dot icon22/02/1990
Director resigned
dot icon13/02/1990
Accounts for a medium company made up to 1989-03-31
dot icon05/04/1989
Secretary resigned;new secretary appointed
dot icon17/02/1989
Return made up to 13/01/89; full list of members
dot icon17/02/1989
Group accounts for a medium company made up to 1988-03-31
dot icon02/03/1988
Return made up to 13/01/88; full list of members
dot icon02/03/1988
Group accounts for a medium company made up to 1987-03-31
dot icon25/01/1988
New director appointed
dot icon08/04/1987
Return made up to 31/12/86; full list of members
dot icon28/02/1987
Accounts for a medium company made up to 1986-03-31
dot icon26/02/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deeming, Anthony Phillip
Director
01/07/2010 - 01/12/2012
9
Wozniak, Peter Boleslaw
Director
05/09/1997 - 19/05/2000
2
Wozniak, Peter Boleslaw
Director
31/01/2001 - 31/05/2007
2
Moore, Muriel Dorothy
Director
31/10/2013 - Present
2
Curtis, Ann Elizabeth
Director
06/11/2013 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLIATH INTERNATIONAL (TOOLS) LIMITED

GOLIATH INTERNATIONAL (TOOLS) LIMITED is an(a) Dissolved company incorporated on 26/02/1962 with the registered office located at The Chapel, Bridge Street, Driffield YO25 6DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLIATH INTERNATIONAL (TOOLS) LIMITED?

toggle

GOLIATH INTERNATIONAL (TOOLS) LIMITED is currently Dissolved. It was registered on 26/02/1962 and dissolved on 03/04/2018.

Where is GOLIATH INTERNATIONAL (TOOLS) LIMITED located?

toggle

GOLIATH INTERNATIONAL (TOOLS) LIMITED is registered at The Chapel, Bridge Street, Driffield YO25 6DA.

What does GOLIATH INTERNATIONAL (TOOLS) LIMITED do?

toggle

GOLIATH INTERNATIONAL (TOOLS) LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for GOLIATH INTERNATIONAL (TOOLS) LIMITED?

toggle

The latest filing was on 03/04/2018: Final Gazette dissolved following liquidation.