GOLIATH TAP AND DIE LIMITED

Register to unlock more data on OkredoRegister

GOLIATH TAP AND DIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00719134

Incorporation date

26/03/1962

Size

Total Exemption Small

Contacts

Registered address

Registered address

Maclaren House, Skerne Road, Driffield YO25 6PNCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1962)
dot icon02/03/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon09/05/2016
Final Gazette dissolved following liquidation
dot icon09/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon09/04/2015
Registered office address changed from Unit 2 Aston Expressway Ind Estate Pritchett Street Aston Birmingham West Midlands B6 4EX England to Maclaren House Skerne Road Driffield YO25 6PN on 2015-04-09
dot icon07/04/2015
Statement of affairs with form 4.19
dot icon07/04/2015
Appointment of a voluntary liquidator
dot icon07/04/2015
Resolutions
dot icon03/03/2015
Appointment of Mrs Ann Elizabeth Curtis as a director on 2015-02-11
dot icon05/09/2014
Restoration by order of the court
dot icon17/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon03/09/2013
First Gazette notice for voluntary strike-off
dot icon22/08/2013
Application to strike the company off the register
dot icon28/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon21/01/2013
Registered office address changed from 152/168 Miller Street, Birmingham B6 4NG on 2013-01-21
dot icon17/01/2013
Termination of appointment of Anthony Deeming as a director
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon15/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon27/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon14/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
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 icon28/05/2010
Termination of appointment of Michael Brooke as a secretary
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 icon11/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/02/2009
Return made up to 14/01/09; full list of members
dot icon29/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon30/01/2008
Return made up to 14/01/08; full list of members
dot icon07/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Secretary resigned
dot icon15/01/2007
Return made up to 14/01/07; full list of members
dot icon23/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon25/01/2006
Return made up to 14/01/06; full list of members
dot icon24/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon22/02/2005
Return made up to 14/01/05; full list of members
dot icon10/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon21/10/2004
Resolutions
dot icon10/02/2004
Return made up to 14/01/04; full list of members
dot icon26/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon26/09/2003
Resolutions
dot icon10/02/2003
Return made up to 14/01/03; full list of members
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/01/2002
Return made up to 14/01/02; full list of members
dot icon21/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon21/11/2001
Resolutions
dot icon09/02/2001
Return made up to 14/01/01; full list of members
dot icon01/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon01/02/2001
Resolutions
dot icon10/01/2000
Return made up to 14/01/00; full list of members
dot icon07/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon07/12/1999
Resolutions
dot icon04/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon04/02/1999
Resolutions
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 icon19/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon19/09/1997
Resolutions
dot icon13/01/1997
Return made up to 14/01/97; full list of members
dot icon26/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon26/09/1996
Resolutions
dot icon08/01/1996
Return made up to 14/01/96; no change of members
dot icon31/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon31/10/1995
Resolutions
dot icon11/01/1995
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 dormant company made up to 1994-03-31
dot icon14/01/1994
Return made up to 14/01/94; no change of members
dot icon27/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon27/09/1993
Director resigned;new director appointed
dot icon08/01/1993
Return made up to 14/01/93; full list of members
dot icon30/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon22/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon22/01/1992
Return made up to 14/01/92; no change of members
dot icon18/06/1991
Return made up to 11/04/91; no change of members
dot icon17/04/1991
Resolutions
dot icon10/04/1991
Accounts for a dormant 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 icon13/02/1991
Secretary resigned;new secretary appointed
dot icon22/02/1990
Director resigned;new director appointed
dot icon13/02/1990
Full accounts made up to 1989-03-31
dot icon13/02/1990
Return made up to 14/01/90; full list of members
dot icon04/04/1989
Secretary resigned;new secretary appointed
dot icon20/02/1989
Accounts for a medium company made up to 1988-03-31
dot icon20/02/1989
Return made up to 13/01/89; full list of members
dot icon03/03/1988
Accounts for a medium company made up to 1987-03-31
dot icon03/03/1988
Return made up to 13/01/88; full list of members
dot icon12/02/1988
Secretary's particulars changed
dot icon19/06/1987
Accounts for a medium company made up to 1986-03-31
dot icon28/02/1987
Return made up to 31/12/86; full list of members
dot icon03/05/1986
Return made up to 06/12/85; full list of members
dot icon23/09/1976
Accounts made up to 1975-03-31
dot icon26/03/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deeming, Anthony Phillip
Director
01/07/2010 - 01/12/2012
9
Curtis, Ann Elizabeth
Director
11/02/2015 - Present
6
Hooper, George Douglas
Director
01/07/1992 - 17/09/2010
-
Brooke, Michael John
Secretary
01/06/2007 - 28/05/2010
5

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 TAP AND DIE LIMITED

GOLIATH TAP AND DIE LIMITED is an(a) Dissolved company incorporated on 26/03/1962 with the registered office located at Maclaren House, Skerne Road, Driffield YO25 6PN. There is currently 1 active director 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 TAP AND DIE LIMITED?

toggle

GOLIATH TAP AND DIE LIMITED is currently Dissolved. It was registered on 26/03/1962 and dissolved on 09/05/2016.

Where is GOLIATH TAP AND DIE LIMITED located?

toggle

GOLIATH TAP AND DIE LIMITED is registered at Maclaren House, Skerne Road, Driffield YO25 6PN.

What does GOLIATH TAP AND DIE LIMITED do?

toggle

GOLIATH TAP AND DIE LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for GOLIATH TAP AND DIE LIMITED?

toggle

The latest filing was on 02/03/2023: Restoration by order of court - previously in Creditors' Voluntary Liquidation.