GOOSE GREEN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

GOOSE GREEN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02407541

Incorporation date

24/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2022)
dot icon11/12/2025
Register inspection address has been changed to Smith & Goulding 2-4 Southport Road Chorley PR7 1LD
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Appointment of a voluntary liquidator
dot icon08/12/2025
Declaration of solvency
dot icon05/12/2025
Registered office address changed from 4 Southport Road Chorley Lancs PR7 1LD to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2025-12-05
dot icon18/11/2025
Satisfaction of charge 024075410008 in full
dot icon18/11/2025
Satisfaction of charge 024075410007 in full
dot icon14/11/2025
Termination of appointment of Lara Jacqueline Meek Slager as a director on 2025-11-14
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon10/11/2025
Termination of appointment of Anita Debra Rubin as a director on 2025-11-10
dot icon10/11/2025
Termination of appointment of Mark Rodney Meek Rubin as a secretary on 2025-11-10
dot icon12/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/01/2025
Director's details changed for Jeremy Neil Rubin on 2025-01-09
dot icon13/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon19/02/2024
Termination of appointment of Helen Jane Leith as a secretary on 2024-02-09
dot icon19/02/2024
Appointment of Mr Mark Rodney Meek Rubin as a secretary on 2024-02-09
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon22/08/2023
Director's details changed for Ms Andrea Maxine Kaye on 2023-08-19
dot icon01/02/2023
Director's details changed for Jeremy Neil Rubin on 2023-02-02
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-06 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.90M
-
0.00
2.56K
-
2022
5
1.92M
-
0.00
36.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Andrea Maxine
Director
23/02/2007 - Present
3
Slager, Lara Jacqueline Meek
Director
23/02/2007 - 19/06/2007
3
Slager, Lara Jacqueline Meek
Director
21/11/2007 - 14/11/2025
3
Leith, Helen Jane
Secretary
19/03/2012 - 09/02/2024
-
Libman, Myra
Secretary
06/11/2009 - 19/03/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOOSE GREEN DEVELOPMENTS LIMITED

GOOSE GREEN DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 24/07/1989 with the registered office located at C/O Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. 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 GOOSE GREEN DEVELOPMENTS LIMITED?

toggle

GOOSE GREEN DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 24/07/1989 .

Where is GOOSE GREEN DEVELOPMENTS LIMITED located?

toggle

GOOSE GREEN DEVELOPMENTS LIMITED is registered at C/O Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does GOOSE GREEN DEVELOPMENTS LIMITED do?

toggle

GOOSE GREEN DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for GOOSE GREEN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/12/2025: Register inspection address has been changed to Smith & Goulding 2-4 Southport Road Chorley PR7 1LD.