GOALRIDGE LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 8RA

Company number 02853412
Status Active
Incorporation Date 15 September 1993
Company Type Private Limited Company
Address 152 SHELBOURNE ROAD, BOURNEMOUTH, DORSET, BH8 8RA
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 100 . The most likely internet sites of GOALRIDGE LIMITED are www.goalridge.co.uk, and www.goalridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Goalridge Limited is a Private Limited Company. The company registration number is 02853412. Goalridge Limited has been working since 15 September 1993. The present status of the company is Active. The registered address of Goalridge Limited is 152 Shelbourne Road Bournemouth Dorset Bh8 8ra. The company`s financial liabilities are £31.33k. It is £0.2k against last year. The cash in hand is £30.07k. It is £20k against last year. And the total assets are £138.95k, which is £34.42k against last year. MARSHALL, Joanne is a Secretary of the company. MARSHALL, Joanne is a Director of the company. TAYLOR, Kim Wendy is a Director of the company. Secretary CAULFIELD, Desmond John has been resigned. Secretary FORRESTER, Ann Marie has been resigned. Secretary HUMBLE, Michele has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAULFIELD, Desmond John has been resigned. Director CAULFIELD, Margaret Mary has been resigned. Director FORRESTER, Gordon Stephen has been resigned. Director HUMBLE, Michele has been resigned. Director MITCHELL, Atholl Cameron has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other reservation service activities n.e.c.".


goalridge Key Finiance

LIABILITIES £31.33k
+0%
CASH £30.07k
+198%
TOTAL ASSETS £138.95k
+32%
All Financial Figures

Current Directors

Secretary
MARSHALL, Joanne
Appointed Date: 12 May 2011

Director
MARSHALL, Joanne
Appointed Date: 12 May 2011
55 years old

Director
TAYLOR, Kim Wendy
Appointed Date: 12 May 2011
66 years old

Resigned Directors

Secretary
CAULFIELD, Desmond John
Resigned: 04 June 1998
Appointed Date: 02 May 1995

Secretary
FORRESTER, Ann Marie
Resigned: 12 May 2011
Appointed Date: 04 June 1998

Secretary
HUMBLE, Michele
Resigned: 28 April 1995
Appointed Date: 28 September 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 September 1993
Appointed Date: 15 September 1993

Director
CAULFIELD, Desmond John
Resigned: 04 June 1998
Appointed Date: 25 July 1994
54 years old

Director
CAULFIELD, Margaret Mary
Resigned: 16 October 1997
Appointed Date: 28 September 1993
78 years old

Director
FORRESTER, Gordon Stephen
Resigned: 12 May 2011
Appointed Date: 04 June 1998
76 years old

Director
HUMBLE, Michele
Resigned: 16 August 1994
Appointed Date: 28 September 1993
72 years old

Director
MITCHELL, Atholl Cameron
Resigned: 12 May 2011
Appointed Date: 24 September 1996
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 September 1993
Appointed Date: 15 September 1993

Persons With Significant Control

Mrs Joanne Marshall
Notified on: 15 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Kim Wendy Taylor
Notified on: 15 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOALRIDGE LIMITED Events

02 Nov 2016
Confirmation statement made on 15 September 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
10 Oct 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100

...
... and 69 more events
01 Mar 1994
Accounting reference date notified as 31/12

22 Oct 1993
Ad 05/10/93--------- £ si 98@1=98 £ ic 2/100

20 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Oct 1993
Registered office changed on 08/10/93 from: classic house 174-180 old street london EC1V 9BP

15 Sep 1993
Incorporation

GOALRIDGE LIMITED Charges

28 April 2000
Debenture
Delivered: 4 May 2000
Status: Satisfied on 16 April 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…