Company NameGo Metro Limited
Company StatusDissolved
Company Number02217987
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 3 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NameVisitauto Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(8 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 16 October 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary NameCarolyn Sephton
NationalityBritish
StatusClosed
Appointed01 July 2006(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address55 Barmoor Drive
Newcastle Great Park Gosforth
Newcastle Upon Tyne
NE3 5RE
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurrows Close
Lawbrook Lane
Sphere
Surrey
GU5 9QN
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(3 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(3 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Director NameMr Trevor Halliday Shears
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Secretary NameMr Trevor Halliday Shears
NationalityBritish
StatusResigned
Appointed19 October 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Director NamePeter Frederick Lanfranchi
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 1995)
RoleGroup Engineer
Correspondence AddressRobsheugh Farm
Milbourne
Northumberland
NE20 0JQ
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 1999)
RoleCompany Director
Correspondence AddressThe Elms
Hepscott
Morpeth
Northumberland
NE61 6LN
Secretary NameJohn Davod Winnard
NationalityBritish
StatusResigned
Appointed13 October 1999(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address2 Soulby Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2TQ
Secretary NameMartin Stanley Andrew Ballinger
NationalityBritish
StatusResigned
Appointed26 January 2001(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 April 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed16 April 2004(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ

Location

Registered Address35d Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£180,000
Current Liabilities£180,000

Accounts

Latest Accounts1 July 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End01 July

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
14 May 2007Application for striking-off (1 page)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
21 November 2006Return made up to 19/10/06; full list of members (5 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
3 May 2006Accounts for a dormant company made up to 2 July 2005 (5 pages)
21 November 2005Return made up to 19/10/05; full list of members (5 pages)
3 May 2005Accounts for a dormant company made up to 3 July 2004 (5 pages)
18 January 2005Director resigned (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Return made up to 19/10/04; full list of members (6 pages)
28 April 2004Accounts for a dormant company made up to 28 June 2003 (5 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
19 November 2003Return made up to 19/10/03; full list of members (6 pages)
3 May 2003Full accounts made up to 29 June 2002 (14 pages)
18 November 2002Return made up to 19/10/02; full list of members (6 pages)
1 August 2002Director's particulars changed (1 page)
30 April 2002Full accounts made up to 30 June 2001 (13 pages)
14 November 2001Return made up to 19/10/01; full list of members (6 pages)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
19 February 2001Full accounts made up to 1 July 2000 (13 pages)
6 February 2001Secretary resigned (1 page)
15 November 2000Return made up to 19/10/00; full list of members (6 pages)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
12 November 1999Full accounts made up to 3 July 1999 (13 pages)
12 November 1999Return made up to 19/10/99; full list of members (9 pages)
21 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (3 pages)
30 December 1998Company name changed visitauto LIMITED\certificate issued on 31/12/98 (2 pages)
23 December 1998Full accounts made up to 27 June 1998 (12 pages)
18 November 1998Return made up to 19/10/98; full list of members (9 pages)
10 November 1997Return made up to 19/10/97; full list of members (8 pages)
7 November 1997Full accounts made up to 28 June 1997 (12 pages)
14 March 1997Full accounts made up to 29 June 1996 (12 pages)
17 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1997Director's particulars changed (1 page)
4 February 1997Particulars of mortgage/charge (4 pages)
20 December 1996Director's particulars changed (1 page)
15 November 1996Return made up to 19/10/96; full list of members (8 pages)
15 November 1996Secretary's particulars changed;director's particulars changed (1 page)
3 May 1996Full accounts made up to 1 July 1995 (12 pages)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996New secretary appointed;new director appointed (3 pages)
16 November 1995Return made up to 19/10/95; full list of members (16 pages)
7 August 1995Director resigned (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 117 queen street gateshead NE8 2UA (1 page)
28 March 1995Full accounts made up to 2 July 1994 (13 pages)