Company NameGoal Card Limited
Company StatusDissolved
Company Number04752955
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 12 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Penny
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2004(1 year after company formation)
Appointment Duration10 years, 9 months (closed 10 March 2015)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address103 Station Road
Ashington
Northumberland
NE63 8RS
Director NameMr Gary Owen Hopper
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Station Road
Ashington
Northumberland
NE63 8RS
Secretary NameMrs Janet Hopper
StatusClosed
Appointed17 May 2013(10 years after company formation)
Appointment Duration1 year, 9 months (closed 10 March 2015)
RoleCompany Director
Correspondence Address37 Rolling Mill
Consett
County Durham
DH8 6NH
Director NameMrs Janet Hopper
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 10 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Rolling Mill
Consett
County Durham
DH8 6NH
Director NameMiss Louise Hopper
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Station Road
Ashington
Northumberland
NE63 8RS
Director NameGarry Owen Hopper
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Daisy Hill
Consett
County Durham
DH8 6SB
Director NameJanet Hopper
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleSecretary
Correspondence Address8 Daisy Hill
Consett
County Durham
DH8 6SB
Secretary NameJanet Hopper
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleSecretary
Correspondence Address8 Daisy Hill
Consett
County Durham
DH8 6SB
Director NameMr Simon Robert Burrows
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 year after company formation)
Appointment Duration9 years (resigned 17 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMicheldelving
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director NameMr Malcolm Conrad Harland
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2004(1 year after company formation)
Appointment Duration8 years, 12 months (resigned 17 May 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Station Road
Ashington
Northumberland
NE63 8RS
Director NameMiss Louise Hopper
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2009)
RoleAdministrator
Correspondence Address37 Rolling Mill
Consett
County Durham
DH8 6NH
Secretary NameMiss Louise Hopper
NationalityBritish
StatusResigned
Appointed12 June 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2009)
RoleAdministrator
Correspondence Address37 Rolling Mill
Consett
County Durham
DH8 6NH
Secretary NameMr Gary Owen Hopper
NationalityBritish
StatusResigned
Appointed26 March 2009(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Rolling Mill
Consett
Co Durham
DH8 6NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address103 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 90 other UK companies use this postal address

Shareholders

665 at £1Gary Hopper
70.00%
Ordinary
95 at £1Janet Hopper
10.00%
Ordinary
95 at £1Louise Hopper
10.00%
Ordinary
95 at £1Michael Penny
10.00%
Ordinary

Financials

Year2014
Net Worth-£29,291
Current Liabilities£29,967

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014Application to strike the company off the register (3 pages)
18 November 2014Application to strike the company off the register (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 950
(6 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 950
(6 pages)
27 September 2013Appointment of Mrs Janet Hopper as a director on 1 September 2013 (2 pages)
27 September 2013Appointment of Mrs Janet Hopper as a director on 1 September 2013 (2 pages)
27 September 2013Appointment of Mrs Janet Hopper as a director on 1 September 2013 (2 pages)
23 September 2013Appointment of Miss Louise Hopper as a director on 1 September 2013 (2 pages)
23 September 2013Appointment of Miss Louise Hopper as a director on 1 September 2013 (2 pages)
23 September 2013Appointment of Miss Louise Hopper as a director on 1 September 2013 (2 pages)
26 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
25 June 2013Termination of appointment of Malcolm Conrad Harland as a director on 17 May 2013 (1 page)
25 June 2013Termination of appointment of Simon Robert Burrows as a director on 17 May 2013 (1 page)
25 June 2013Termination of appointment of Malcolm Conrad Harland as a director on 17 May 2013 (1 page)
25 June 2013Termination of appointment of Simon Robert Burrows as a director on 17 May 2013 (1 page)
25 June 2013Appointment of Mrs Janet Hopper as a secretary on 17 May 2013 (2 pages)
25 June 2013Termination of appointment of Gary Owen Hopper as a secretary on 17 May 2013 (1 page)
25 June 2013Appointment of Mrs Janet Hopper as a secretary on 17 May 2013 (2 pages)
25 June 2013Termination of appointment of Gary Owen Hopper as a secretary on 17 May 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
28 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
28 February 2012Previous accounting period shortened from 31 August 2011 to 31 May 2011 (1 page)
28 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
28 February 2012Previous accounting period shortened from 31 August 2011 to 31 May 2011 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 May 2010Director's details changed for Malcolm Conrad Harland on 2 May 2010 (2 pages)
20 May 2010Director's details changed for Gary Owen Hopper on 2 May 2010 (2 pages)
20 May 2010Director's details changed for Gary Owen Hopper on 2 May 2010 (2 pages)
20 May 2010Director's details changed for Gary Owen Hopper on 2 May 2010 (2 pages)
20 May 2010Director's details changed for Malcolm Conrad Harland on 2 May 2010 (2 pages)
20 May 2010Director's details changed for Michael Penny on 2 May 2010 (2 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for Malcolm Conrad Harland on 2 May 2010 (2 pages)
20 May 2010Director's details changed for Michael Penny on 2 May 2010 (2 pages)
20 May 2010Director's details changed for Michael Penny on 2 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 May 2009Return made up to 02/05/09; full list of members (5 pages)
18 May 2009Return made up to 02/05/09; full list of members (5 pages)
6 April 2009Director and secretary appointed gary owen hopper (2 pages)
6 April 2009Appointment terminated director and secretary louise hopper (1 page)
6 April 2009Director and secretary appointed gary owen hopper (2 pages)
6 April 2009Appointment terminated director and secretary louise hopper (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 June 2008Return made up to 02/05/08; full list of members (5 pages)
5 June 2008Return made up to 02/05/08; full list of members (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 June 2007Return made up to 02/05/07; full list of members (3 pages)
28 June 2007Return made up to 02/05/07; full list of members (3 pages)
31 August 2006Return made up to 02/05/06; full list of members; amend (6 pages)
31 August 2006Return made up to 02/05/06; full list of members; amend (6 pages)
18 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 July 2006Return made up to 02/05/06; full list of members (4 pages)
31 July 2006Return made up to 02/05/06; full list of members (4 pages)
4 July 2006New secretary appointed;new director appointed (2 pages)
4 July 2006New secretary appointed;new director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
9 June 2005Ad 31/10/04--------- £ si 50@1 (2 pages)
9 June 2005Ad 31/10/04--------- £ si 50@1 (2 pages)
1 June 2005Return made up to 02/05/05; full list of members (9 pages)
1 June 2005Return made up to 02/05/05; full list of members (9 pages)
11 January 2005Accounts made up to 31 May 2004 (1 page)
11 January 2005Accounts made up to 31 May 2004 (1 page)
31 August 2004Ad 22/03/04--------- £ si 899@1 (2 pages)
31 August 2004Ad 22/03/04--------- £ si 899@1 (2 pages)
26 August 2004Return made up to 02/05/04; full list of members (7 pages)
26 August 2004Return made up to 02/05/04; full list of members (7 pages)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
29 June 2003New director appointed (2 pages)
29 June 2003New director appointed (2 pages)
29 June 2003New secretary appointed;new director appointed (2 pages)
29 June 2003New secretary appointed;new director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
2 May 2003Incorporation (15 pages)
2 May 2003Incorporation (15 pages)