Company NameGoosepool Investments Limited
Company StatusDissolved
Company Number05799246
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ian Alexander Blackett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(2 weeks, 6 days after company formation)
Appointment Duration10 years (closed 17 May 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Cuthberts Way
Darlington
County Durham
DL1 1GB
Director NameMr Peter Blackett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(2 weeks, 6 days after company formation)
Appointment Duration10 years (closed 17 May 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 St. Cuthberts Way
Darlington
County Durham
DL1 1GB
Director NameRalph Davison Blackett
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(2 weeks, 6 days after company formation)
Appointment Duration10 years (closed 17 May 2016)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Cuthberts Way
Darlington
County Durham
DL1 1GB
Director NameMr Richard Alastair Blackett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(2 weeks, 6 days after company formation)
Appointment Duration10 years (closed 17 May 2016)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address24 St. Cuthberts Way
Darlington
County Durham
DL1 1GB
Secretary NameMr Richard Alastair Blackett
NationalityBritish
StatusClosed
Appointed17 May 2006(2 weeks, 6 days after company formation)
Appointment Duration10 years (closed 17 May 2016)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address24 St. Cuthberts Way
Darlington
County Durham
DL1 1GB
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address24 St. Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ralph Davison Blackett
50.00%
Ordinary
50 at £1Richard Alistair Blackett
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Director's details changed for Mr Richard Alastair Blackett on 27 April 2013 (2 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
2 May 2013Director's details changed for Peter Blackett on 27 April 2013 (2 pages)
2 May 2013Director's details changed for Ian Alexander Blackett on 27 April 2013 (2 pages)
2 May 2013Director's details changed for Ralph Davison Blackett on 27 April 2013 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Registered office address changed from 24 St. Cuthberts Way Darlington County Durham DL1 1GB United Kingdom on 17 May 2011 (1 page)
17 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Registered office address changed from C/O Cp Waites 24 St Cuthberts Way Darlington Co Durham DL1 1GB on 27 April 2010 (1 page)
27 April 2010Secretary's details changed for Richard Alastair Blackett on 27 April 2010 (1 page)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 27/04/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
28 April 2008Return made up to 27/04/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 April 2007Return made up to 27/04/07; full list of members (3 pages)
5 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
1 June 2006Ad 17/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
27 April 2006Incorporation (14 pages)