General information

Name:

Top Goose Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield

Number: 08824021

Incorporation date: 2013-12-23

Dissolution date: 2023-05-10

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Leonard Curtis House Elms Square, Whitefield M45 7TA Top Goose Limited was classified as a Private Limited Company registered under the 08824021 Companies House Reg No. It'd been established eleven years ago before was dissolved on Wednesday 10th May 2023.

The limited company had one director: Hazel R. who was managing it from Monday 23rd December 2013 to dissolution date on Wednesday 10th May 2023.

Hazel R. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Hazel R.

Role: Director

Appointed: 23 December 2013

Latest update: 16 June 2023

People with significant control

Hazel R.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 06 January 2022
Confirmation statement last made up date 23 December 2020
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 23 December 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 March 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on August 31, 2021. Company's previous address: 15 Dunlin Close Poynton Stockport Cheshire SK12 1JS England. (AD01)
filed on: 31st, August 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

6 Coleport Close Cheadle Hulme

Post code:

SK8 6HR

City / Town:

Cheadle

HQ address,
2015

Address:

6 Coleport Close Cheadle Hulme

Post code:

SK8 6HR

City / Town:

Cheadle

Accountant/Auditor,
2015 - 2014

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
9
Company Age

Closest Companies - by postcode