Company NameGould Facilities Management Limited
Company StatusDissolved
Company Number06830261
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLord Michael David Gould
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOlstead House 39 Holland Road
Clacton On Sea
Essex
CO15 6EH
Secretary NameMichelle Abbott
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOlstead House 39 Holland Road
Clacton On Sea
Essex
CO15 6EH
Director NameMiss Michelle Samantha Abbott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(3 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlstead House 39 Holland Road
Clacton On Sea
Essex
CO15 6EH

Contact

Websitegouldfacilitiesmanagement.co.uk
Telephone020 33551666
Telephone regionLondon

Location

Registered AddressOlstead House
39 Holland Road
Clacton On Sea
Essex
CO15 6EH
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea

Shareholders

1 at £1Lord Of Olstead Michael David Gould
50.00%
Ordinary
1 at £1Miss Michelle Abbott
50.00%
Ordinary

Financials

Year2014
Net Worth£1,535
Cash£2,661
Current Liabilities£2,328

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Director's details changed for Lord Michael David Gould on 26 February 2013 (2 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (14 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 25 February 2012 (14 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Secretary's details changed for Michelle Abbott on 26 February 2010 (3 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Michelle Abbott on 1 February 2010 (2 pages)
23 March 2010Secretary's details changed for Michelle Abbott on 1 February 2010 (1 page)
23 March 2010Director's details changed for Michelle Abbott on 1 February 2010 (2 pages)
23 March 2010Secretary's details changed for Michelle Abbott on 1 February 2010 (1 page)
1 March 2010Director's details changed for Mr Michael David Gould on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Lord Michael David Gould of Olstead on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Michael David Gould on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Lord Michael David Gould of Olstead on 1 March 2010 (2 pages)
5 February 2010Director's details changed for Michelle Abbott on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Lord Michael David Gould of Olstead on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Michelle Abbott on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Lord Michael David Gould of Olstead on 5 February 2010 (2 pages)
27 January 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 27 January 2010 (1 page)
19 March 2009Director appointed michelle abbott (1 page)
18 March 2009Director's change of particulars / michael gould / 17/03/2009 (1 page)
26 February 2009Registered office changed on 26/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
25 February 2009Incorporation (13 pages)