Company NameGo Renew Limited
Company StatusDissolved
Company Number07497474
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Martino Basile
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameDavid William Norris
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 08 May 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Alistair Smit
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 08 May 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Cristian Alexander Basile
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Reid Macleod
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameDouglas Macrae
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(2 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 January 2014)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address107 Bond Street
Chelmsford
Essex
CM1 1GD
Director NameMr Robert Neil Wherton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address15 Lynmouth Gardens
Chelmsford
Essex
CM2 0UH

Contact

Websitewww.gorenew.co.uk
Email address[email protected]
Telephone01245 396939
Telephone regionChelmsford

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

27 at £1Alistair Smit
27.00%
Ordinary
27 at £1Martino Basile
27.00%
Ordinary
26 at £1David William Norris
26.00%
Ordinary
20 at £1Robert Neil Wherton
20.00%
Ordinary

Financials

Year2014
Net Worth£7,349
Cash£9,200
Current Liabilities£1,851

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (8 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Termination of appointment of Robert Neil Wherton as a director on 29 June 2015 (1 page)
28 July 2015Termination of appointment of Robert Neil Wherton as a director on 29 June 2015 (1 page)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 February 2014Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages)
14 February 2014Director's details changed for David William Norris on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages)
14 February 2014Director's details changed for David William Norris on 14 February 2014 (2 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
20 January 2014Termination of appointment of Douglas Macrae as a director (1 page)
20 January 2014Termination of appointment of Douglas Macrae as a director (1 page)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Appointment of Mr Robert Neil Wherton as a director (2 pages)
26 July 2013Appointment of Douglas Macrae as a director (2 pages)
26 July 2013Appointment of Mr Robert Neil Wherton as a director (2 pages)
26 July 2013Appointment of Douglas Macrae as a director (2 pages)
13 March 2013Director's details changed for David William Norris on 13 March 2013 (2 pages)
13 March 2013Director's details changed for David William Norris on 13 March 2013 (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
27 November 2012Director's details changed for Mr Alistair Smit on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Alistair Smit on 27 November 2012 (2 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Termination of appointment of Robert Neil Wherton as a director (1 page)
9 May 2012Termination of appointment of Robert Neil Wherton as a director (1 page)
2 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
(3 pages)
30 March 2012Appointment of Mr Martino Basile as a director (2 pages)
30 March 2012Appointment of Mr Alistair Smit as a director (2 pages)
30 March 2012Appointment of Mr Martino Basile as a director (2 pages)
30 March 2012Appointment of David William Norris as a director (2 pages)
30 March 2012Appointment of Mr Alistair Smit as a director (2 pages)
30 March 2012Appointment of David William Norris as a director (2 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
23 November 2011Termination of appointment of Reid Macleod as a director (1 page)
23 November 2011Termination of appointment of Reid Macleod as a director (1 page)
31 May 2011Termination of appointment of Cristian Alexander Basile as a director (1 page)
31 May 2011Termination of appointment of Cristian Alexander Basile as a director (1 page)
19 January 2011Incorporation (34 pages)
19 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
19 January 2011Incorporation (34 pages)
19 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)