Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Goliath Threading Tools LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 27, 2013)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-03-31
Cash in hand£100 0%
Net Worth£100 0%
Shareholder's funds£100 0%

Details

Company type Private Limited Company, Dissolved
Company Number 00730026
Record last updated Thursday, October 19, 2017 5:23:22 PM UTC
Official Address Maclaren House Skerne Road Driffield Yo256pn And Rural, Driffield And Rural
There are 355 companies registered at this street
Locality Driffield And Rural
Region East Riding Of Yorkshire, England
Postal Code YO256PN
Sector Manufacture of tools

Charts

Visits

GOLIATH THREADING TOOLS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92017-102024-82024-122025-201234

Searches

GOLIATH THREADING TOOLS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-301
Document Type Publication date Download link
Registry May 9, 2016 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 9, 2016 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Dec 1, 2015 Final meetings Final meetings
Registry Apr 9, 2015 Change of registered office address Change of registered office address
Registry Apr 7, 2015 Statement of company's affairs Statement of company's affairs
Registry Apr 7, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 7, 2015 Resolution Resolution
Notices Mar 31, 2015 Appointment of liquidators Appointment of liquidators
Notices Mar 31, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Mar 12, 2015 Meetings of creditors Meetings of creditors
Registry Mar 10, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Feb 11, 2015 Appointment of a woman Appointment of a woman
Registry Feb 10, 2014 Annual return Annual return
Financials Dec 27, 2013 Annual accounts Annual accounts
Registry Dec 10, 2013 Resignation of one Director Resignation of one Director
Registry Dec 10, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Oct 29, 2013 Appointment of a woman Appointment of a woman
Registry Jan 29, 2013 Annual return Annual return
Registry Jan 29, 2013 Change of registered office address Change of registered office address
Registry Jan 17, 2013 Resignation of one Director Resignation of one Director
Financials Dec 18, 2012 Annual accounts Annual accounts
Registry Dec 1, 2012 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Jan 24, 2012 Annual return Annual return
Financials Dec 15, 2011 Annual accounts Annual accounts
Financials Jan 27, 2011 Annual accounts 2632828... Annual accounts 2632828...
Registry Jan 14, 2011 Annual return Annual return
Registry Sep 13, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Jul 1, 2010 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Registry May 28, 2010 Resignation of 2 people: one Secretary (a man) Resignation of 2 people: one Secretary (a man)
Registry May 28, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Feb 9, 2010 Annual return Annual return
Registry Feb 9, 2010 Change of particulars for director Change of particulars for director
Financials Dec 11, 2009 Annual accounts Annual accounts
Registry Feb 4, 2009 Annual return Annual return
Financials Jan 29, 2009 Annual accounts Annual accounts
Registry Jan 30, 2008 Annual return Annual return
Financials Jun 7, 2007 Annual accounts Annual accounts
Registry Jun 5, 2007 Resignation of a person Resignation of a person
Registry Jun 5, 2007 Appointment of a person Appointment of a person
Registry Jun 1, 2007 Two appointments: 2 men Two appointments: 2 men
Registry May 31, 2007 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 15, 2007 Annual return Annual return
Financials Oct 23, 2006 Annual accounts Annual accounts
Registry Jan 26, 2006 Annual return Annual return
Financials Oct 24, 2005 Annual accounts Annual accounts
Registry Feb 22, 2005 Annual return Annual return
Financials Nov 10, 2004 Annual accounts Annual accounts
Registry Oct 20, 2004 Exemption from appointing auditors Exemption from appointing auditors
Registry Feb 10, 2004 Annual return Annual return
Registry Sep 26, 2003 Exemption from appointing auditors Exemption from appointing auditors
Financials Sep 26, 2003 Annual accounts Annual accounts
Registry Feb 10, 2003 Annual return Annual return
Registry Nov 15, 2002 Exemption from appointing auditors Exemption from appointing auditors
Financials Nov 15, 2002 Annual accounts Annual accounts
Registry Jan 26, 2002 Annual return Annual return
Financials Nov 23, 2001 Annual accounts Annual accounts
Registry Nov 23, 2001 Exemption from appointing auditors Exemption from appointing auditors
Registry Feb 19, 2001 Annual return Annual return
Registry Feb 12, 2001 Resignation of a person Resignation of a person
Registry Feb 1, 2001 Exemption from appointing auditors Exemption from appointing auditors
Financials Feb 1, 2001 Annual accounts Annual accounts
Registry Jan 31, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 10, 2000 Annual return Annual return
Financials Dec 7, 1999 Annual accounts Annual accounts
Registry Dec 7, 1999 Exemption from appointing auditors Exemption from appointing auditors
Financials Feb 4, 1999 Annual accounts Annual accounts
Registry Feb 4, 1999 Exemption from appointing auditors Exemption from appointing auditors
Registry Jan 11, 1999 Annual return Annual return
Registry Jan 9, 1998 Annual return 1880621... Annual return 1880621...
Registry Sep 19, 1997 Exemption from appointing auditors Exemption from appointing auditors
Financials Sep 19, 1997 Annual accounts Annual accounts
Registry Jan 13, 1997 Annual return Annual return
Registry Sep 26, 1996 Exemption from appointing auditors Exemption from appointing auditors
Financials Sep 26, 1996 Annual accounts Annual accounts
Registry Jan 8, 1996 Annual return Annual return
Financials Nov 1, 1995 Annual accounts Annual accounts
Registry Oct 31, 1995 Exemption from appointing auditors Exemption from appointing auditors
Registry Jan 12, 1995 Annual return Annual return
Financials Sep 28, 1994 Annual accounts Annual accounts
Registry Jan 14, 1994 Annual return Annual return
Financials Sep 28, 1993 Annual accounts Annual accounts
Registry Jan 8, 1993 Annual return Annual return
Registry Jan 8, 1993 Director's particulars changed Director's particulars changed
Financials Jul 30, 1992 Annual accounts Annual accounts
Registry Jan 22, 1992 Annual return Annual return
Financials Jan 22, 1992 Annual accounts Annual accounts
Registry Jan 14, 1992 Three appointments: 3 men Three appointments: 3 men
Registry Jun 18, 1991 Annual return Annual return
Registry Apr 9, 1991 Exemption from appointing auditors Exemption from appointing auditors
Financials Apr 9, 1991 Annual accounts Annual accounts
Registry Feb 24, 1991 Annual return Annual return
Registry Feb 14, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 23, 1990 Director resigned, new director appointed 1832547... Director resigned, new director appointed 1832547...
Financials Feb 13, 1990 Annual accounts Annual accounts
Registry Feb 13, 1990 Annual return Annual return
Financials Feb 13, 1990 Annual accounts Annual accounts
Registry Apr 5, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 3, 1989 Annual return Annual return
Financials Mar 3, 1989 Annual accounts Annual accounts
Registry Feb 25, 1988 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)