Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GOULD GROUP INTERNATIONAL LIMITED
Company Information for

THE GOULD GROUP INTERNATIONAL LIMITED

TAMWORTH, STAFFORDSHIRE, B79,
Company Registration Number
02979466
Private Limited Company
Dissolved

Dissolved 2014-03-25

Company Overview

About The Gould Group International Ltd
THE GOULD GROUP INTERNATIONAL LIMITED was founded on 1994-10-17 and had its registered office in Tamworth. The company was dissolved on the 2014-03-25 and is no longer trading or active.

Key Data
Company Name
THE GOULD GROUP INTERNATIONAL LIMITED
 
Legal Registered Office
TAMWORTH
STAFFORDSHIRE
B79
Other companies in B79
 
Previous Names
THE GOULD GROUP LIMITED22/05/1997
Filing Information
Company Number 02979466
Date formed 1994-10-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-03-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-04 18:21:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE GOULD GROUP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW HAROLD THOMAS BENFIELD
Director 2011-04-01
JEFFREY FRANK GOULD
Director 1994-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIE ELIZABETH DINGLE
Company Secretary 1998-03-31 2008-06-01
SUSAN GOULD
Company Secretary 1994-10-17 1998-03-26
SUSAN GOULD
Director 1994-10-17 1998-03-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-10-17 1994-10-17
WATERLOW NOMINEES LIMITED
Nominated Director 1994-10-17 1994-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HAROLD THOMAS BENFIELD TOMORROW'S BUSINESS CHAMPIONS LIMITED Director 2016-03-01 CURRENT 2016-02-16 Dissolved 2018-04-24
MATTHEW HAROLD THOMAS BENFIELD VISDATA LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
MATTHEW HAROLD THOMAS BENFIELD BENFIELD SOFTWARE SOLUTIONS LIMITED Director 2002-10-11 CURRENT 2002-10-11 Dissolved 2013-11-26
JEFFREY FRANK GOULD VISDATA LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
JEFFREY FRANK GOULD GOULD GROUP HOLDINGS LIMITED Director 1994-08-11 CURRENT 1994-07-26 Dissolved 2014-02-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-03-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-03DS01APPLICATION FOR STRIKING-OFF
2012-10-22LATEST SOC22/10/12 STATEMENT OF CAPITAL;GBP 5300
2012-10-22AR0117/10/12 FULL LIST
2012-05-04AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-17AR0117/10/11 FULL LIST
2011-08-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-05AP01DIRECTOR APPOINTED MR MATTHEW HAROLD THOMAS BENFIELD
2010-10-18AR0117/10/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY FRANK GOULD / 17/10/2010
2010-07-07AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-26AR0117/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY FRANK GOULD / 17/10/2009
2008-12-08363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-08-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-06288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JENNIE ELIZABETH DINGLE LOGGED FORM
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 3-4 LADYBANK TAMWORTH STAFFORDSHIRE B79 7NB
2007-11-19363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-10RES04£ NC 10000/10300 05/02/
2007-05-10123NC INC ALREADY ADJUSTED 05/02/07
2007-05-10RES12VARYING SHARE RIGHTS AND NAMES
2007-04-2588(2)RAD 05/02/07--------- £ SI 300@1=300 £ IC 5000/5300
2006-11-13363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: BALDWINS TAMWORTH LIMITED 3-4 LADYBANK TAMWORTH STAFFORDSHIRE B79 7NB
2006-07-05287REGISTERED OFFICE CHANGED ON 05/07/06 FROM: BERMUDA HOUSE FIRST AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 2TB
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-30288cSECRETARY'S PARTICULARS CHANGED
2005-10-26363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-11363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: PEEL HOUSE LICHFIELD STREET BURTON ON TRENT STAFFORDSHIRE DE14 3SQ
2003-11-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-21363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-23363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2001-12-21363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-04287REGISTERED OFFICE CHANGED ON 04/05/01 FROM: C/O FELTON & CO 36 GREAT CHARLES STREET BIRMINGHAM B3 3RQ
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/01
2001-01-11363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-08363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-19363sRETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS
1998-08-25288aNEW SECRETARY APPOINTED
1998-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-02363sRETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-05-27SRES13CHANGE NAME 11/04/97
1997-05-21CERTNMCOMPANY NAME CHANGED THE GOULD GROUP LIMITED CERTIFICATE ISSUED ON 22/05/97
1997-01-28363sRETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS
1996-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-09363sRETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS
1995-12-01287REGISTERED OFFICE CHANGED ON 01/12/95 FROM: C/O JOHN SHERWOOD & CO WATERLOO HOUSE 20 WATERLOO STREET BIRMINGHAM B2 5TB
1995-10-25225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03
1994-10-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to THE GOULD GROUP INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GOULD GROUP INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GOULD GROUP INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of THE GOULD GROUP INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GOULD GROUP INTERNATIONAL LIMITED
Trademarks
We have not found any records of THE GOULD GROUP INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GOULD GROUP INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as THE GOULD GROUP INTERNATIONAL LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where THE GOULD GROUP INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GOULD GROUP INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GOULD GROUP INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.