Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Goshawk Newco 2 Limited
Goshawk Newco 2 Limited is a dissolved company incorporated on 12 July 2023 with the registered office located in Stockport, Greater Manchester. Goshawk Newco 2 Limited was registered 2 years 1 month ago.
Watch Company
Status
Dissolved
Dissolved on
12 August 2025
(26 days ago)
Was
2 years 1 month old
at the time of dissolution
Via
voluntary
strike-off
Company No
14997466
Private limited company
Age
2 years 1 month
Incorporated
12 July 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 July 2024
(1 year 1 month ago)
Next confirmation dated
1 January 1970
Last change occurred
1 year 1 month ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Goshawk Newco 2 Limited
Contact
Address
Riverview A17 Embankment Business Park
Vale Road Heaton Mersey
Stockport
SK4 3GN
England
Address changed on
13 Oct 2023
(1 year 11 months ago)
Previous address was
, Penrose House 67 Hightown Road, Banbury, OX16 9BE, England
Companies in SK4 3GN
Telephone
Unreported
Email
Unreported
Website
Apemltd.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Darroch Baker
Director • Director • Australian • Lives in England • Born in May 1977
Leah Joan McGimpsey
Director • British • Lives in UK • Born in Nov 1985
Nicola Hunter
Director • Finance Director • British • Lives in England • Born in Jun 1982
Apem Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aspect Ecology Limited
Nicola Hunter, , and 2 more are mutual people.
Active
Apem Limited
Nicola Hunter, Leah Joan McGimpsey, and 1 more are mutual people.
Active
Apem Group Limited
Nicola Hunter, Leah Joan McGimpsey, and 1 more are mutual people.
Active
Gobe Consultants Limited
Nicola Hunter and Leah Joan McGimpsey are mutual people.
Active
Nash Maritime Limited
Nicola Hunter and Leah Joan McGimpsey are mutual people.
Active
Apem Midco Limited
Nicola Hunter and Leah Joan McGimpsey are mutual people.
Active
Apem Bidco Limited
Nicola Hunter and Leah Joan McGimpsey are mutual people.
Active
Birl Technology Ltd
Leah Joan McGimpsey is a mutual person.
Active
See All Mutual Companies
Financials
Goshawk Newco 2 Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
26 Days Ago on 12 Aug 2025
Voluntary Gazette Notice
3 Months Ago on 27 May 2025
Application To Strike Off
3 Months Ago on 14 May 2025
Charge Satisfied
4 Months Ago on 24 Apr 2025
Charge Satisfied
4 Months Ago on 24 Apr 2025
Ms Leah Joan Mcgimpsey Details Changed
7 Months Ago on 18 Jan 2025
Ms Leah Joan Mcgimpsey Details Changed
7 Months Ago on 14 Jan 2025
New Charge Registered
11 Months Ago on 13 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 24 Jul 2024
Mr Darroch Baker Details Changed
1 Year 1 Month Ago on 11 Jul 2024
Get Alerts
Get Credit Report
Discover Goshawk Newco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Aug 2025
First Gazette notice for voluntary strike-off
Submitted on 27 May 2025
Application to strike the company off the register
Submitted on 14 May 2025
Satisfaction of charge 149974660001 in full
Submitted on 24 Apr 2025
Satisfaction of charge 149974660002 in full
Submitted on 24 Apr 2025
Director's details changed for Ms Leah Joan Mcgimpsey on 14 January 2025
Submitted on 24 Jan 2025
Director's details changed for Ms Leah Joan Mcgimpsey on 18 January 2025
Submitted on 24 Jan 2025
Registration of charge 149974660002, created on 13 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mr Darroch Baker on 11 July 2024
Submitted on 24 Jul 2024
Confirmation statement made on 11 July 2024 with updates
Submitted on 24 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs