Company NameGold Seal Finance Limited
Company StatusDissolved
Company Number01437714
CategoryPrivate Limited Company
Incorporation Date17 July 1979(44 years, 9 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Lynn Jean Gay
NationalityBritish
StatusClosed
Appointed31 January 2008(28 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitewings
7b Parrock Road
Gravesend
Kent
DA12 1PY
Director NameMrs Jean Gay
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 December 2011(32 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Windmill Street
Gravesend
Kent
DA12 1BB
Director NameMr Colin Wilfred Gay
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(12 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 25 December 2011)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address10/12 Wrotham Road
Gravesend
Kent Da11 Ope
Director NameMr John Edward Milledge
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(12 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 January 2008)
RoleMotor Trader
Correspondence AddressCopthorne Hillside Drive
Gravesend
Kent
DA12 1NY
Secretary NameMr William John White
NationalityBritish
StatusResigned
Appointed29 March 1992(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 1995)
RoleCompany Director
Correspondence Address26 Artillery Row
Gravesend
Kent
DA12 1LY
Secretary NameJohn James Milledge
NationalityBritish
StatusResigned
Appointed23 October 1995(16 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 January 2008)
RoleDealer Principal
Correspondence AddressEarrach Camer Corner
Wrotham Road Meopham
Gravesend
Kent
DA13 0JJ

Contact

Websitewww.sifinance.com
Telephone0845 6061234
Telephone regionUnknown

Location

Registered Address57 Windmill Street
Gravesend
Kent
DA12 1BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2k at £1Jean Gay
100.00%
Ordinary

Financials

Year2014
Net Worth£152,503
Cash£14,534
Current Liabilities£77,145

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

5 July 1984Delivered on: 7 July 1984
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
22 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 June 2019Satisfaction of charge 1 in full (1 page)
15 May 2019Change of details for Mrs Jean Gay as a person with significant control on 14 May 2019 (2 pages)
15 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 February 2019Previous accounting period extended from 15 May 2018 to 31 May 2018 (1 page)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 15 May 2017 (2 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 15 May 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 15 May 2016 (3 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,000
(3 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,000
(3 pages)
15 February 2016Total exemption small company accounts made up to 15 May 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 15 May 2015 (3 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,000
(3 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,000
(3 pages)
24 September 2014Total exemption small company accounts made up to 15 May 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 15 May 2014 (3 pages)
19 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,000
(3 pages)
19 May 2014Registered office address changed from 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom on 19 May 2014 (1 page)
19 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,000
(3 pages)
19 May 2014Registered office address changed from 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom on 19 May 2014 (1 page)
12 February 2014Total exemption small company accounts made up to 15 May 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 15 May 2013 (3 pages)
29 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
15 February 2013Total exemption small company accounts made up to 15 May 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 15 May 2012 (3 pages)
17 October 2012Registered office address changed from 10/12 Wrotham Road Gravesend Kent Da11 Ope on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 10/12 Wrotham Road Gravesend Kent Da11 Ope on 17 October 2012 (1 page)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
13 February 2012Appointment of Mrs Jean Gay as a director (2 pages)
13 February 2012Termination of appointment of Colin Gay as a director (1 page)
13 February 2012Termination of appointment of Colin Gay as a director (1 page)
13 February 2012Appointment of Mrs Jean Gay as a director (2 pages)
18 October 2011Total exemption small company accounts made up to 15 May 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 15 May 2011 (5 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
5 November 2010Total exemption small company accounts made up to 15 May 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 15 May 2010 (5 pages)
14 May 2010Director's details changed for Mr Colin Wilfred Gay on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Colin Wilfred Gay on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Colin Wilfred Gay on 1 October 2009 (2 pages)
11 March 2010Total exemption small company accounts made up to 15 May 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 15 May 2009 (5 pages)
19 May 2009Return made up to 29/03/09; full list of members (3 pages)
19 May 2009Return made up to 29/03/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 15 May 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 15 May 2008 (5 pages)
24 September 2008Return made up to 29/03/08; full list of members (3 pages)
24 September 2008Return made up to 29/03/08; full list of members (3 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
3 February 2008Total exemption small company accounts made up to 15 May 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 15 May 2007 (5 pages)
12 April 2007Return made up to 29/03/07; full list of members (2 pages)
12 April 2007Return made up to 29/03/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 15 May 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 15 May 2006 (5 pages)
10 April 2006Total exemption small company accounts made up to 15 May 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 15 May 2005 (5 pages)
4 April 2006Return made up to 29/03/06; full list of members (7 pages)
4 April 2006Return made up to 29/03/06; full list of members (7 pages)
29 March 2005Return made up to 29/03/05; full list of members (7 pages)
29 March 2005Return made up to 29/03/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 15 May 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 15 May 2004 (4 pages)
24 March 2004Total exemption small company accounts made up to 15 May 2003 (4 pages)
24 March 2004Total exemption small company accounts made up to 15 May 2003 (4 pages)
22 March 2004Return made up to 29/03/04; full list of members (7 pages)
22 March 2004Return made up to 29/03/04; full list of members (7 pages)
1 April 2003Return made up to 29/03/03; full list of members (7 pages)
1 April 2003Return made up to 29/03/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 15 May 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 15 May 2002 (4 pages)
22 March 2002Return made up to 29/03/02; full list of members (6 pages)
22 March 2002Return made up to 29/03/02; full list of members (6 pages)
18 March 2002Total exemption small company accounts made up to 15 May 2001 (3 pages)
18 March 2002Total exemption small company accounts made up to 15 May 2001 (3 pages)
6 April 2001Return made up to 29/03/01; full list of members (6 pages)
6 April 2001Return made up to 29/03/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 15 May 2000 (6 pages)
27 March 2001Accounts for a small company made up to 15 May 2000 (6 pages)
15 May 2000Return made up to 29/03/00; full list of members (6 pages)
15 May 2000Return made up to 29/03/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 15 May 1999 (7 pages)
20 April 2000Accounts for a small company made up to 15 May 1999 (7 pages)
14 April 1999Accounts for a small company made up to 15 May 1998 (6 pages)
14 April 1999Accounts for a small company made up to 15 May 1998 (6 pages)
6 April 1999Return made up to 29/03/99; full list of members (6 pages)
6 April 1999Return made up to 29/03/99; full list of members (6 pages)
14 April 1998Return made up to 29/03/98; no change of members (4 pages)
14 April 1998Return made up to 29/03/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 15 May 1997 (6 pages)
11 March 1998Accounts for a small company made up to 15 May 1997 (6 pages)
21 April 1997Return made up to 29/03/97; no change of members (4 pages)
21 April 1997Return made up to 29/03/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 15 May 1996 (6 pages)
4 March 1997Accounts for a small company made up to 15 May 1996 (6 pages)
7 May 1996Return made up to 29/03/96; full list of members (6 pages)
7 May 1996Return made up to 29/03/96; full list of members (6 pages)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
12 December 1995Accounts for a small company made up to 15 May 1995 (4 pages)
12 December 1995Accounts for a small company made up to 15 May 1995 (4 pages)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Return made up to 29/03/95; no change of members (4 pages)
20 April 1995Return made up to 29/03/95; no change of members (4 pages)