Company NameU. S. Gold Limited
Company StatusDissolved
Company Number01787192
CategoryPrivate Limited Company
Incorporation Date30 January 1984(40 years, 3 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Philip Timo Rogers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Court Upper Red Cross Road
Goring On Thames
Oxfordshire
RG8 9BT
Director NameMr Anthony John Price
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(23 years, 11 months after company formation)
Appointment Duration10 months (closed 18 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameJonathan Andre Stoner Ball
NationalityBritish
StatusClosed
Appointed18 January 2008(23 years, 11 months after company formation)
Appointment Duration10 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address13 Combemartin Road
London
SW18 5PP
Director NameJon Vincent Woods
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(7 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address34 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LY
Director NameDavid Christopher Ward
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(7 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address7 The Merridale
Hale
Altrincham
Cheshire
WA15 0LJ
Director NameAnne Veronica Fitzpatrick
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 1996)
RoleCompany Director
Correspondence AddressSands Farm Old Warwick Road
Lapworth
Solihull
West Midlands
B94 6HL
Director NameMr Geoffrey William Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(7 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 September 1998)
RoleCompany Director
Correspondence AddressStags Leap Sir Georges Lane
Adderbury
Banbury
Oxfordshire
OX17 3PA
Secretary NameMr Norman Cecil Brown
NationalityBritish
StatusResigned
Appointed04 April 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address21 Amington Close
Four Oaks
Sutton Coldfield
West Midlands
B75 5UB
Director NameMr Martyn Godfrey Savage
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJourneys End
4 Witley Farm Close
Solihull
West Midlands
B91 3GX
Director NameRobert Botch
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1994(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 1997)
RoleCompany Director
Correspondence Address1818 Broadway
502
San Francisco
California
94109
Director NameNobuhiko Ishihara
Date of BirthOctober 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed26 May 1994(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address14 Francis Road
Pinner
Middlesex
HA5 2ST
Director NameJeremy Heath Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(10 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address37 Links Road
Lower Parkstone
Poole
Dorset
BH14 9QS
Director NameMr Jonathan Charles Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 1998)
RoleCompany Director
Correspondence AddressLongbrook House
Church Road
Windsor
Berkshire
SL4 4SE
Secretary NameMr Michael Arnaouti
NationalityBritish
StatusResigned
Appointed31 March 2003(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address87 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameSir Ian Livingstone
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Scarth Road
Barnes
London
SW13 0ND
Director NameMs Fiona Jane Cavanagh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameMr Bryan Joseph Ennis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Warmington Road
London
SE24 9LA
Secretary NameMr Anthony John Price
NationalityBritish
StatusResigned
Appointed17 May 2005(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1996(12 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2003)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Location

Registered AddressC/O Sci Entertainment Group Plc
Wimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
18 June 2008Application for striking-off (1 page)
4 June 2008Return made up to 31/03/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
18 February 2008New director appointed (2 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
24 October 2007New director appointed (3 pages)
10 July 2007Return made up to 31/03/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
9 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 April 2006Return made up to 31/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 March 2006Registered office changed on 03/03/06 from: c/o eidos PLC wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page)
13 September 2005Secretary's particulars changed (1 page)
28 June 2005New director appointed (3 pages)
23 June 2005New director appointed (3 pages)
23 June 2005New director appointed (3 pages)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New secretary appointed (2 pages)
16 May 2005Return made up to 31/03/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
13 May 2004Return made up to 31/03/04; full list of members (7 pages)
10 January 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
13 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
29 April 2003New secretary appointed (2 pages)
9 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
25 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 May 2001Return made up to 31/03/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 February 2001Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
11 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
15 September 1997Full accounts made up to 31 March 1997 (18 pages)
21 May 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 April 1997New director appointed (2 pages)
25 March 1997Registered office changed on 25/03/97 from: units 2/3 holford way holford birmingham B6 7AX (1 page)
25 March 1997Director resigned (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Full accounts made up to 31 March 1996 (21 pages)
22 November 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/09/96
(2 pages)
22 November 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/09/96
(2 pages)
19 August 1996Director resigned (1 page)
28 July 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
12 July 1996New secretary appointed (1 page)
12 July 1996Secretary resigned (2 pages)
16 April 1996Return made up to 31/03/96; no change of members (12 pages)
16 April 1996Full accounts made up to 4 August 1995 (21 pages)
22 March 1996Director resigned (2 pages)
27 October 1995Particulars of mortgage/charge (16 pages)
11 May 1995Full accounts made up to 31 July 1994 (17 pages)
11 May 1995Return made up to 31/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(16 pages)
8 September 1987Particulars of mortgage/charge (3 pages)