Company NameGolding Limited
Company StatusDissolved
Company Number02726903
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 10 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Brookes Marsh
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1993(1 year after company formation)
Appointment Duration10 years, 5 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address11 Arno Vale Road
Woodthorpe
Nottingham
NG5 4JH
Secretary NameAlan John Williams
NationalityBritish
StatusClosed
Appointed18 February 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address21 Hunters Gate
Hunters Lane
Watford
Hertfordshire
WD25 7HG
Director NamePeter John McKay
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (resigned 20 September 2000)
RoleFinancial Manager
Correspondence Address42d Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PS
Secretary NamePeter John McKay
NationalityBritish
StatusResigned
Appointed29 June 1993(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address42d Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PS
Secretary NameMartin Clower
NationalityBritish
StatusResigned
Appointed20 September 2000(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2002)
RoleCompany Director
Correspondence Address42 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PS
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressWarners
12-14 Greenhill Crescent
Watford Business Park Watford
Herts
WD1 8QU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,022
Cash£314
Current Liabilities£12,261

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
7 July 2003Application for striking-off (1 page)
1 July 2003Return made up to 27/06/03; full list of members (6 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
9 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2001Secretary's particulars changed (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned;director resigned (1 page)
12 July 2000Return made up to 27/06/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 July 1999Return made up to 29/06/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
13 July 1998Return made up to 29/06/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
21 July 1997Return made up to 29/06/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 30 June 1996 (3 pages)
16 August 1996New director appointed (2 pages)
11 July 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 11/07/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)