Company NameGold Time Records Limited
DirectorsDavid Anthony Biggs and David Neil Browning
Company StatusDissolved
Company Number02816963
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr David Anthony Biggs
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1993(same day as company formation)
RoleRecord Retailer
Country of ResidenceEssex
Correspondence Address76 Sedley Rise
Loughton
Essex
IG10 1LT
Director NameDavid Neil Browning
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1993(same day as company formation)
RoleRecord Retailer
Correspondence Address29 Poplar Grove
Hammersmith
London
W6 7RF
Secretary NameMr David Anthony Biggs
NationalityBritish
StatusCurrent
Appointed11 May 1993(same day as company formation)
RoleRecord Retailer
Country of ResidenceEssex
Correspondence Address76 Sedley Rise
Loughton
Essex
IG10 1LT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBrb Wilkins Kennedy
Elvaco House
180 High Street Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 April 1998Dissolved (1 page)
13 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
16 July 1996Appointment of a voluntary liquidator (1 page)
16 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 1996Registered office changed on 05/07/96 from: 27 goldhawk road london W12 8QQ (1 page)
29 February 1996Full accounts made up to 30 April 1995 (11 pages)
21 July 1995Return made up to 11/05/95; full list of members (6 pages)