Company NameGoldlink Integrated Security Limited
DirectorPeter John Wilson
Company StatusDissolved
Company Number02932209
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NamePeter John Wilson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1994(same day as company formation)
RolePartner
Correspondence Address13 Kinlett Close
Highwoods
Colchester
Essex
CO4 4UE
Secretary NameAlison Louise Wilson
NationalityBritish
StatusCurrent
Appointed21 October 1996(2 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address13 Kinlett Close
Highwoods
Colchester
Essec
CO4 4UE
Director NameJohn Daniel Burrows
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies Park Road
Wetherden
Stowmarket
Suffolk
IP14 3JS
Secretary NamePeter John Wilson
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RolePartner
Correspondence Address13 Kinlett Close
Highwoods
Colchester
Essex
CO4 4UE
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address138 Park Lane
Romford
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 June 2000Dissolved (1 page)
2 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 September 1999Liquidators statement of receipts and payments (6 pages)
18 March 1999Liquidators statement of receipts and payments (6 pages)
17 March 1998Appointment of a voluntary liquidator (1 page)
17 March 1998Statement of affairs (6 pages)
17 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 1998Registered office changed on 03/03/98 from: 35 east street colchester essex CO1 2TP (1 page)
3 June 1997Return made up to 24/05/97; change of members (6 pages)
29 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996Director resigned (1 page)
21 May 1996Return made up to 24/05/96; no change of members (4 pages)
2 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)