Company NameGoldenengage Limited
DirectorMichael Spearman
Company StatusDissolved
Company Number03212373
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Spearman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 1996(2 weeks, 3 days after company formation)
Appointment Duration27 years, 10 months
RoleAgriculture
Correspondence Address13 Briggs Street
Tully
Far North Queensland
4854
Australia
Secretary NameGillian Dobson
NationalityBritish
StatusCurrent
Appointed01 July 1996(2 weeks, 3 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressFlat G 23 Warwick Square
London
SW1V 2AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Sprecher Grier
Lincoln House
300 High Holborn
London
WC1V 7JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 August 2003Dissolved (1 page)
22 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
20 May 2002Liquidators statement of receipts and payments (5 pages)
16 May 2001Appointment of a voluntary liquidator (1 page)
16 May 2001Statement of affairs (5 pages)
16 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
7 October 1999Full accounts made up to 30 June 1998 (9 pages)
3 August 1999Return made up to 14/06/98; no change of members (6 pages)
16 July 1999Return made up to 14/06/99; no change of members (4 pages)
12 June 1998Full accounts made up to 30 June 1997 (9 pages)
19 May 1998Compulsory strike-off action has been discontinued (1 page)
18 May 1998Return made up to 14/06/97; full list of members
  • 363(287) ‐ Registered office changed on 18/05/98
(6 pages)
3 March 1998First Gazette notice for compulsory strike-off (1 page)
23 August 1996New secretary appointed (1 page)
23 August 1996Secretary resigned (2 pages)
23 August 1996Registered office changed on 23/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 August 1996Director resigned (2 pages)
23 August 1996New director appointed (1 page)
14 June 1996Incorporation (9 pages)