Didsbury
Manchester
M20 5HJ
Director Name | Ralph Gold |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 July 2006) |
Role | Chairman And Director |
Country of Residence | United Kingdom |
Correspondence Address | Bayham Lake Estate Bayham Lake Lamberhurst Tunbridge Wells Kent TN3 8BG |
Director Name | Mr Praful Gokaldas Unadkat |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 July 2006) |
Role | Group Investments Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Secretary Name | Mr Praful Gokaldas Unadkat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 July 2006) |
Role | Group Investments Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Director Name | Mr David Gold |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chalet Tupwood Lane Caterham Surrey CR3 6ET |
Director Name | Michael John Vaughan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Waltham House 223 Farleigh Road Warlingham Surrey CR6 9EL |
Secretary Name | Michael John Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Waltham House 223 Farleigh Road Warlingham Surrey CR6 9EL |
Secretary Name | Richard Anthony Rushin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Hawthorn Cottage 107 Station Road Cropston Leicestershire LE7 7HH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
20 February 2006 | Application for striking-off (1 page) |
19 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members
|
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
3 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
21 November 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
18 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page) |
23 August 2001 | Return made up to 16/08/01; full list of members
|
19 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
18 December 2000 | Director's particulars changed (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
11 September 2000 | Director's particulars changed (1 page) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | Return made up to 19/08/00; full list of members (7 pages) |
18 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
23 August 1999 | Return made up to 19/08/99; full list of members (8 pages) |
18 December 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
18 September 1998 | Secretary's particulars changed (1 page) |
17 August 1998 | Return made up to 19/08/98; no change of members (6 pages) |
23 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
2 November 1997 | Return made up to 19/08/97; full list of members (8 pages) |
11 June 1997 | New director appointed (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 805 salisbury house london wall london EC2M 5SQ (1 page) |
11 February 1997 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
10 September 1996 | New secretary appointed;new director appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New director appointed (3 pages) |
10 September 1996 | Director resigned (1 page) |
19 August 1996 | Incorporation (15 pages) |