Company NameGold Group Leasing Limited
Company StatusDissolved
Company Number03462845
CategoryPrivate Limited Company
Incorporation Date10 November 1997(26 years, 5 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameGold Air International Handling Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr John Edward Boyle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 14 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Secretary NameMrs Amanda Kate Dickinson
StatusClosed
Appointed01 April 2017(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 14 August 2018)
RoleCompany Director
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NamePatrick David Harold
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressKeepers Lodge Seal Road Seal
Sevenoaks
Kent
TN15 0AW
Director NameMichael John Vaughan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWaltham House 223 Farleigh Road
Warlingham
Surrey
CR6 9EL
Secretary NameMichael John Vaughan
NationalityBritish
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWaltham House 223 Farleigh Road
Warlingham
Surrey
CR6 9EL
Director NameRalph Gold
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2002)
RoleChairman And Company Director
Correspondence Address21 Woodland Way
Purley
Surrey
CR8 2HT
Secretary NameRalph Gold
NationalityBritish
StatusResigned
Appointed11 December 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2002)
RoleChairman And Company Director
Correspondence Address21 Woodland Way
Purley
Surrey
CR8 2HT
Director NameChristopher Ord
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2005)
RoleOperations Director
Correspondence AddressGadoline House
2 Godstone Road
Whyteleafe
Surrey
CR3 0EA
Director NameMr David Witchell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address81 Lambton Road
Raynes Park
London
SW20 0LW
Secretary NameMr David Witchell
NationalityBritish
StatusResigned
Appointed23 October 2002(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address81 Lambton Road
Raynes Park
London
SW20 0LW
Director NameMrs Sheila Louise Wye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2010)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Swarraton
Alresford
Hampshire
SO24 9TQ
Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusResigned
Appointed30 November 2004(7 years after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2017)
RoleGroup Investments Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameMr Praful Gokaldas Unadkat
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(12 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2017)
RoleGroup Investments Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameMr Philip Anthony Clarke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteannsummers.com

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Gold Group International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£321,700
Net Worth£188,410
Cash£98,560
Current Liabilities£19,884

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
25 September 2017Cessation of Gold Group International Limited as a person with significant control on 20 November 2016 (1 page)
25 September 2017Notification of David Gold as a person with significant control on 21 November 2016 (2 pages)
3 May 2017Termination of appointment of Praful Gokaldas Unadkat as a director on 31 March 2017 (1 page)
3 May 2017Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page)
3 May 2017Appointment of Mr John Edward Boyle as a director on 1 April 2017 (2 pages)
3 May 2017Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (15 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
23 March 2016Full accounts made up to 30 June 2015 (15 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
8 April 2014Full accounts made up to 30 June 2013 (15 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
27 February 2013Full accounts made up to 30 June 2012 (15 pages)
30 January 2013Termination of appointment of Philip Clarke as a director (1 page)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
13 March 2012Full accounts made up to 30 June 2011 (15 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
23 August 2011Appointment of Mr Philip Anthony Clarke as a director (2 pages)
25 March 2011Full accounts made up to 30 June 2010 (18 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
14 July 2010Termination of appointment of Sheila Wye as a director (1 page)
14 July 2010Appointment of Mr Praful Gokaldas Unadkat as a director (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
20 August 2009Resolutions
  • RES13 ‐ Conflict of interest 14/08/2009
(1 page)
15 January 2009Full accounts made up to 30 June 2008 (15 pages)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
21 February 2008Full accounts made up to 30 June 2007 (14 pages)
16 October 2007Auditor's resignation (1 page)
20 September 2007Return made up to 20/09/07; full list of members (2 pages)
4 May 2007Full accounts made up to 30 June 2006 (14 pages)
26 September 2006Return made up to 21/09/06; full list of members (2 pages)
26 April 2006Full accounts made up to 30 June 2005 (12 pages)
22 November 2005Return made up to 21/09/05; full list of members (2 pages)
29 July 2005Director resigned (1 page)
23 February 2005Full accounts made up to 30 June 2004 (12 pages)
13 January 2005Secretary resigned;director resigned (1 page)
6 January 2005New director appointed (3 pages)
6 January 2005New secretary appointed (3 pages)
29 September 2004Return made up to 21/09/04; full list of members (7 pages)
7 May 2004Full accounts made up to 30 June 2003 (13 pages)
13 October 2003Return made up to 06/10/03; full list of members (7 pages)
21 November 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Secretary resigned;director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Return made up to 24/10/02; full list of members (7 pages)
28 October 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
4 March 2002Company name changed gold air international handling LIMITED\certificate issued on 04/03/02 (2 pages)
1 November 2001Return made up to 05/11/01; full list of members (6 pages)
8 October 2001Registered office changed on 08/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000Return made up to 05/11/00; full list of members (7 pages)
1 September 2000Secretary resigned;director resigned (1 page)
18 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
10 November 1999Return made up to 05/11/99; full list of members (6 pages)
6 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 November 1998Return made up to 10/11/98; full list of members
  • 363(287) ‐ Registered office changed on 19/11/98
(8 pages)
18 September 1998Secretary's particulars changed;director's particulars changed (1 page)
18 September 1998Secretary's particulars changed;director's particulars changed (1 page)
25 August 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (3 pages)
17 November 1997New secretary appointed;new director appointed (3 pages)
10 November 1997Incorporation (15 pages)