Company NameGold (BYG) Limited
Company StatusDissolved
Company Number07609900
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Dissolution Date8 June 2016 (7 years, 10 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 NameMr Bradley Gold
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(same day as company formation)
RoleLegal & Admin Exec
Country of ResidenceUnited Kingdom
Correspondence Address8 Cranmer Road
Riverhead
Sevenoaks
Kent
TN13 2AT
Director NameMr Ralph Gold
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrakey Hill Tilburstow Hill Road
Godstone
Surrey
RH9 8LY
Director NameMr Philip William Todd
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(same day as company formation)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Witham Way
Garforth
Leeds
West Yorkshire
LS25 2JG
Director NameMr Stephen William Todd
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address269 Ashby Road
Scunthorpe
North Lincs
DN16 2AB

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2013
Net Worth-£61,696
Current Liabilities£62,196

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 June 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Return of final meeting in a members' voluntary winding up (9 pages)
16 April 2015Registered office address changed from Highclere House 180 Main Road Biggin Hill Westerham Kent TN16 3BB to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 16 April 2015 (2 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Declaration of solvency (3 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 September 2012Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD United Kingdom on 11 September 2012 (2 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
19 April 2011Incorporation (26 pages)