Company NameGolding Publications Limited
Company StatusDissolved
Company Number00463631
CategoryPrivate Limited Company
Incorporation Date18 January 1949(75 years, 3 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLilian Wynn
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(42 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address9 Stanway Close
Middleton
Manchester
Lancashire
M24 1HE
Secretary NameLilian Wynn
NationalityBritish
StatusClosed
Appointed24 October 1991(42 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address9 Stanway Close
Middleton
Manchester
Lancashire
M24 1HE
Director NameCandice Drake
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(46 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 28 May 2002)
RoleHousewife
Correspondence Address7 Albury Drive
Norden
Rochdale
Lancashire
OL12 7SX
Director NameBernard Basil Wilfred Wynn
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(42 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address9 Stanway Close
Middleton
Manchester
Lancashire
M24 1HE

Location

Registered AddressHlb Kidsons Devonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£246
Cash£428
Current Liabilities£1,852

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 February 2002First Gazette notice for voluntary strike-off (1 page)
21 December 2001Application for striking-off (1 page)
29 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
10 January 2001Return made up to 24/10/00; full list of members (11 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
5 January 2000Return made up to 24/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 November 1998Return made up to 24/10/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
7 November 1997Return made up to 24/10/97; no change of members (4 pages)
7 July 1997Registered office changed on 07/07/97 from: alberton house st mary's parsonage manchester M3 2WJ (1 page)
20 November 1996Return made up to 24/10/96; no change of members (4 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
13 November 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)