Company NameFrank Goldsmith Limited
Company StatusDissolved
Company Number01429813
CategoryPrivate Limited Company
Incorporation Date15 June 1979(44 years, 9 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(35 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Bolton
Lancashire
BL6 4SA
Director NameMarsh (Bolton) Limited (Corporation)
StatusClosed
Appointed19 September 2014(35 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 August 2015)
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Frank Leslie Goldsmith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(12 years, 8 months after company formation)
Appointment Duration18 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Lodge Close
Cheadle
Cheshire
SK8 1HU
Director NameMr Max Goldsmith
Date of BirthOctober 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(12 years, 8 months after company formation)
Appointment Duration-1 years (resigned 04 April 1991)
RoleCompany Director
Correspondence Address10 Eccleston Place
Salford
Lancashire
M7 4NH
Secretary NameShelley Joy Goldsmith
NationalityBritish
StatusResigned
Appointed05 March 1992(12 years, 8 months after company formation)
Appointment Duration18 years (resigned 31 March 2010)
RoleCompany Director
Correspondence Address24 Park Lodge Close
Cheadle
Stockport
Cheshire
SK8 1HU
Director NameShelley Joy Goldsmith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(15 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address24 Park Lodge Close
Cheadle
Stockport
Cheshire
SK8 1HU
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(30 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 2076 Lynstock Way
Bolton
Lancashire
BL6 4SA
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(30 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 2076 Lynstock Way
Bolton
Lancashire
BL6 4SA

Location

Registered AddressLynstock House
Lynstock Way
Bolton
Lancashire
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (2 pages)
13 April 2015Application to strike the company off the register (2 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
19 September 2014Appointment of Marsh (Bolton) Limited as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Marsh (Bolton) Limited as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
30 June 2014Satisfaction of charge 1 in full (2 pages)
30 June 2014Satisfaction of charge 1 in full (2 pages)
30 June 2014Satisfaction of charge 2 in full (1 page)
30 June 2014Satisfaction of charge 2 in full (1 page)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
1 October 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
27 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
27 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
27 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
17 May 2010Registered office address changed from 24 Gorton Villa Walk West Gorton Manchester M12 5ES on 17 May 2010 (2 pages)
17 May 2010Termination of appointment of Shelley Goldsmith as a director (2 pages)
17 May 2010Appointment of Yakub Ibrahim Patel as a director (3 pages)
17 May 2010Termination of appointment of Frank Goldsmith as a director (2 pages)
17 May 2010Appointment of Mr Anwer Ibrahim Patel as a director (3 pages)
17 May 2010Termination of appointment of Shelley Goldsmith as a director (2 pages)
17 May 2010Appointment of Mr Anwer Ibrahim Patel as a director (3 pages)
17 May 2010Termination of appointment of Frank Goldsmith as a director (2 pages)
17 May 2010Registered office address changed from 24 Gorton Villa Walk West Gorton Manchester M12 5ES on 17 May 2010 (2 pages)
17 May 2010Termination of appointment of Shelley Goldsmith as a secretary (2 pages)
17 May 2010Termination of appointment of Shelley Goldsmith as a secretary (2 pages)
17 May 2010Appointment of Yakub Ibrahim Patel as a director (3 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 April 2009Return made up to 05/03/09; no change of members (4 pages)
13 April 2009Return made up to 05/03/09; no change of members (4 pages)
9 September 2008Return made up to 05/03/08; no change of members (7 pages)
9 September 2008Return made up to 05/03/08; no change of members (7 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 December 2007Return made up to 05/03/07; full list of members (7 pages)
6 December 2007Return made up to 05/03/07; full list of members (7 pages)
13 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 July 2006Return made up to 05/03/06; full list of members (7 pages)
10 July 2006Return made up to 05/03/06; full list of members (7 pages)
7 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
7 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
11 May 2005Return made up to 05/03/05; full list of members (7 pages)
11 May 2005Return made up to 05/03/05; full list of members (7 pages)
14 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
14 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 April 2004Return made up to 05/03/04; full list of members (7 pages)
1 April 2004Return made up to 05/03/04; full list of members (7 pages)
10 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
10 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 April 2003Return made up to 05/03/03; full list of members (7 pages)
1 April 2003Return made up to 05/03/03; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
29 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
24 April 2001Return made up to 05/03/01; full list of members (6 pages)
24 April 2001Return made up to 05/03/01; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 March 2000Return made up to 05/03/00; full list of members (6 pages)
29 March 2000Return made up to 05/03/00; full list of members (6 pages)
25 March 1999Return made up to 05/03/99; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(4 pages)
25 March 1999Return made up to 05/03/99; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(4 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
8 April 1997Return made up to 05/03/97; full list of members (6 pages)
8 April 1997Return made up to 05/03/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
9 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
31 March 1996Return made up to 05/03/96; no change of members (4 pages)
31 March 1996Return made up to 05/03/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
23 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
1 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
27 March 1995Return made up to 05/03/95; no change of members (4 pages)
27 March 1995Return made up to 05/03/95; no change of members (4 pages)
15 June 1979Incorporation (13 pages)
15 June 1979Incorporation (13 pages)