Company NameGoldwheel Limited
DirectorKamlesh Magecha
Company StatusDissolved
Company Number01982524
CategoryPrivate Limited Company
Incorporation Date27 January 1986(38 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Kamlesh Magecha
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address128 Exeter Road
Harrow
Middlesex
HA2 9PL
Secretary NameParul Magecha
NationalityBritish
StatusCurrent
Appointed28 November 1995(9 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address128 Exeter Road
Harrow
Middlesex
HA2 9PL
Secretary NameMiss Palvika Magecha
NationalityBritish
StatusResigned
Appointed28 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address74 Warden Avenue
Rayners Lane
Harrow
Middlesex
HA2 9LW

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,254,593
Cash£1,372,571
Current Liabilities£132,426

Accounts

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

Filing History

17 April 2003Dissolved (1 page)
17 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
29 June 2002Registered office changed on 29/06/02 from: 167 purley oaks road sanderstead south croydon surrey CR2 0NZ (1 page)
25 June 2002Appointment of a voluntary liquidator (1 page)
25 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 2002Declaration of solvency (3 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2001Particulars of mortgage/charge (5 pages)
10 January 2001Return made up to 12/12/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 January 2000Return made up to 12/12/99; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Return made up to 12/12/98; full list of members (6 pages)
16 January 1998Particulars of mortgage/charge (7 pages)
23 December 1997Return made up to 12/12/97; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 February 1997Return made up to 28/12/96; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 1995New secretary appointed (2 pages)
5 December 1995Secretary resigned (2 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)