Company NameThe Goldberg Ensemble Limited
Company StatusDissolved
Company Number01999173
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 1986(38 years, 1 month ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameWisetrain Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameNicolas John Harney
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1995(8 years, 10 months after company formation)
Appointment Duration19 years, 5 months (closed 08 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Knightsbridge Mews
Didsbury
Manchester
Lancashire
M20 6GX
Secretary NameNicolas John Harney
NationalityBritish
StatusClosed
Appointed04 August 1998(12 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 08 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Knightsbridge Mews
Didsbury
Manchester
Lancashire
M20 6GX
Director NameMr John Malcolm Layfield
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(21 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 08 July 2014)
RoleHead Of School
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 501 Castle Quay
Middle Warehouse
Castlefield Chester Road
Manchester
M15 4NT
Director NameJohn Allt
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 June 1995)
RoleCivil Engineer
Correspondence AddressPemberton Stoneybank Road
Holmfirth
Huddersfield
West Yorkshire
HD7 2SL
Director NameJack Goldberg
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 July 1991)
RoleRetired Solicitor
Correspondence Address1 Lullington Road
Salford
Lancashire
M6 8GW
Director NameDavid William Hills
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address12 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameMichael John Taylor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 June 2006)
RoleMedical Practitioner
Correspondence Address7 Rowsley Avenue
Didsbury
Manchester
Lancashire
M20 2XD
Director NameDr Rhys Tudor Williams
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 October 1997)
RoleConsultant Physician
Correspondence Address37 Pine Road
Didsbury
Manchester
Lancashire
M20 6UZ
Secretary NameJohn Allt
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 June 1995)
RoleCompany Director
Correspondence AddressPemberton Stoneybank Road
Holmfirth
Huddersfield
West Yorkshire
HD7 2SL
Director NameMr William Richard Godfrey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(8 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 May 2004)
RoleRetired
Correspondence AddressMoor Cottage Grange Lane
Manchester
M20 6RW
Secretary NameMr Stephen Voysey
NationalityBritish
StatusResigned
Appointed20 June 1995(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Highfield Road
Poynton
Cheshire
SK12 1DU
Director NameJohn Marcus Mallam
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(9 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 May 2004)
RoleArchitect
Country of ResidenceEngland
Correspondence Address11 Church Street
Ribchester
Preston
Lancashire
PR3 3XP
Director NameBernard Robert Lawson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2000)
RoleRetired
Correspondence Address29 Meadow Bank
Chorltonville
Manchester
Lancashire
M21 8EF
Director NameDouglas Jackson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2002)
RoleRetired
Correspondence Address79 Mountside Crescent
Prestwich
Manchester
M25 3JH
Director NamePhilip David Slater
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2004)
RoleRetired
Correspondence Address41 Millgate Lane
Didsbury
Manchester
M20 2SW
Director NameMr Stephen Voysey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Highfield Road
Poynton
Cheshire
SK12 1DU

Location

Registered Address127 Buxton Road
High Lane
Stockport
SK6 8DX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Financials

Year2014
Net Worth£991
Cash£1,119
Current Liabilities£130

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (3 pages)
14 March 2014Application to strike the company off the register (3 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 February 2013Annual return made up to 31 December 2012 no member list (5 pages)
18 February 2013Annual return made up to 31 December 2012 no member list (5 pages)
31 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
31 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
27 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
27 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Register(s) moved to registered inspection location (1 page)
8 March 2011Annual return made up to 31 December 2010 no member list (5 pages)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Register(s) moved to registered inspection location (1 page)
8 March 2011Annual return made up to 31 December 2010 no member list (5 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 February 2010Annual return made up to 31 December 2009 no member list (3 pages)
15 February 2010Annual return made up to 31 December 2009 no member list (3 pages)
10 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 June 2009Location of register of members (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Annual return made up to 31/12/08 (8 pages)
22 June 2009Annual return made up to 31/12/08 (8 pages)
5 March 2009Registered office changed on 05/03/2009 from 127 buxton road high lane stockport cheshire SK6 8DX (1 page)
5 March 2009Registered office changed on 05/03/2009 from 127 buxton road high lane stockport cheshire SK6 8DX (1 page)
20 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
29 January 2008Annual return made up to 31/12/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 2008Annual return made up to 31/12/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
16 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 February 2006Annual return made up to 31/12/05 (4 pages)
17 February 2006Annual return made up to 31/12/05 (4 pages)
2 December 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
2 December 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
13 January 2005Annual return made up to 31/12/04 (4 pages)
13 January 2005Annual return made up to 31/12/04 (4 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
9 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 February 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 February 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 March 2002Annual return made up to 31/12/01 (5 pages)
11 March 2002Annual return made up to 31/12/01 (5 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
26 October 2001Partial exemption accounts made up to 31 December 2000 (12 pages)
26 October 2001Partial exemption accounts made up to 31 December 2000 (12 pages)
14 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
14 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
26 October 2000Full group accounts made up to 31 December 1999 (12 pages)
26 October 2000Full group accounts made up to 31 December 1999 (12 pages)
6 October 2000Registered office changed on 06/10/00 from: c/o nightingales solicitors 12 st john street manchester M3 4DX (1 page)
6 October 2000Registered office changed on 06/10/00 from: c/o nightingales solicitors 12 st john street manchester M3 4DX (1 page)
22 March 2000Annual return made up to 31/12/99 (5 pages)
22 March 2000Annual return made up to 31/12/99 (5 pages)
10 November 1999Full group accounts made up to 31 December 1998 (12 pages)
10 November 1999Full group accounts made up to 31 December 1998 (12 pages)
9 March 1999Annual return made up to 31/12/98 (6 pages)
9 March 1999Annual return made up to 31/12/98 (6 pages)
21 October 1998Full group accounts made up to 31 December 1997 (14 pages)
21 October 1998Full group accounts made up to 31 December 1997 (14 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
6 February 1998Annual return made up to 31/12/97
  • 363(287) ‐ Registered office changed on 06/02/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 1998Annual return made up to 31/12/97
  • 363(287) ‐ Registered office changed on 06/02/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
12 August 1997Full group accounts made up to 31 December 1996 (12 pages)
12 August 1997Full group accounts made up to 31 December 1996 (12 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
1 May 1997Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
1 May 1997Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Annual return made up to 31/12/96
  • 363(287) ‐ Registered office changed on 29/01/97
(4 pages)
29 January 1997Annual return made up to 31/12/96
  • 363(287) ‐ Registered office changed on 29/01/97
(4 pages)
1 July 1996Full group accounts made up to 31 August 1995 (14 pages)
1 July 1996Full group accounts made up to 31 August 1995 (14 pages)
11 January 1996Annual return made up to 31/12/95 (4 pages)
11 January 1996Annual return made up to 31/12/95 (4 pages)
18 September 1995Secretary resigned;director resigned (2 pages)
18 September 1995Secretary resigned;director resigned (2 pages)
18 September 1995New secretary appointed (2 pages)
18 September 1995New secretary appointed (2 pages)
19 June 1995Full group accounts made up to 31 August 1994 (14 pages)
19 June 1995Full group accounts made up to 31 August 1994 (14 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)