Company NameGoldholme Management Limited
Company StatusDissolved
Company Number02394073
CategoryPrivate Limited Company
Incorporation Date12 June 1989(34 years, 10 months ago)
Dissolution Date21 February 2015 (9 years, 2 months ago)
Previous NameStreamston Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Scott Green
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(24 years, 8 months after company formation)
Appointment Duration12 months (closed 21 February 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address140 Buxton Road
Heavily
Stockport
SK2 6LP
Director NamePhilip Joseph Gavin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address5 Stirling Avenue
Marple
Stockport
Cheshire
SK6 7LU
Director NameMr Kenneth William Green
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration22 years, 8 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden House
Buxton Road High Lane
Stockport
SK6 8AY
Secretary NamePhilip Joseph Gavin
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Avenue
Marple
Stockport
Cheshire
SK6 7LU
Director NameCarol Ann Green
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(4 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden House
Buxton Road
High Lane
SK6 8AY
Secretary NameCarol Ann Green
NationalityBritish
StatusResigned
Appointed30 July 1993(4 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden House
Buxton Road
High Lane
SK6 8AY

Location

Registered Address651 A Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Carol Green
50.00%
Ordinary
1 at £1Kenneth William Green
50.00%
Ordinary

Financials

Year2014
Net Worth£24,879
Current Liabilities£55,894

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 February 2015Final Gazette dissolved following liquidation (1 page)
21 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Completion of winding up (1 page)
17 March 2014Order of court to wind up (2 pages)
26 February 2014Termination of appointment of Kenneth William Green as a director on 24 February 2014 (1 page)
26 February 2014Termination of appointment of Carol Ann Green as a director on 24 February 2014 (1 page)
26 February 2014Termination of appointment of Carol Ann Green as a secretary on 24 February 2014 (1 page)
26 February 2014Appointment of Mr Scott Green as a director on 24 February 2014 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(5 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
29 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 June 2010Director's details changed for Carol Ann Green on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Carol Ann Green on 1 April 2010 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
12 August 2009Return made up to 30/06/09; full list of members (4 pages)
12 August 2009Registered office changed on 12/08/2009 from 2 egerton road south chorlton manchester M21 0YP (1 page)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
11 August 2008Return made up to 30/06/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 August 2006Return made up to 30/06/06; full list of members (2 pages)
9 August 2005Return made up to 30/06/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 August 2004Return made up to 30/06/04; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 June 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 July 2002Return made up to 30/06/02; full list of members (7 pages)
3 October 2001Registered office changed on 03/10/01 from: meyer street shaw heath stockport SK8 8JE (1 page)
19 September 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 September 2000 (4 pages)
4 July 2000Return made up to 30/06/00; full list of members (6 pages)
2 September 1999 (4 pages)
25 August 1999Return made up to 30/06/99; no change of members (4 pages)
1 September 1998 (4 pages)
9 July 1998Return made up to 30/06/98; full list of members (5 pages)
1 September 1997 (4 pages)
23 July 1997Return made up to 30/06/97; no change of members (4 pages)
22 August 1996 (4 pages)
9 August 1996Return made up to 30/06/96; full list of members (5 pages)
8 August 1995 (4 pages)