Company NameGold Components Limited
Company StatusDissolved
Company Number02451958
CategoryPrivate Limited Company
Incorporation Date13 December 1989(34 years, 4 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameRonald Joseph Lewis
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(9 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 17 February 2015)
RoleCompany Director
Correspondence Address8 The Priory
Rainhill
Prescot
Merseyside
L35 0RG
Director NameMr David Michael Law
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address17 Huntroyd Avenue
Paddiham
Burnley
Lancashire
BB12 8JU
Director NameMr David James Pilgrim
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 13 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Linden Avenue
Altrincham
Cheshire
WA15 8HA
Director NameMr Richard Lee Snape
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 13 September 1999)
RoleCompany Director
Correspondence Address117 Broad Road
Sale
Cheshire
M33 2FX
Secretary NameMr David James Pilgrim
NationalityEnglish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 13 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Linden Avenue
Altrincham
Cheshire
WA15 8HA
Secretary NameMr David Michael Law
NationalityBritish
StatusResigned
Appointed13 September 1999(9 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2000)
RoleCompany Director
Correspondence Address17 Huntroyd Avenue
Paddiham
Burnley
Lancashire
BB12 8JU

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,715,572
Net Worth£610,769
Cash£2,113
Current Liabilities£572,354

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Termination of appointment of David Michael Law as a secretary on 30 March 2000 (2 pages)
22 October 2013Termination of appointment of David Michael Law as a director on 30 March 2000 (2 pages)
21 January 2010Notice of ceasing to act as receiver or manager (1 page)
21 January 2010Receiver's abstract of receipts and payments to 15 January 2010 (2 pages)
2 October 2009Receiver's abstract of receipts and payments to 28 September 2009 (2 pages)
23 June 2009Registered office changed on 23/06/2009 from bdo stoy hayward commercial buildings 11-15 cross street manchester M2 1BD (1 page)
14 October 2008Receiver's abstract of receipts and payments to 28 September 2008 (2 pages)
12 December 2007Receiver ceasing to act (1 page)
9 October 2007Receiver's abstract of receipts and payments (2 pages)
13 October 2006Receiver's abstract of receipts and payments (2 pages)
5 October 2005Receiver's abstract of receipts and payments (2 pages)
7 October 2004Receiver's abstract of receipts and payments (2 pages)
1 October 2003Receiver's abstract of receipts and payments (3 pages)
16 October 2002Receiver's abstract of receipts and payments (3 pages)
26 October 2001Receiver's abstract of receipts and payments (3 pages)
25 October 2001Registered office changed on 25/10/01 from: 3RD floor peter house st peter square manchester M1 5AB (1 page)
17 April 2001Administrative Receiver's report (14 pages)
17 April 2001Statement of affairs (6 pages)
3 November 2000Registered office changed on 03/11/00 from: 69 higher road urmston manchester M31 1AP (1 page)
2 October 2000Appointment of receiver/manager (1 page)
13 July 2000Return made up to 13/12/99; full list of members (6 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Auditor's resignation (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page)
22 September 1999Secretary resigned;director resigned (1 page)
17 September 1999Particulars of mortgage/charge (7 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
16 September 1999Declaration of assistance for shares acquisition (13 pages)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Ad 13/12/89--------- £ si 98@1 (2 pages)
29 March 1999Full accounts made up to 31 January 1999 (12 pages)
5 January 1999Return made up to 13/12/98; no change of members (4 pages)
8 April 1998Full accounts made up to 31 January 1998 (13 pages)
18 December 1997Return made up to 13/12/97; full list of members (6 pages)
6 March 1997Full accounts made up to 31 January 1997 (13 pages)
9 January 1997Return made up to 13/12/96; no change of members (4 pages)
19 March 1996Full accounts made up to 31 January 1996 (13 pages)
13 February 1996Return made up to 13/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 May 1995Full accounts made up to 31 January 1995 (14 pages)
17 May 1994Full accounts made up to 31 January 1994 (13 pages)
10 May 1993Full accounts made up to 31 January 1993 (9 pages)
13 December 1989Incorporation (16 pages)