Company NameGoldlogic Control Systems Limited
Company StatusDissolved
Company Number02547593
CategoryPrivate Limited Company
Incorporation Date10 October 1990(33 years, 6 months ago)
Dissolution Date29 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roderick Allan Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(22 years, 6 months after company formation)
Appointment Duration3 years (closed 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
Secretary NameMr Roderick Allan Smith
StatusClosed
Appointed24 April 2013(22 years, 6 months after company formation)
Appointment Duration3 years (closed 29 April 2016)
RoleCompany Director
Correspondence Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
Director NameMr Stephen John Howarth
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(1 year, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 24 April 2013)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address16 Orchard Rise
Gee Cross
Hyde
Cheshire
SK14 5SB
Director NameRoderick Iain Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(1 year, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 24 April 2013)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Duddon Close
Standish
Wigan
Lancashire
WN6 0UJ
Secretary NameRoderick Iain Smith
NationalityBritish
StatusResigned
Appointed29 September 1992(1 year, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Duddon Close
Standish
Wigan
Lancashire
WN6 0UJ

Contact

Websitewww.gcs-house.co.uk

Location

Registered Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£126,001
Cash£170,971
Current Liabilities£162,292

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

29 April 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Return of final meeting in a members' voluntary winding up (19 pages)
2 July 2015Liquidators statement of receipts and payments to 24 April 2015 (13 pages)
2 July 2015Liquidators' statement of receipts and payments to 24 April 2015 (13 pages)
24 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2014Registered office address changed from G C S House Smithfold Lane, Worsley Manchester M28 0GP on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from G C S House Smithfold Lane, Worsley Manchester M28 0GP on 2 May 2014 (2 pages)
1 May 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
1 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 May 2014Appointment of a voluntary liquidator (1 page)
1 May 2014Declaration of solvency (3 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 May 2013Termination of appointment of Roderick Smith as a secretary (1 page)
8 May 2013Appointment of Mr Roderick Allan Smith as a director (2 pages)
8 May 2013Appointment of Mr Roderick Allan Smith as a secretary (1 page)
8 May 2013Termination of appointment of Stephen Howarth as a director (1 page)
8 May 2013Termination of appointment of Roderick Smith as a director (1 page)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
27 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Stephen John Howarth on 29 September 2010 (2 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 October 2008Return made up to 29/09/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 October 2007Return made up to 29/09/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
11 October 2006Return made up to 29/09/06; full list of members (8 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Return made up to 29/09/05; full list of members (8 pages)
1 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 October 2004Return made up to 29/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(8 pages)
15 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 October 2003Return made up to 29/09/03; full list of members (8 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
17 October 2002Return made up to 29/09/02; full list of members (8 pages)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 August 2002Registered office changed on 12/08/02 from: unit 57-59 cariocca complex hellidon close ardwick manchester M12 4AH (1 page)
19 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(7 pages)
5 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/00
(7 pages)
23 October 2000Secretary's particulars changed;director's particulars changed (1 page)
23 October 2000Registered office changed on 23/10/00 from: 4 greenrigg close standish wigan lancashire WN4 0UH (1 page)
13 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 January 2000Ad 07/01/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
25 January 2000Nc inc already adjusted 07/01/00 (1 page)
25 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 1999Return made up to 29/09/99; full list of members (5 pages)
8 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 September 1998Return made up to 29/09/98; full list of members (5 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 October 1997Director's particulars changed (1 page)
10 October 1997Return made up to 29/09/97; full list of members (4 pages)
18 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
4 October 1996Registered office changed on 04/10/96 from: 60 netherley road coppull nr.chorley lancashire PR7 5FA (1 page)
4 October 1996Secretary's particulars changed;director's particulars changed (1 page)
4 October 1996Return made up to 29/09/96; full list of members (5 pages)
11 October 1995Return made up to 29/09/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
10 October 1990Incorporation (12 pages)