Stanningley
Pudsey
LS28 7TX
Secretary Name | Amanda Jayne Musgrave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1996(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 11 February 2020) |
Role | Company Director |
Correspondence Address | 2 Woodhall Close Stanningley Pudsey LS28 7TX |
Director Name | Ladas Derek Taylor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1996) |
Role | Consultant |
Correspondence Address | 3515c Hilario Street Palanan Makati Metro Manila Phillipines |
Secretary Name | John Edward Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1996) |
Role | Computer Consultant |
Correspondence Address | 11 Leamington Drive Idle Bradford West Yorkshire BD10 9ST |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.goldcrown.org |
---|
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Mr John Edward Musgrave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,702 |
Cash | £14,588 |
Current Liabilities | £10,531 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
---|---|
22 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
29 November 2016 | Director's details changed for John Edward Musgrave on 21 November 2016 (2 pages) |
29 November 2016 | Secretary's details changed for Amanda Jayne Musgrave on 21 November 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
17 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
2 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from hallidays portland buildings 127-129 portland street manchester M1 4PZ (2 pages) |
14 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
23 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 December 2005 | Return made up to 09/11/05; full list of members (2 pages) |
2 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
18 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
20 November 2003 | Return made up to 09/11/03; full list of members (6 pages) |
19 November 2002 | Return made up to 09/11/02; full list of members (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
19 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
20 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
5 April 2000 | Return made up to 09/11/99; full list of members
|
13 September 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
12 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
18 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
17 June 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
18 November 1996 | Return made up to 09/11/96; full list of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 November 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
30 November 1995 | Return made up to 09/11/95; no change of members
|
27 July 1995 | Registered office changed on 27/07/95 from: north lane house 9(b) north lane headingley leeds, west yorks LS6 3HG (1 page) |