Company NameGoldfacts Limited
DirectorsDavid Thomas Anderton and Susan Anderton
Company StatusDissolved
Company Number02836567
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr David Thomas Anderton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 9 months
RoleUpholsterer
Country of ResidenceEngland
Correspondence Address32 Pendennis Avenue
Lostock
Bolton
Lancashire
BL6 4RS
Director NameSusan Anderton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address32 Pendennis Avenue
Lostock
Bolton
Lancashire
BL6 4RS
Secretary NameSusan Anderton
NationalityBritish
StatusCurrent
Appointed27 July 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address32 Pendennis Avenue
Lostock
Bolton
Lancashire
BL6 4RS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,555
Cash£164
Current Liabilities£148,188

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 June 2005Dissolved (1 page)
24 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2005Liquidators statement of receipts and payments (5 pages)
24 March 2005Notice of ceasing to act as a voluntary liquidator (1 page)
27 January 2005Liquidators statement of receipts and payments (5 pages)
2 August 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
30 January 2003Statement of affairs (5 pages)
30 January 2003Appointment of a voluntary liquidator (1 page)
30 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2003Registered office changed on 29/01/03 from: 32 pendennis avenue lostock bolton lancashire B16 4RS (1 page)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 August 2001Return made up to 15/07/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 August 2000Return made up to 15/07/00; full list of members (6 pages)
3 May 2000Particulars of mortgage/charge (4 pages)
16 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 September 1999Return made up to 15/07/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
29 July 1998Return made up to 15/07/98; full list of members (4 pages)
16 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 August 1997Return made up to 15/07/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
1 August 1996Return made up to 15/07/96; no change of members (4 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
28 July 1995Return made up to 15/07/95; full list of members (6 pages)
29 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 June 1995Nc inc already adjusted 14/06/95 (1 page)
29 June 1995Ad 14/06/95--------- £ si 8900@1=8900 £ ic 100/9000 (2 pages)
23 June 1995Accounts for a small company made up to 9 August 1994 (6 pages)
26 September 1994Return made up to 15/07/94; full list of members (5 pages)