Company NameGoldace Trading Company Limited
DirectorAnjum Hanif
Company StatusDissolved
Company Number02951794
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameAnjum Hanif
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address10 Westwood Road
Bolton
Lancashire
BL1 4DL
Secretary NameMahammed Hanif
NationalityBritish
StatusCurrent
Appointed12 November 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address104 Chorley New Road
Bolton
Lancashire
Director NameAnjum Hanif
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 25 August 1994)
RoleCompany Director
Correspondence Address10 Westwood Road
Bolton
Lancashire
BL1 4DL
Secretary NameKaiser Hanif
NationalityBritish
StatusResigned
Appointed12 August 1994(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 1995)
RoleCompany Director
Correspondence Address104 Chorley New Road
Bolton
Greater Manchester
BL1 4DH
Director NameMohammed Hanif
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 1995)
RoleSecretary
Correspondence Address104 Chorley New Road
Bolton
Lancashire
BL1 4DH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

19 August 1997Dissolved (1 page)
19 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 1996Appointment of a voluntary liquidator (1 page)
17 June 1996Registered office changed on 17/06/96 from: 104 chorley new road bolton greater manchester BL1 4DH (1 page)
22 April 1996Return made up to 22/07/95; full list of members (5 pages)
7 December 1995Ad 12/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Director resigned (2 pages)