Company NameGolddetail Limited
Company StatusDissolved
Company Number03105765
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony James Parkinson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(1 week after company formation)
Appointment Duration6 years, 1 month (closed 13 November 2001)
RoleEngineer
Correspondence AddressDalewood 34 Woodend Lane
Hyde
Cheshire
SK14 1DT
Secretary NameMoya Patricia Parkinson
NationalityBritish
StatusClosed
Appointed29 March 1996(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 13 November 2001)
RoleSecretary
Correspondence AddressDalewood 34 Woodend Lane
Hyde
Cheshire
SK14 1DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
8 June 2001Application for striking-off (1 page)
11 October 2000Return made up to 22/09/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 September 1999Return made up to 22/09/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
3 November 1998Return made up to 22/09/98; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
15 October 1997Return made up to 22/09/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (2 pages)
17 October 1996Return made up to 22/09/96; full list of members (6 pages)
31 May 1996New director appointed (2 pages)
31 May 1996Registered office changed on 31/05/96 from: 34 woodend lane hyde cheshire SK14 1DT (1 page)
31 May 1996Director resigned (1 page)
31 May 1996New secretary appointed (2 pages)
18 April 1996Accounting reference date notified as 30/09 (1 page)
18 April 1996Ad 29/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 1995Registered office changed on 04/10/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
4 October 1995Secretary resigned;new director appointed (2 pages)
4 October 1995New secretary appointed;director resigned (2 pages)
22 September 1995Incorporation (20 pages)