Company NameGo 4 Gold Leisure Limited
Company StatusDissolved
Company Number03238846
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)
Previous NameFour Wheels Ltd.

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameEdwin Matthews
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 4 months
RolePromotion Consultant
Correspondence Address8 Oliver Street
Atherton
Manchester
M46 9FN
Director NameGerald Hulme
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1998(1 year, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleRetailer
Correspondence Address96 Green Lane
Garden Suburb
Oldham
OL8 3AZ
Director NameRichard Macallister Oliver Reay
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1998(1 year, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleGraphic Designer
Correspondence Address94 Green Lane
Oldham
Lancashire
OL8 3BA
Secretary NameRichard Macallister Oliver Reay
NationalityBritish
StatusCurrent
Appointed07 May 1998(1 year, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleGraphic Designer
Correspondence Address94 Green Lane
Oldham
Lancashire
OL8 3BA
Secretary NameAndrew Minshull
NationalityBritish
StatusResigned
Appointed04 December 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 1998)
RoleDesigner
Correspondence Address25 Bancroft Road
Hale
Altrincham
Cheshire
WA15 8BE
Director NameStuart Robert Tannahill
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 1999)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address159 St Helens Road
Leigh
Lancashire
WN7 3UA
Director NameMr Leonard Charles Hindle
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 April 2001)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address25 Thornham Old Road
Royton
Oldham
Lancashire
OL2 5UN
Director NameGeoffrey Woods
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 April 2001)
RoleCompany Director
Correspondence Address74 Oldham Road
Springhead
Oldham
Lancashire
OL4 5SR
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressDte House
Hollins Mount
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 July 2006Dissolved (1 page)
18 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
31 January 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (6 pages)
8 August 2001Registered office changed on 08/08/01 from: 9 southlink business park hamilton street oldham lancashire OL4 1DE (1 page)
7 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2001Statement of affairs (6 pages)
7 August 2001Appointment of a voluntary liquidator (1 page)
4 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 December 2000Ad 20/08/99--------- £ si 11328@1 (3 pages)
28 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 2000Nc inc already adjusted 17/01/00 (1 page)
25 September 2000Return made up to 16/08/00; full list of members (8 pages)
16 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 December 1999Director resigned (1 page)
29 October 1999Registered office changed on 29/10/99 from: oakdene studio brewery lane leigh lancashire WN7 2RJ (1 page)
13 September 1999Return made up to 16/08/99; no change of members (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
24 May 1999Ad 16/04/99--------- £ si 4@1=4 £ ic 981/985 (2 pages)
12 May 1999Particulars of mortgage/charge (4 pages)
28 August 1998Return made up to 16/08/98; full list of members (6 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Ad 07/05/98--------- £ si 960@1=960 £ ic 40/1000 (2 pages)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
2 March 1998Secretary resigned (1 page)
3 December 1997Company name changed four wheels LTD.\certificate issued on 04/12/97 (2 pages)
7 November 1997Ad 04/11/97--------- £ si 25@1=25 £ ic 21/46 (2 pages)
5 September 1997Return made up to 16/08/97; full list of members (6 pages)
7 April 1997Director resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 32 high street bookham leatherhead surrey KT23 4AX (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Secretary resigned (1 page)
16 August 1996Incorporation (14 pages)