Company NameGoldring Consultants Limited
Company StatusDissolved
Company Number03317342
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter McLaughlin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(1 week after company formation)
Appointment Duration19 years (closed 16 February 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Churchfield Close
Radcliffe
Manchester
Lancashire
M26 1YL
Director NameJustin Thomas Bell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 1999)
RoleConsultant
Correspondence Address6 Higham Way
Gee Cross
Hyde
Cheshire
Secretary NameThomas John Powell
NationalityBritish
StatusResigned
Appointed19 February 1997(1 week after company formation)
Appointment Duration2 years, 12 months (resigned 14 February 2000)
RoleBusinessman
Correspondence Address3 Hawthorn Road
New Moston
Manchester
Lancashire
M40 3RH
Director NameThomas John Powell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2000)
RoleCompany Director
Correspondence Address3 Hawthorn Road
New Moston
Manchester
Lancashire
M40 3RH
Director NameBelinda Claire McLaughlin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(3 years after company formation)
Appointment Duration13 years (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Business Centre Kay Street
Bury
Lancashire
BL9 6BU
Secretary NamePeter McLaughlin
NationalityBritish
StatusResigned
Appointed14 February 2000(3 years after company formation)
Appointment Duration13 years (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury Business Centre Kay Street
Bury
Lancashire
BL9 6BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

100 at £1Peter Ian Mclaughlin
100.00%
Ordinary

Financials

Year2014
Net Worth£14,252
Cash£15,996
Current Liabilities£6,415

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
18 March 2013Termination of appointment of Belinda Mclaughlin as a director (1 page)
18 March 2013Termination of appointment of Peter Mclaughlin as a secretary (1 page)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 25 April 2012 (1 page)
2 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Director's details changed for Peter Mclaughlin on 1 January 2011 (2 pages)
7 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Peter Mclaughlin on 1 January 2011 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Peter Mclaughlin on 12 February 2010 (1 page)
22 March 2010Director's details changed for Belinda Claire Mclaughlin on 12 February 2010 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 June 2009Return made up to 12/02/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 February 2008Return made up to 12/02/08; full list of members (2 pages)
21 February 2008Location of register of members (1 page)
28 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
10 April 2007Return made up to 12/02/07; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 June 2006Return made up to 12/02/06; full list of members (2 pages)
18 January 2006Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 February 2005Return made up to 12/02/05; full list of members (2 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 February 2004Return made up to 12/02/04; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
17 March 2003Return made up to 12/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2002Return made up to 12/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 January 2002Registered office changed on 07/01/02 from: the bury business centre room 71 kay street bury lancashire BL9 6BU (1 page)
3 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 June 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Director resigned (1 page)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 March 2000Return made up to 12/02/00; full list of members (6 pages)
23 February 2000Registered office changed on 23/02/00 from: 4 broadway failsworth manchester greater manchester M35 0DB (1 page)
23 February 2000Secretary resigned;director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 April 1999Return made up to 12/02/99; full list of members (6 pages)
1 February 1999Director resigned (1 page)
8 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 February 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Ad 18/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1998New director appointed (2 pages)
2 January 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
12 February 1997Incorporation (13 pages)