Company NameGoldencourt 2000 Limited
Company StatusDissolved
Company Number03646147
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date7 May 2002 (21 years, 11 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 NameMr Keith Frederick Dennis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address1 Wingates Cottage
Wingates Road
Wigan
WN1 2SH
Director NameDerek Frederic Durling
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressThe Coachhouse Summerfield House
Kirkby Lonsdale
Carnforth
Lancashire
LA6 2HP
Secretary NameMr Keith Frederick Dennis
NationalityBritish
StatusClosed
Appointed17 November 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address1 Wingates Cottage
Wingates Road
Wigan
WN1 2SH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£644
Cash£354
Current Liabilities£998

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
14 November 2001Application for striking-off (1 page)
8 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
1 May 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 October 1999 (5 pages)
17 October 2000Return made up to 07/10/00; full list of members (6 pages)
16 November 1999Return made up to 07/10/99; full list of members (6 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998New secretary appointed;new director appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 788-790 finchley road london NW11 7UR (1 page)
7 October 1998Incorporation (17 pages)