Company NameSydney Gold (UK) Limited
Company StatusDissolved
Company Number04084004
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 7 months ago)
Dissolution Date23 June 2010 (13 years, 10 months ago)
Previous NameNMC Group (UK) Limited

Business Activity

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

Directors

Director NameNaushad Chandia
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Kilvert Drive
Sale
Manchester
Cheshire
M33 6PN
Director NameAhmed Bashir
Date of BirthMarch 1961 (Born 63 years ago)
NationalityPakistani
StatusResigned
Appointed01 May 2002(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 October 2002)
RoleCompany Director
Correspondence Address255 Princess Road
Manchester
Lancashire
M14 7LZ
Secretary NameIan Tray
NationalityBritish
StatusResigned
Appointed20 February 2004(3 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 May 2004)
RoleSecretary
Correspondence Address4 The Courtyard Nevile Road
Salford
Manchester
M7 3NP
Secretary NameStephen Winstanley
NationalityBritish
StatusResigned
Appointed19 April 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2007)
RoleCo Secretary
Correspondence Address40 Bangor Crescent
Prestatyn
Denbighshire
LL19 8EN
Wales
Director NameCherrycroft Directors Ltd (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence AddressCherrycroft Basingwerk Suite
Greenfield Business Centre Greefield
Holywell
CH8 7GR
Wales
Secretary NameCherrycroft Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence AddressCherrycroft Basingwerk Suite
Greenfield Business Centre Greefield
Holywell
CH8 7GR
Wales
Secretary NameNorthern Formations Ltd (Corporation)
StatusResigned
Appointed19 October 2004(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2006)
Correspondence AddressThe Oakes
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Location

Registered AddressCaidan House
Canal Road
Timperley
Cheshire
WA14 1TD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 June 2010Final Gazette dissolved following liquidation (1 page)
23 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Completion of winding up (1 page)
23 March 2010Completion of winding up (1 page)
10 May 2008Order of court to wind up (1 page)
10 May 2008Order of court to wind up (1 page)
27 February 2008Appointment terminated director naushad chandia (1 page)
27 February 2008Appointment Terminated Director naushad chandia (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
17 October 2007£ nc 100/200000 30/04/06 (2 pages)
17 October 2007Return made up to 04/10/06; full list of members (2 pages)
17 October 2007Return made up to 04/10/06; full list of members (2 pages)
17 October 2007£ nc 100/200000 30/04/06 (2 pages)
29 June 2007Registered office changed on 29/06/07 from: 34 hazel road altrincham cheshire WA14 1JL (1 page)
29 June 2007Registered office changed on 29/06/07 from: 34 hazel road altrincham cheshire WA14 1JL (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
13 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 July 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
13 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 July 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Director's particulars changed (1 page)
23 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
23 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
21 November 2005Registered office changed on 21/11/05 from: caidan house canal road timperley cheshire WA14 1TD (1 page)
21 November 2005Registered office changed on 21/11/05 from: caidan house canal road timperley cheshire WA14 1TD (1 page)
4 October 2005Return made up to 04/10/05; full list of members (2 pages)
4 October 2005Return made up to 04/10/05; full list of members (2 pages)
20 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
20 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Return made up to 04/10/04; full list of members (7 pages)
26 October 2004Return made up to 04/10/04; full list of members (7 pages)
26 October 2004New secretary appointed (2 pages)
25 October 2004Registered office changed on 25/10/04 from: chandia house 64 barrington road altrincham cheshire WA14 1HY (1 page)
25 October 2004Registered office changed on 25/10/04 from: chandia house 64 barrington road altrincham cheshire WA14 1HY (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
22 April 2004Registered office changed on 22/04/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
20 October 2003Return made up to 04/10/03; full list of members (6 pages)
20 October 2003Return made up to 04/10/03; full list of members (6 pages)
15 October 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
15 October 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
8 September 2003Registered office changed on 08/09/03 from: suite 2 caidan house canal road, timperley altrincham cheshire WA14 1TD (1 page)
8 September 2003Registered office changed on 08/09/03 from: suite 2 caidan house canal road, timperley altrincham cheshire WA14 1TD (1 page)
8 September 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
8 September 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
4 September 2003Accounts made up to 31 October 2002 (7 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
11 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2002Return made up to 04/10/02; full list of members (7 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
18 April 2002Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2002Return made up to 04/10/01; full list of members (6 pages)
14 February 2002Registered office changed on 14/02/02 from: cherrycroft wigan lane wigan lancashire WN1 2LF (1 page)
14 February 2002Registered office changed on 14/02/02 from: cherrycroft wigan lane wigan lancashire WN1 2LF (1 page)
14 February 2002Accounts made up to 31 October 2001 (2 pages)
14 February 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
29 August 2001Company name changed nmc group (uk) LIMITED\certificate issued on 29/08/01 (2 pages)
29 August 2001Company name changed nmc group (uk) LIMITED\certificate issued on 29/08/01 (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
4 October 2000Incorporation (8 pages)