Company NameGoldshow Limited
DirectorsGiancarlo Bacci and Dominic Bacci
Company StatusDissolved
Company Number04087371
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Giancarlo Bacci
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Norford Way
Bamford
Rochdale
Lancashire
OL11 5QS
Secretary NameDominic Bacci
NationalityBritish
StatusCurrent
Appointed23 October 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Correspondence Address4 Norford Way
Rochdale
Lancashire
OL11 5QS
Director NameDominic Bacci
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(10 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address4 Norford Way
Rochdale
Lancashire
OL11 5QS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 August 2005Dissolved (1 page)
27 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
25 October 2002Statement of affairs (5 pages)
25 October 2002Appointment of a voluntary liquidator (1 page)
25 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2002Registered office changed on 15/10/02 from: 3 ralli courts west riverside manchester lancashire M3 5FT (1 page)
24 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
13 December 2001New director appointed (2 pages)
1 November 2001Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
18 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
6 November 2000Ad 23/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
26 October 2000Secretary resigned (2 pages)
26 October 2000Director resigned (2 pages)
26 October 2000New secretary appointed (2 pages)
10 October 2000Incorporation (10 pages)