Company NameGoldfinch Laboratories Limited
Company StatusDissolved
Company Number04210194
CategoryPrivate Limited Company
Incorporation Date2 May 2001(22 years, 12 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Secretary NameJennifer Anne Holland
NationalityBritish
StatusClosed
Appointed15 January 2004(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 11 October 2011)
RoleCompany Director
Correspondence AddressWhitefield Road
Stockport
Cheshire
SK6 2QR
Director NameApollo Scientific Limited (Corporation)
StatusClosed
Appointed31 March 2008(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 11 October 2011)
Correspondence AddressApollo Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
Director NameDr John James Barr
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleChemist
Correspondence AddressGoldfinch Cottage
Long Melford
Sudbury
Suffolk
IP7 7LE
Secretary NamePatricia Anne Barr
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGoldfinch Cottage
Long Melford
Sudbury
Suffolk
IP7 7LE
Director NameMr Andrew Martin Hilgart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWhitefield Road
Stockport
Cheshire
SK6 2QR
Director NameDr Philip Anthony Walker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefield Road
Stockport
Cheshire
SK6 2QR
Director NameMr Peter Julian Whitehead
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitefield Road
Stockport
Cheshire
SK6 2QR
Secretary NameMr Philip Maule Jones
NationalityBritish
StatusResigned
Appointed05 July 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2003)
RoleAccountant
Correspondence AddressBentgate House Newhey Road
Milnrow
Rochdale
Lancashire
OL16 4JY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressWhitefield Road
Bredbury
Stockport
Cheshire
SK6 2QR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
16 June 2011Application to strike the company off the register (3 pages)
16 June 2011Application to strike the company off the register (3 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
(3 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
(3 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
(3 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Apollo Scientific Limited on 2 May 2010 (2 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Apollo Scientific Limited on 2 May 2010 (2 pages)
11 May 2010Director's details changed for Apollo Scientific Limited on 2 May 2010 (2 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
8 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 May 2009Accounts made up to 31 August 2008 (2 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 May 2008Return made up to 02/05/08; full list of members (3 pages)
30 May 2008Return made up to 02/05/08; full list of members (3 pages)
8 April 2008Director appointed apollo scientific LIMITED (2 pages)
8 April 2008Appointment Terminated Director andrew hilgart (1 page)
8 April 2008Appointment terminated director peter whitehead (1 page)
8 April 2008Appointment terminated director philip walker (1 page)
8 April 2008Appointment Terminated Director philip walker (1 page)
8 April 2008Appointment terminated director andrew hilgart (1 page)
8 April 2008Director appointed apollo scientific LIMITED (2 pages)
8 April 2008Appointment Terminated Director peter whitehead (1 page)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
10 July 2007Accounts made up to 31 August 2006 (3 pages)
24 May 2007Return made up to 02/05/07; full list of members (2 pages)
24 May 2007Return made up to 02/05/07; full list of members (2 pages)
27 June 2006Accounts made up to 31 August 2005 (4 pages)
27 June 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
25 May 2006Return made up to 02/05/06; full list of members (2 pages)
25 May 2006Return made up to 02/05/06; full list of members (2 pages)
8 July 2005Accounts made up to 31 August 2004 (4 pages)
8 July 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
12 May 2005Return made up to 02/05/05; full list of members (2 pages)
12 May 2005Return made up to 02/05/05; full list of members (2 pages)
24 May 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
24 May 2004Accounts made up to 31 August 2003 (4 pages)
20 May 2004Return made up to 02/05/04; full list of members (7 pages)
20 May 2004Return made up to 02/05/04; full list of members (7 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004New secretary appointed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director resigned (2 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director resigned (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed (1 page)
2 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2003Return made up to 02/05/03; full list of members (8 pages)
23 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
23 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
13 December 2002Registered office changed on 13/12/02 from: bentgate house newhey road milnrow rochdale lancashire DL16 4JY (1 page)
13 December 2002Registered office changed on 13/12/02 from: bentgate house newhey road milnrow rochdale lancashire DL16 4JY (1 page)
5 September 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
5 September 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: goldfinch cottage long melford sudbury suffolk CO10 0BG (1 page)
31 July 2002Registered office changed on 31/07/02 from: goldfinch cottage long melford sudbury suffolk CO10 0BG (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
21 June 2002Return made up to 02/05/02; full list of members (6 pages)
21 June 2002Ad 03/05/01-31/05/02 £ si 2@1=2 £ ic 1/3 (2 pages)
21 June 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
(6 pages)
21 June 2002Ad 03/05/01-31/05/02 £ si 2@1=2 £ ic 1/3 (2 pages)
7 July 2001Registered office changed on 07/07/01 from: goldfinch cottage bull lane, long melford sudbury suffolk CO10 0BG (1 page)
7 July 2001New secretary appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001Registered office changed on 07/07/01 from: goldfinch cottage bull lane, long melford sudbury suffolk CO10 0BG (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
2 May 2001Incorporation (10 pages)
2 May 2001Incorporation (10 pages)