Company NameFive Gold Limited
Company StatusDissolved
Company Number04218570
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameFive Golds Limited

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Vimal Ruia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleTextile And Hosiery
Country of ResidenceUnited Kingdom
Correspondence AddressKearsley Mill
Stoneclough Radcliffe
Manchester
M26 1RH
Director NameSir Steven Redgrave
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(3 weeks, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKearsley Mill
Stoneclough Radcliffe
Manchester
M26 1RH
Director NameMr Athole Tosh Still
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(3 weeks, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 19 May 2015)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence AddressKearsley Mill
Stoneclough Radcliffe
Manchester
M26 1RH
Secretary NameMr Philip John Campbell
NationalityBritish
StatusClosed
Appointed18 June 2002(1 year, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 19 May 2015)
RoleAccountant
Correspondence AddressKearsley Mill
Stoneclough Radcliffe
Manchester
M26 1RH
Director NameMr Garry Alan Titchen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(6 years after company formation)
Appointment Duration7 years, 12 months (closed 19 May 2015)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressKearsley Mill
Stoneclough Radcliffe
Manchester
M26 1RH
Secretary NameMr Vimal Ruia
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleTextile And Hosiery
Country of ResidenceUnited Kingdom
Correspondence Address22 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameMr Ian Harry Lomas
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address438 Kingsway
Manchester
Lancashire
M19 1JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefivegoldlimited.com
Email address[email protected]

Location

Registered AddressKearsley Mill
Stoneclough Radcliffe
Manchester
M26 1RH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Shareholders

800 at £1Amit Ruia
8.00%
Ordinary B
800 at £1Mr Vimal Ruia
8.00%
Ordinary B
800 at £1Rajendra Ruia
8.00%
Ordinary B
800 at £1Sunil Ruia
8.00%
Ordinary B
500 at £1Christine Redgrave
5.00%
Ordinary A
500 at £1Elizabeth Evans
5.00%
Ordinary A
400 at £1Garry Alan Titchen
4.00%
Ordinary B
400 at £1Ruia Group Employee Benefit Trust Trustees LTD
4.00%
Ordinary B
3k at £1Sir Steven Redgrave
30.00%
Ordinary A
2k at £1Athole Tosh Still
20.00%
Ordinary A

Financials

Year2014
Net Worth£321
Cash£321

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015Application to strike the company off the register (3 pages)
23 January 2015Application to strike the company off the register (3 pages)
23 October 2014 (5 pages)
23 October 2014 (5 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
(6 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
(6 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
16 October 2012Register inspection address has been changed from C/O Grant Thornton Llp 4 Hardman Square Spinningfields Manchester M3 3EB United Kingdom (1 page)
16 October 2012Register inspection address has been changed from C/O Grant Thornton Llp 4 Hardman Square Spinningfields Manchester M3 3EB United Kingdom (1 page)
11 September 2012 (5 pages)
11 September 2012 (5 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
2 February 2012Register(s) moved to registered office address (1 page)
2 February 2012Register(s) moved to registered office address (1 page)
11 October 2011Full accounts made up to 30 April 2011 (12 pages)
11 October 2011Full accounts made up to 30 April 2011 (12 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
31 August 2010 (7 pages)
31 August 2010 (7 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (9 pages)
25 May 2010Director's details changed for Mr Vimal Ruia on 17 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mr Philip John Campbell on 17 May 2010 (1 page)
25 May 2010Secretary's details changed for Mr Philip John Campbell on 17 May 2010 (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Director's details changed for Sir Steven Redgrave on 17 May 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (9 pages)
25 May 2010Director's details changed for Garry Alan Titchen on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Garry Alan Titchen on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Athole Tosh Still on 17 May 2010 (2 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Mr Vimal Ruia on 17 May 2010 (2 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Director's details changed for Sir Steven Redgrave on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Athole Tosh Still on 17 May 2010 (2 pages)
3 September 2009Full accounts made up to 30 April 2009 (13 pages)
3 September 2009Full accounts made up to 30 April 2009 (13 pages)
26 May 2009Return made up to 17/05/09; full list of members (7 pages)
26 May 2009Return made up to 17/05/09; full list of members (7 pages)
14 August 2008Full accounts made up to 30 April 2008 (13 pages)
14 August 2008Full accounts made up to 30 April 2008 (13 pages)
2 June 2008Return made up to 17/05/08; full list of members (7 pages)
2 June 2008Return made up to 17/05/08; full list of members (7 pages)
21 August 2007Full accounts made up to 30 April 2007 (13 pages)
21 August 2007Full accounts made up to 30 April 2007 (13 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Return made up to 17/05/07; full list of members (5 pages)
21 May 2007Location of debenture register (1 page)
21 May 2007Location of register of members (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Location of register of members (1 page)
21 May 2007Return made up to 17/05/07; full list of members (5 pages)
21 May 2007Location of debenture register (1 page)
3 October 2006Full accounts made up to 30 April 2006 (13 pages)
3 October 2006Full accounts made up to 30 April 2006 (13 pages)
18 May 2006Return made up to 17/05/06; full list of members (5 pages)
18 May 2006Return made up to 17/05/06; full list of members (5 pages)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
13 October 2005Full accounts made up to 30 April 2005 (13 pages)
13 October 2005Full accounts made up to 30 April 2005 (13 pages)
1 June 2005Return made up to 17/05/05; full list of members (5 pages)
1 June 2005Return made up to 17/05/05; full list of members (5 pages)
12 October 2004Full accounts made up to 30 April 2004 (13 pages)
12 October 2004Full accounts made up to 30 April 2004 (13 pages)
9 June 2004Return made up to 17/05/04; full list of members (10 pages)
9 June 2004Return made up to 17/05/04; full list of members (10 pages)
31 August 2003Full accounts made up to 30 April 2003 (13 pages)
31 August 2003Full accounts made up to 30 April 2003 (13 pages)
10 June 2003Return made up to 17/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 June 2003Return made up to 17/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 February 2003Full accounts made up to 30 April 2002 (11 pages)
5 February 2003Full accounts made up to 30 April 2002 (11 pages)
10 August 2002New director appointed (1 page)
10 August 2002New director appointed (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
13 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 June 2002Registered office changed on 13/06/02 from: heron house albert square manchester lancashire M60 8GT (1 page)
13 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 June 2002Registered office changed on 13/06/02 from: heron house albert square manchester lancashire M60 8GT (1 page)
9 November 2001£ nc 1000/10000 05/07/01 (1 page)
9 November 2001Ad 05/07/01--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
9 November 2001£ nc 1000/10000 05/07/01 (1 page)
9 November 2001Ad 05/07/01--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 November 2001Company name changed five golds LIMITED\certificate issued on 01/11/01 (2 pages)
2 November 2001Company name changed five golds LIMITED\certificate issued on 01/11/01 (2 pages)
5 October 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
5 October 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001Secretary resigned (1 page)
17 May 2001Incorporation (17 pages)
17 May 2001Incorporation (17 pages)