Stoneclough Radcliffe
Manchester
M26 1RH
Director Name | Sir Steven Redgrave |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH |
Director Name | Mr Athole Tosh Still |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 19 May 2015) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH |
Secretary Name | Mr Philip John Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 19 May 2015) |
Role | Accountant |
Correspondence Address | Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH |
Director Name | Mr Garry Alan Titchen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(6 years after company formation) |
Appointment Duration | 7 years, 12 months (closed 19 May 2015) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH |
Secretary Name | Mr Vimal Ruia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Textile And Hosiery |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hill Top Hale Altrincham Cheshire WA15 0NN |
Director Name | Mr Ian Harry Lomas |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 May 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 438 Kingsway Manchester Lancashire M19 1JS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | fivegoldlimited.com |
---|---|
Email address | [email protected] |
Registered Address | Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
800 at £1 | Amit Ruia 8.00% Ordinary B |
---|---|
800 at £1 | Mr Vimal Ruia 8.00% Ordinary B |
800 at £1 | Rajendra Ruia 8.00% Ordinary B |
800 at £1 | Sunil Ruia 8.00% Ordinary B |
500 at £1 | Christine Redgrave 5.00% Ordinary A |
500 at £1 | Elizabeth Evans 5.00% Ordinary A |
400 at £1 | Garry Alan Titchen 4.00% Ordinary B |
400 at £1 | Ruia Group Employee Benefit Trust Trustees LTD 4.00% Ordinary B |
3k at £1 | Sir Steven Redgrave 30.00% Ordinary A |
2k at £1 | Athole Tosh Still 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £321 |
Cash | £321 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | Application to strike the company off the register (3 pages) |
23 January 2015 | Application to strike the company off the register (3 pages) |
23 October 2014 | (5 pages) |
23 October 2014 | (5 pages) |
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Register inspection address has been changed from C/O Grant Thornton Llp 4 Hardman Square Spinningfields Manchester M3 3EB United Kingdom (1 page) |
16 October 2012 | Register 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 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
11 October 2011 | Full accounts made up to 30 April 2011 (12 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (12 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual 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 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (9 pages) |
25 May 2010 | Director's details changed for Mr Vimal Ruia on 17 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mr Philip John Campbell on 17 May 2010 (1 page) |
25 May 2010 | Secretary's details changed for Mr Philip John Campbell on 17 May 2010 (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Director's details changed for Sir Steven Redgrave on 17 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (9 pages) |
25 May 2010 | Director's details changed for Garry Alan Titchen on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Garry Alan Titchen on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Athole Tosh Still on 17 May 2010 (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Mr Vimal Ruia on 17 May 2010 (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Director's details changed for Sir Steven Redgrave on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Athole Tosh Still on 17 May 2010 (2 pages) |
3 September 2009 | Full accounts made up to 30 April 2009 (13 pages) |
3 September 2009 | Full accounts made up to 30 April 2009 (13 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (7 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (7 pages) |
14 August 2008 | Full accounts made up to 30 April 2008 (13 pages) |
14 August 2008 | Full accounts made up to 30 April 2008 (13 pages) |
2 June 2008 | Return made up to 17/05/08; full list of members (7 pages) |
2 June 2008 | Return made up to 17/05/08; full list of members (7 pages) |
21 August 2007 | Full accounts made up to 30 April 2007 (13 pages) |
21 August 2007 | Full accounts made up to 30 April 2007 (13 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Return made up to 17/05/07; full list of members (5 pages) |
21 May 2007 | Location of debenture register (1 page) |
21 May 2007 | Location of register of members (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Location of register of members (1 page) |
21 May 2007 | Return made up to 17/05/07; full list of members (5 pages) |
21 May 2007 | Location of debenture register (1 page) |
3 October 2006 | Full accounts made up to 30 April 2006 (13 pages) |
3 October 2006 | Full accounts made up to 30 April 2006 (13 pages) |
18 May 2006 | Return made up to 17/05/06; full list of members (5 pages) |
18 May 2006 | Return made up to 17/05/06; full list of members (5 pages) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
13 October 2005 | Full accounts made up to 30 April 2005 (13 pages) |
13 October 2005 | Full accounts made up to 30 April 2005 (13 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members (5 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members (5 pages) |
12 October 2004 | Full accounts made up to 30 April 2004 (13 pages) |
12 October 2004 | Full accounts made up to 30 April 2004 (13 pages) |
9 June 2004 | Return made up to 17/05/04; full list of members (10 pages) |
9 June 2004 | Return made up to 17/05/04; full list of members (10 pages) |
31 August 2003 | Full accounts made up to 30 April 2003 (13 pages) |
31 August 2003 | Full accounts made up to 30 April 2003 (13 pages) |
10 June 2003 | Return made up to 17/05/03; full list of members
|
10 June 2003 | Return made up to 17/05/03; full list of members
|
5 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
5 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
10 August 2002 | New director appointed (1 page) |
10 August 2002 | New director appointed (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
13 June 2002 | Return made up to 17/05/02; full list of members
|
13 June 2002 | Registered office changed on 13/06/02 from: heron house albert square manchester lancashire M60 8GT (1 page) |
13 June 2002 | Return made up to 17/05/02; full list of members
|
13 June 2002 | Registered 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 2001 | Ad 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 2001 | Ad 05/07/01--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
2 November 2001 | Company name changed five golds LIMITED\certificate issued on 01/11/01 (2 pages) |
2 November 2001 | Company name changed five golds LIMITED\certificate issued on 01/11/01 (2 pages) |
5 October 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
5 October 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
17 May 2001 | Incorporation (17 pages) |
17 May 2001 | Incorporation (17 pages) |