Company NameGoldmek Import/Export Limited
Company StatusDissolved
Company Number04272584
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameDavid Hughes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(9 months after company formation)
Appointment Duration2 years, 9 months (closed 01 March 2005)
RoleCompany Director
Correspondence AddressUnit 31 Booth House
Featherstall Road South
Oldham
Lancashire
OL9 6HL
Secretary NameJoan Hughes
NationalityBritish
StatusClosed
Appointed17 May 2002(9 months after company formation)
Appointment Duration2 years, 9 months (closed 01 March 2005)
RoleSecretary
Correspondence AddressUnit 31 Booth House
Featherstall Road South
Oldham
Lancashire
OL9 6HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 31 Booth House
Featherstall Road South
Oldham
OL9 6HL
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 November 2004First Gazette notice for compulsory strike-off (1 page)
6 October 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 06/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2002Total exemption small company accounts made up to 31 August 2002 (2 pages)
30 September 2002Ad 28/06/02--------- £ si 109999@1=109999 £ ic 100001/210000 (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Registered office changed on 27/09/02 from: unit 31 booth house featherstall road south oldham lancashire OL9 6HL (1 page)
26 September 2002Nc inc already adjusted 24/05/02 (1 page)
26 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2002Ad 24/05/02--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
24 September 2002Registered office changed on 24/09/02 from: 788-790 finchley road london NW11 7TJ (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New director appointed (2 pages)