Company NameGolden G Limited
Company StatusDissolved
Company Number04677068
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Mark John Ascroft
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(5 years after company formation)
Appointment Duration5 years, 3 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowdon House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameJohn Patrick O'Shaughnessy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed13 May 2011(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 25 June 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressBowdon House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Navdeep Singh Nagra
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(2 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Langford Drive
Luton
Bedfordshire
LU2 9AJ
Secretary NameHarpreet Nagra
NationalityBritish
StatusResigned
Appointed17 March 2003(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 February 2004)
RoleSecretary
Correspondence Address2 Langford Drive
Luton
Bedfordshire
LU2 9AJ
Director NameRukinder Sarai
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(9 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2008)
RoleAccountant
Correspondence Address13 Tiverton Crescent
Kingsmead
Milton Keynes
MK4 4BZ
Secretary NameWayne Antony McGhan
NationalityBritish
StatusResigned
Appointed27 February 2004(1 year after company formation)
Appointment Duration4 years (resigned 20 March 2008)
RoleCompany Director
Correspondence Address15 Midhurst Gardens
Luton
Bedfordshire
LU3 1UG
Director NameThomas Blair Biggerstaff
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2008(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 2012)
RoleVice President
Country of ResidenceEngland
Correspondence AddressBowdon House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameKenneth Erwin Compton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2008(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressBowdon House 4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Gurjit Lakhan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(5 years after company formation)
Appointment DurationResigned same day (resigned 20 March 2008)
RoleCompany Director
Correspondence Address13 Tiverton Crescent
Kingsmead
Milton Keynes
Buckinghamshire
MK4 4BZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameP&P Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2008(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 February 2013)
Correspondence AddressPannone Llp
123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered Address123 Deansgate
Manchester
Greater Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1National Cash Advance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
22 February 2013Termination of appointment of a secretary (1 page)
22 February 2013Termination of appointment of a secretary (1 page)
12 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
12 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
23 May 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(5 pages)
23 May 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(5 pages)
20 March 2012Termination of appointment of Thomas Biggerstaff as a director (1 page)
20 March 2012Termination of appointment of Thomas Blair Biggerstaff as a director on 3 February 2012 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
13 July 2011Appointment of John Patrick O'shaughnessy as a director (2 pages)
13 July 2011Appointment of John Patrick O'shaughnessy as a director (2 pages)
1 July 2011Statement of company's objects (2 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 July 2011Statement of company's objects (2 pages)
26 May 2011Termination of appointment of Kenneth Compton as a director (1 page)
26 May 2011Termination of appointment of Kenneth Compton as a director (1 page)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
14 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mark Ascroft on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mark Ascroft on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mark Ascroft on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
17 September 2009Accounting reference date shortened from 19/03/2009 to 31/12/2008 (1 page)
17 September 2009Accounting reference date shortened from 19/03/2009 to 31/12/2008 (1 page)
19 March 2009Total exemption small company accounts made up to 19 March 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 19 March 2008 (7 pages)
13 March 2009Return made up to 25/02/09; full list of members (4 pages)
13 March 2009Return made up to 25/02/09; full list of members (4 pages)
24 December 2008Accounting reference date shortened from 31/03/2008 to 19/03/2008 (1 page)
24 December 2008Accounting reference date shortened from 31/03/2008 to 19/03/2008 (1 page)
10 April 2008Director appointed kenneth erwin compton (2 pages)
10 April 2008Director appointed kenneth erwin compton (2 pages)
31 March 2008Appointment terminated secretary wayne mcghan (1 page)
31 March 2008Appointment Terminated Director rukinder sarai (1 page)
31 March 2008Director appointed gurjit lakhan (2 pages)
31 March 2008Director appointed mark ascroft (2 pages)
31 March 2008Registered office changed on 31/03/2008 from UNIT4 agora shopping centre bletchley milton keynes MK2 2AA (1 page)
31 March 2008Appointment Terminated Director gurjit lakhan (1 page)
31 March 2008Appointment Terminated Secretary wayne mcghan (1 page)
31 March 2008Appointment terminated director gurjit lakhan (1 page)
31 March 2008Director appointed thomas blair biggerstaff (2 pages)
31 March 2008Registered office changed on 31/03/2008 from UNIT4 agora shopping centre bletchley milton keynes MK2 2AA (1 page)
31 March 2008Director appointed mark ascroft (2 pages)
31 March 2008Secretary appointed p&p secretaries LIMITED (2 pages)
31 March 2008Director appointed gurjit lakhan (2 pages)
31 March 2008Appointment terminated director rukinder sarai (1 page)
31 March 2008Director appointed thomas blair biggerstaff (2 pages)
31 March 2008Secretary appointed p&p secretaries LIMITED (2 pages)
11 March 2008Return made up to 25/02/08; full list of members (3 pages)
11 March 2008Return made up to 25/02/08; full list of members (3 pages)
8 March 2008Ad 24/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
8 March 2008Ad 24/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 March 2008Director's change of particulars / rukinder sarai / 07/03/2008 (1 page)
7 March 2008Director's Change of Particulars / rukinder sarai / 07/03/2008 / HouseName/Number was: , now: 13; Street was: 12 fortescue drive, now: tiverton crescent; Area was: shenley church end, now: ; Post Town was: milton keynes, now: kingsmead; Region was: , now: milton keynes; Post Code was: MK5 6BJ, now: MK4 4BZ (1 page)
29 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 25/02/07; full list of members (2 pages)
27 March 2007Return made up to 25/02/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 February 2006Return made up to 25/02/06; full list of members (6 pages)
22 February 2006Return made up to 25/02/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 25/02/05; full list of members (6 pages)
14 April 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
(6 pages)
9 April 2005Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
9 April 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
9 April 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
9 April 2005Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
13 March 2004New secretary appointed (1 page)
13 March 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
(6 pages)
13 March 2004Secretary resigned (2 pages)
13 March 2004New secretary appointed (1 page)
13 March 2004Secretary resigned (2 pages)
13 March 2004Return made up to 25/02/04; full list of members (6 pages)
26 January 2004New director appointed (1 page)
26 January 2004New director appointed (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: cheques cashed unit 4 agora shopping centre bletchley milton keynes MK2 2AA (1 page)
25 March 2003Registered office changed on 25/03/03 from: cheques cashed unit 4 agora shopping centre bletchley milton keynes MK2 2AA (1 page)
25 March 2003New secretary appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 March 2003Director resigned (1 page)
25 February 2003Incorporation (6 pages)
25 February 2003Incorporation (6 pages)