Company NameCourier Gold Limited
DirectorsGary Stewart Ainscough and Michael Francis Gilbertson
Company StatusDissolved
Company Number04802869
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameGary Stewart Ainscough
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Scott Street
Padiham
Burnley
Lancashire
BB12 6NW
Director NameMichael Francis Gilbertson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowbank Cottage
Moore Lane
Moore
Warrington
WA4 6TY
Secretary NameMichael Francis Gilbertson
NationalityBritish
StatusCurrent
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowbank Cottage
Moore Lane
Moore
Warrington
WA4 6TY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£40,471
Cash£69,137
Current Liabilities£442,590

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 February 2008Dissolved (1 page)
16 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
9 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
18 October 2007Liquidators statement of receipts and payments (7 pages)
20 September 2007Appointment of a voluntary liquidator (1 page)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007C/O replacement of liquidator (16 pages)
24 April 2007Liquidators statement of receipts and payments (5 pages)
23 October 2006Liquidators statement of receipts and payments (7 pages)
3 November 2005Statement of affairs (6 pages)
25 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2005Appointment of a voluntary liquidator (1 page)
18 October 2005Registered office changed on 18/10/05 from: c/o chadwick chartered chartered accountants tower buildings water street liverpool L3 1BN (1 page)
21 June 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
27 March 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
14 October 2003Registered office changed on 14/10/03 from: tower building, water street liverpool merseyside L3 1BN (1 page)
3 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Ad 18/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New director appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)