Company NameGold Leaf Marketing Limited
Company StatusDissolved
Company Number05016960
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin John Booth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(3 days after company formation)
Appointment Duration3 years, 9 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs
Vale Lane Woodhouses
Failsworth
Manchester
M35 9WG
Director NameDavid Scott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(3 days after company formation)
Appointment Duration3 years, 9 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address38 Buckingham Avenue
Horwich
Bolton
BL6 6NS
Secretary NameDavid Scott
NationalityBritish
StatusClosed
Appointed19 January 2004(3 days after company formation)
Appointment Duration3 years, 9 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address38 Buckingham Avenue
Horwich
Bolton
BL6 6NS
Director NameCompany Directors Limited (Corporation)
StatusClosed
Appointed16 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed16 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
15 May 2007Application for striking-off (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Return made up to 09/01/07; full list of members (8 pages)
20 January 2006Return made up to 09/01/06; full list of members (8 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2005Return made up to 16/01/05; full list of members (8 pages)
28 April 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
12 March 2004Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page)
25 January 2004Registered office changed on 25/01/04 from: 788-790 finchley road london NW11 7TJ (1 page)
16 January 2004Incorporation (16 pages)