Company NameGoldmoor Enterprises Limited
Company StatusDissolved
Company Number05399161
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Dissolution Date24 November 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(7 months after company formation)
Appointment Duration16 years, 1 month (closed 24 November 2021)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Secretary NameMr Paul Bell
NationalityBritish
StatusClosed
Appointed31 July 2008(3 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 24 November 2021)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Secretary NameCaroline Elizabeth Bannan
NationalityBritish
StatusResigned
Appointed20 October 2005(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2008)
RoleCo Secretary
Correspondence Address10 The Edge
Clowes Street
Manchester
M3 5NB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameBlackstock Directors Ltd (Corporation)
StatusResigned
Appointed18 July 2005(4 months after company formation)
Appointment Duration3 months (resigned 20 October 2005)
Correspondence AddressBlock 75
186 St Albans Road
Watford
Hertfordshire
WD24 4AS

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2009
Net Worth£56,304
Cash£134
Current Liabilities£6,250

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2013Appointment of a liquidator (1 page)
4 November 2013Insolvency:order of court appointing keith algie as liquidator of the company (11 pages)
9 December 2010Appointment of a liquidator (1 page)
9 December 2010Order of court to wind up (1 page)
7 October 2010Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB United Kingdom on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB United Kingdom on 7 October 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
(4 pages)
24 October 2009Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR on 24 October 2009 (1 page)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 April 2009Director's change of particulars / paul bell / 02/04/2009 (1 page)
6 April 2009Secretary's change of particulars / paul bell / 02/04/2009 (2 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
15 October 2008Secretary appointed paul bell (1 page)
15 October 2008Appointment terminated secretary caroline bannan (1 page)
9 October 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 April 2008Return made up to 19/03/08; full list of members (3 pages)
5 April 2007Return made up to 19/03/07; full list of members (2 pages)
26 April 2006Return made up to 19/03/06; full list of members (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 42 duncan road gillingham kent ME7 4LS (1 page)
16 January 2006Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 42 duncan road gillingham (1 page)
29 July 2005New director appointed (2 pages)
25 July 2005Registered office changed on 25/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
19 March 2005Incorporation (6 pages)