Company NameNetgold Services Limited
Company StatusDissolved
Company Number05803578
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(4 months, 1 week after company formation)
Appointment Duration14 years, 6 months (closed 16 March 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(2 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Secretary NameCaroline Elizabeth Bannan
NationalityBritish
StatusResigned
Appointed08 September 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2008)
RoleSecretary
Correspondence Address10 The Edge
Clowes Street
Manchester
M3 5NB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitegoldmoney.com
Telephone0131 4222622
Telephone regionEdinburgh

Location

Registered Address10 The Edge Clowes Street
Salford
M3 5NB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Paul Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£14,714
Cash£2,946

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (1 page)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
10 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
9 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
26 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
18 April 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
6 April 2010Registered office address changed from 20 Tideslea Path London Greater London SE28 0LX on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 20 Tideslea Path London Greater London SE28 0LX on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 20 Tideslea Path London Greater London SE28 0LX on 6 April 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 September 2009Return made up to 03/05/08; full list of members (5 pages)
8 September 2009Return made up to 03/05/09; full list of members (5 pages)
8 September 2009Return made up to 03/05/08; full list of members (5 pages)
8 September 2009Return made up to 03/05/09; full list of members (5 pages)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 June 2009Compulsory strike-off action has been suspended (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2009Secretary's change of particulars / paul bell / 02/04/2009 (1 page)
9 April 2009Secretary's change of particulars / paul bell / 02/04/2009 (1 page)
11 March 2009Amended accounts made up to 31 May 2007 (3 pages)
11 March 2009Amended accounts made up to 31 May 2007 (3 pages)
15 October 2008Appointment terminated secretary caroline bannan (1 page)
15 October 2008Secretary appointed paul bell (1 page)
15 October 2008Secretary appointed paul bell (1 page)
15 October 2008Appointment terminated secretary caroline bannan (1 page)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
27 June 2007Return made up to 03/05/07; full list of members (6 pages)
27 June 2007Return made up to 03/05/07; full list of members (6 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006New director appointed (2 pages)
8 September 2006Registered office changed on 08/09/06 from: 20 tideslea path london greater london SE28 0LX (1 page)
8 September 2006Registered office changed on 08/09/06 from: 20 tideslea path london greater london SE28 0LX (1 page)
30 August 2006Registered office changed on 30/08/06 from: unit 3 bureau 5 22 eden street kingston upon thames surrey KT1 1DN (1 page)
30 August 2006Registered office changed on 30/08/06 from: unit 3 bureau 5 22 eden street kingston upon thames surrey KT1 1DN (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Director resigned (1 page)
28 July 2006Registered office changed on 28/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 July 2006Registered office changed on 28/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 May 2006Incorporation (6 pages)
3 May 2006Incorporation (6 pages)