Company NameGold Search Limited
Company StatusDissolved
Company Number07087583
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 4 months ago)
Dissolution Date17 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Lisa Jane Gormley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Burnside Close
Cheshire
Wilmslow
SK9 1EL
Director NameMr Carl Gary Walsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Burnside Close
Wilmslow
Cheshire
SK9 1EL
Director NameJohn Scarth Thomas Wales
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G15 Trident One Styal Road
Manchester
Lancashire
M22 5XB
Director NameJohn Scarth Thomas Wales
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G15 Trident One Styal Road
Manchester
Lancashire
M22 5XB

Location

Registered AddressThird Floor St Georges House
St Georges Road
Bolton
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

10 at £1Peter Gormley
5.00%
Ordinary
95 at £1Carl Walsh
47.50%
Ordinary
95 at £1Lisa Gormley
47.50%
Ordinary

Financials

Year2014
Net Worth£8,615
Cash£53,986
Current Liabilities£87,382

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2015Final Gazette dissolved following liquidation (1 page)
17 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
13 March 2014Liquidators' statement of receipts and payments to 29 January 2014 (11 pages)
13 March 2014Liquidators statement of receipts and payments to 29 January 2014 (11 pages)
14 January 2014Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 (2 pages)
25 February 2013Liquidators' statement of receipts and payments to 29 January 2013 (10 pages)
25 February 2013Liquidators statement of receipts and payments to 29 January 2013 (10 pages)
8 February 2012Statement of affairs with form 4.19 (6 pages)
8 February 2012Appointment of a voluntary liquidator (1 page)
8 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2012Registered office address changed from Craven House 32 Lee Lane Horwich Bolton BL6 7BY on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Craven House 32 Lee Lane Horwich Bolton BL6 7BY on 8 February 2012 (2 pages)
16 June 2011Termination of appointment of John Wales as a director (2 pages)
27 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
16 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 200
(5 pages)
16 December 2010Termination of appointment of John Wales as a director (1 page)
26 April 2010Registered office address changed from 14 Burnside Close Cheshire Wilmslow SK9 1EL England on 26 April 2010 (2 pages)
21 April 2010Appointment of John Scarth Thomas Wales as a director (2 pages)
21 April 2010Director's details changed for Miss Lisa Gormley on 24 February 2010 (3 pages)
21 April 2010Director's details changed for Mr Carl Walsh on 24 February 2010 (3 pages)
12 April 2010Appointment of John Scarth Thomas Wales as a director (3 pages)
26 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)