GOLD MEDAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

GOLD MEDAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03780050

Incorporation date

27/05/1999

Size

Full

Contacts

Registered address

Registered address

The Trident Centre, Port Way, Ashton On Ribble, Preston, Lancashire PR2 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon07/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2010
First Gazette notice for voluntary strike-off
dot icon13/10/2010
Application to strike the company off the register
dot icon26/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon05/07/2010
Full accounts made up to 2009-09-30
dot icon29/10/2009
Director's details changed for Stephen Bacon on 2009-10-29
dot icon28/10/2009
Director's details changed for Terence Steven Fisher on 2009-10-29
dot icon27/10/2009
Secretary's details changed for Shirley Bradley on 2009-10-27
dot icon28/09/2009
Full accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 25/07/09; full list of members
dot icon23/06/2009
Accounting reference date shortened from 31/03/2010 to 30/09/2009
dot icon06/05/2009
Secretary appointed shirley bradley
dot icon20/04/2009
Appointment Terminated Secretary stephen bacon
dot icon20/04/2009
Appointment Terminated Director david robinson
dot icon20/04/2009
Appointment Terminated Director kenneth townsley
dot icon04/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/11/2008
Resolutions
dot icon03/11/2008
Resolutions
dot icon24/09/2008
Full accounts made up to 2008-03-31
dot icon27/07/2008
Return made up to 25/07/08; full list of members
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2008
Particulars of mortgage/charge
dot icon09/10/2007
Full accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 25/07/07; full list of members
dot icon28/03/2007
Director resigned
dot icon22/02/2007
Director resigned
dot icon19/01/2007
Full accounts made up to 2006-03-31
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Secretary resigned
dot icon17/08/2006
Return made up to 25/07/06; full list of members
dot icon20/07/2006
New director appointed
dot icon23/05/2006
Director resigned
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon29/01/2006
Full accounts made up to 2005-03-31
dot icon23/08/2005
Return made up to 25/07/05; full list of members
dot icon01/08/2004
Return made up to 25/07/04; full list of members
dot icon25/05/2004
Full accounts made up to 2004-03-31
dot icon20/01/2004
Full accounts made up to 2003-03-31
dot icon04/09/2003
Return made up to 25/07/03; full list of members
dot icon26/01/2003
Full accounts made up to 2002-03-31
dot icon06/12/2002
Particulars of mortgage/charge
dot icon26/08/2002
Return made up to 25/07/02; full list of members
dot icon22/05/2002
Return made up to 16/05/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon04/06/2001
Return made up to 28/05/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon20/02/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon18/06/2000
Return made up to 28/05/00; full list of members
dot icon18/06/2000
Secretary's particulars changed
dot icon19/04/2000
New director appointed
dot icon14/12/1999
Particulars of mortgage/charge
dot icon20/10/1999
Registered office changed on 21/10/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon20/10/1999
New director appointed
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Secretary resigned
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
New director appointed
dot icon11/08/1999
Secretary resigned
dot icon11/08/1999
Director resigned
dot icon28/06/1999
New secretary appointed
dot icon28/06/1999
New director appointed
dot icon08/06/1999
Certificate of change of name
dot icon27/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
27/05/1999 - 07/06/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
27/05/1999 - 07/06/1999
15962
Bacon, Stephen
Director
06/10/2006 - Present
56
Bacon, Stephen
Secretary
06/10/2006 - 07/04/2009
5
Barnes, Timothy John
Secretary
04/08/1999 - 05/10/2006
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLD MEDAL PROPERTIES LIMITED

GOLD MEDAL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 27/05/1999 with the registered office located at The Trident Centre, Port Way, Ashton On Ribble, Preston, Lancashire PR2 2QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLD MEDAL PROPERTIES LIMITED?

toggle

GOLD MEDAL PROPERTIES LIMITED is currently Dissolved. It was registered on 27/05/1999 and dissolved on 07/02/2011.

Where is GOLD MEDAL PROPERTIES LIMITED located?

toggle

GOLD MEDAL PROPERTIES LIMITED is registered at The Trident Centre, Port Way, Ashton On Ribble, Preston, Lancashire PR2 2QG.

What does GOLD MEDAL PROPERTIES LIMITED do?

toggle

GOLD MEDAL PROPERTIES LIMITED operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for GOLD MEDAL PROPERTIES LIMITED?

toggle

The latest filing was on 07/02/2011: Final Gazette dissolved via voluntary strike-off.