GOLDMAKE LIMITED

Register to unlock more data on OkredoRegister

GOLDMAKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01761623

Incorporation date

13/10/1983

Size

Dormant

Contacts

Registered address

Registered address

Aspon House, Bullerthorpe Lane, Leeds LS15 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1983)
dot icon20/02/2017
Final Gazette dissolved via compulsory strike-off
dot icon05/12/2016
First Gazette notice for compulsory strike-off
dot icon20/04/2016
Appointment of Ed Brookes as a director on 2016-03-11
dot icon19/04/2016
Registered office address changed from Unit D5 Coombswood Way Halesowen West Midlands B62 8BH to Aspon House Bullerthorpe Lane Leeds LS15 9JL on 2016-04-20
dot icon19/04/2016
Appointment of Mark Saunders as a director on 2016-03-11
dot icon19/04/2016
Termination of appointment of Jean Margaret Bayliss as a secretary on 2016-03-11
dot icon19/04/2016
Termination of appointment of Mark David Price as a director on 2016-03-11
dot icon22/03/2016
Satisfaction of charge 3 in full
dot icon09/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon15/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mark David Price on 2009-11-03
dot icon02/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 03/11/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 03/11/07; full list of members
dot icon14/02/2008
Location of register of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 03/11/06; full list of members
dot icon26/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/11/2005
Return made up to 03/11/05; full list of members
dot icon11/09/2005
Director's particulars changed
dot icon18/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/02/2005
Secretary's particulars changed
dot icon24/11/2004
Return made up to 03/11/04; full list of members
dot icon24/11/2004
Location of debenture register
dot icon01/11/2004
Registered office changed on 02/11/04 from: coombswood way halesowen west midlands B62 8BH
dot icon29/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/05/2004
Location of register of members
dot icon18/03/2004
Registered office changed on 19/03/04 from: unit 4 demuth way, oldbury warley west midlands, B69 4LT
dot icon13/11/2003
Return made up to 03/11/03; full list of members
dot icon13/11/2003
Secretary's particulars changed
dot icon13/11/2003
Director's particulars changed
dot icon07/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/12/2002
Return made up to 03/11/02; full list of members
dot icon21/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/12/2001
Return made up to 03/11/01; full list of members
dot icon09/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/11/2000
Return made up to 03/11/00; full list of members
dot icon15/10/2000
Full accounts made up to 1999-12-31
dot icon10/09/2000
Resolutions
dot icon10/09/2000
Resolutions
dot icon10/09/2000
Resolutions
dot icon10/01/2000
Resolutions
dot icon04/01/2000
Certificate of change of name
dot icon29/12/1999
Declaration of satisfaction of mortgage/charge
dot icon29/12/1999
Declaration of satisfaction of mortgage/charge
dot icon01/12/1999
Return made up to 03/11/99; full list of members
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon14/01/1999
Return made up to 03/11/98; no change of members
dot icon28/12/1998
Particulars of mortgage/charge
dot icon28/12/1998
Auditor's resignation
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon15/12/1997
Return made up to 03/11/97; no change of members
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon04/12/1996
Return made up to 03/11/96; full list of members
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon09/11/1995
Return made up to 03/11/95; full list of members
dot icon28/09/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/11/1994
Return made up to 03/11/94; no change of members
dot icon26/10/1994
Full accounts made up to 1993-12-31
dot icon06/04/1994
Director's particulars changed
dot icon06/04/1994
Director's particulars changed
dot icon17/01/1994
Secretary's particulars changed
dot icon15/12/1993
Return made up to 03/11/93; no change of members
dot icon14/03/1993
Full accounts made up to 1992-12-31
dot icon16/11/1992
Return made up to 03/11/92; full list of members
dot icon27/04/1992
Full accounts made up to 1991-12-31
dot icon15/01/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon08/12/1991
Return made up to 03/11/91; no change of members
dot icon29/11/1991
Particulars of mortgage/charge
dot icon07/09/1991
Full accounts made up to 1991-03-31
dot icon12/02/1991
Registered office changed on 13/02/91 from: first floor singer street chambers singer street london, EC2A 4ET
dot icon26/11/1990
Return made up to 11/10/90; full list of members
dot icon22/11/1990
Memorandum and Articles of Association
dot icon12/11/1990
Director resigned
dot icon11/11/1990
Accounts for a small company made up to 1990-03-31
dot icon28/10/1990
Secretary resigned;new secretary appointed
dot icon01/02/1990
Declaration of assistance for shares acquisition
dot icon01/02/1990
Resolutions
dot icon23/11/1989
Accounts for a small company made up to 1989-03-31
dot icon23/11/1989
Return made up to 03/11/89; full list of members
dot icon19/01/1989
Accounts for a small company made up to 1988-03-31
dot icon19/01/1989
Return made up to 19/10/88; full list of members
dot icon09/01/1989
Registered office changed on 10/01/89 from: 7TH floor bouverie house 154 fleet street london EC4A 2DJ
dot icon12/02/1988
Accounts for a small company made up to 1987-03-31
dot icon12/02/1988
Return made up to 28/09/87; full list of members
dot icon25/03/1987
Secretary resigned;new secretary appointed
dot icon25/02/1987
Accounts for a small company made up to 1986-03-31
dot icon25/02/1987
Return made up to 23/06/86; full list of members
dot icon14/11/1986
Accounts for a small company made up to 1985-03-31
dot icon14/11/1986
New director appointed
dot icon13/10/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Edward Arthur
Director
11/03/2016 - Present
28
Saunders, Mark James
Director
11/03/2016 - Present
19

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 GOLDMAKE LIMITED

GOLDMAKE LIMITED is an(a) Dissolved company incorporated on 13/10/1983 with the registered office located at Aspon House, Bullerthorpe Lane, Leeds LS15 9JL. There are currently 2 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 GOLDMAKE LIMITED?

toggle

GOLDMAKE LIMITED is currently Dissolved. It was registered on 13/10/1983 and dissolved on 20/02/2017.

Where is GOLDMAKE LIMITED located?

toggle

GOLDMAKE LIMITED is registered at Aspon House, Bullerthorpe Lane, Leeds LS15 9JL.

What does GOLDMAKE LIMITED do?

toggle

GOLDMAKE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GOLDMAKE LIMITED?

toggle

The latest filing was on 20/02/2017: Final Gazette dissolved via compulsory strike-off.