GOLDROCK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

GOLDROCK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03393549

Incorporation date

26/06/1997

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1997)
dot icon31/10/2014
Final Gazette dissolved following liquidation
dot icon31/07/2014
Administrator's progress report to 2014-07-25
dot icon31/07/2014
Notice of move from Administration to Dissolution on 2014-07-25
dot icon17/07/2014
Administrator's progress report to 2014-06-15
dot icon13/01/2014
Administrator's progress report to 2013-12-15
dot icon30/07/2013
Notice of extension of period of Administration
dot icon16/07/2013
Administrator's progress report to 2013-06-15
dot icon12/02/2013
Administrator's progress report to 2013-01-15
dot icon12/02/2013
Notice of extension of period of Administration
dot icon30/08/2012
Administrator's progress report to 2012-07-30
dot icon17/04/2012
Notice of deemed approval of proposals
dot icon02/04/2012
Statement of administrator's proposal
dot icon07/03/2012
Statement of affairs with form 2.14B
dot icon07/02/2012
Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 2012-02-08
dot icon07/02/2012
Appointment of an administrator
dot icon12/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon01/06/2011
Full accounts made up to 2010-03-31
dot icon27/06/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon23/06/2010
Previous accounting period extended from 2009-09-30 to 2010-03-31
dot icon28/01/2010
Full accounts made up to 2008-09-30
dot icon23/07/2009
Return made up to 27/06/09; full list of members
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 15
dot icon26/10/2008
Full accounts made up to 2007-09-30
dot icon20/07/2008
Return made up to 27/06/08; full list of members
dot icon06/08/2007
Declaration of assistance for shares acquisition
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon03/07/2007
Return made up to 27/06/07; full list of members
dot icon05/12/2006
Particulars of mortgage/charge
dot icon01/10/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Director resigned
dot icon21/09/2006
New secretary appointed
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon20/07/2006
Return made up to 27/06/06; full list of members
dot icon19/03/2006
Secretary resigned
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Declaration of assistance for shares acquisition
dot icon09/01/2006
Resolutions
dot icon05/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon03/01/2006
Ad 22/12/05--------- £ si 2@1=2 £ ic 2/4
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon25/07/2005
Return made up to 27/06/05; full list of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon22/07/2004
Return made up to 27/06/04; full list of members
dot icon15/12/2003
Particulars of mortgage/charge
dot icon08/08/2003
Particulars of mortgage/charge
dot icon15/07/2003
Full accounts made up to 2002-09-30
dot icon14/07/2003
Return made up to 27/06/03; full list of members
dot icon10/06/2003
New secretary appointed
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon09/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Declaration of satisfaction of mortgage/charge
dot icon04/04/2003
Declaration of satisfaction of mortgage/charge
dot icon04/04/2003
Declaration of satisfaction of mortgage/charge
dot icon04/04/2003
Declaration of satisfaction of mortgage/charge
dot icon02/12/2002
Secretary's particulars changed;director's particulars changed
dot icon08/07/2002
Return made up to 27/06/02; full list of members
dot icon04/07/2002
Secretary resigned
dot icon26/06/2002
New secretary appointed
dot icon23/06/2002
Full accounts made up to 2001-09-30
dot icon21/05/2002
New director appointed
dot icon16/05/2002
Declaration of satisfaction of mortgage/charge
dot icon16/05/2002
Declaration of satisfaction of mortgage/charge
dot icon13/05/2002
Particulars of mortgage/charge
dot icon08/10/2001
Registered office changed on 09/10/01 from: school lane knowsley business park prescot merseyside L34 9GJ
dot icon31/07/2001
Return made up to 27/06/01; full list of members
dot icon12/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon13/06/2001
Accounts for a dormant company made up to 2000-06-30
dot icon26/03/2001
Registered office changed on 27/03/01 from: mayfield house bunbury heath tarporley cheshire CW6 9SY
dot icon05/03/2001
Ad 28/02/01--------- £ si 1@1=1 £ ic 1/2
dot icon05/03/2001
New director appointed
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon01/03/2001
Declaration of satisfaction of mortgage/charge
dot icon01/03/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon04/07/2000
Return made up to 27/06/00; full list of members
dot icon01/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon13/04/2000
Registered office changed on 14/04/00 from: mayfield house bunbury heath tarporley cheshire CW6 9SY
dot icon30/11/1999
Registered office changed on 01/12/99 from: pant iddan llanbedrog pwllheli gwynedd LL53 7TU
dot icon05/10/1999
Return made up to 23/06/99; full list of members
dot icon24/09/1999
Particulars of mortgage/charge
dot icon25/07/1999
Director resigned
dot icon21/07/1999
Return made up to 27/06/99; no change of members
dot icon20/07/1999
Director resigned
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon22/03/1999
Secretary resigned
dot icon22/03/1999
New secretary appointed
dot icon01/03/1999
Particulars of mortgage/charge
dot icon22/07/1998
Return made up to 27/06/98; full list of members
dot icon04/12/1997
Declaration of satisfaction of mortgage/charge
dot icon14/08/1997
Certificate of change of name
dot icon14/07/1997
Particulars of mortgage/charge
dot icon04/07/1997
New director appointed
dot icon04/07/1997
New secretary appointed;new director appointed
dot icon04/07/1997
Secretary resigned
dot icon04/07/1997
Director resigned
dot icon02/07/1997
Registered office changed on 03/07/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon26/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
27/06/1997 - 27/06/1997
4516
Owen, Michael Barry
Director
04/09/2006 - Present
158
Owen, Michael Barry
Director
28/02/2001 - 19/12/2005
158
France-Hayhurst, James Robert
Director
27/06/1997 - Present
38
Lovelady, Andrew Robert
Director
01/05/2002 - Present
137

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 GOLDROCK INVESTMENTS LIMITED

GOLDROCK INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 26/06/1997 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 6 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 GOLDROCK INVESTMENTS LIMITED?

toggle

GOLDROCK INVESTMENTS LIMITED is currently Dissolved. It was registered on 26/06/1997 and dissolved on 31/10/2014.

Where is GOLDROCK INVESTMENTS LIMITED located?

toggle

GOLDROCK INVESTMENTS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does GOLDROCK INVESTMENTS LIMITED do?

toggle

GOLDROCK INVESTMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GOLDROCK INVESTMENTS LIMITED?

toggle

The latest filing was on 31/10/2014: Final Gazette dissolved following liquidation.