GOLIATH TRADE LAMINATORS LIMITED

Register to unlock more data on OkredoRegister

GOLIATH TRADE LAMINATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02576135

Incorporation date

22/01/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kings Chambers Queens Cross, High Street, Dudley, West Midlands DY1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1991)
dot icon08/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2017
First Gazette notice for voluntary strike-off
dot icon09/02/2017
Application to strike the company off the register
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon13/10/2015
Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 2015-10-14
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon14/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Director's details changed for Mr Stephen Paul Hancox on 2014-04-22
dot icon13/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon23/01/2014
Termination of appointment of Robert Wakelin as a secretary
dot icon23/01/2014
Termination of appointment of Robert Wakelin as a director
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/06/2010
Registered office address changed from King Charles House Castle Hill Dudley West Midlands DY1 4PS on 2010-06-17
dot icon23/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon18/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 23/01/09; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 23/01/08; no change of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 23/01/07; full list of members
dot icon03/01/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon10/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/01/2006
Return made up to 23/01/06; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon30/01/2005
Return made up to 23/01/05; full list of members
dot icon03/05/2004
Accounts for a small company made up to 2003-10-31
dot icon11/02/2004
Return made up to 23/01/04; full list of members
dot icon31/08/2003
Director's particulars changed
dot icon31/08/2003
Accounts for a small company made up to 2002-10-31
dot icon04/02/2003
Return made up to 23/01/03; full list of members
dot icon22/07/2002
Accounts for a small company made up to 2001-10-31
dot icon10/02/2002
Return made up to 23/01/02; full list of members
dot icon14/08/2001
Accounts for a small company made up to 2000-10-31
dot icon14/02/2001
Director's particulars changed
dot icon25/01/2001
Return made up to 23/01/01; full list of members
dot icon21/08/2000
Accounts for a small company made up to 1999-10-31
dot icon28/01/2000
Return made up to 23/01/00; full list of members
dot icon19/04/1999
Accounts for a small company made up to 1998-10-31
dot icon02/02/1999
Return made up to 23/01/99; full list of members
dot icon27/07/1998
Director's particulars changed
dot icon11/05/1998
Director's particulars changed
dot icon21/04/1998
Accounts for a small company made up to 1997-10-31
dot icon10/02/1998
Return made up to 23/01/98; no change of members
dot icon27/10/1997
Director's particulars changed
dot icon25/09/1997
Particulars of mortgage/charge
dot icon19/06/1997
Registered office changed on 20/06/97 from: 1 st joseph's court trindle road dudley west midlands DY2 7AU
dot icon17/04/1997
Accounts for a small company made up to 1996-10-31
dot icon25/01/1997
Return made up to 23/01/97; no change of members
dot icon02/08/1996
Accounts for a small company made up to 1995-10-31
dot icon19/06/1996
Declaration of satisfaction of mortgage/charge
dot icon16/04/1996
Director's particulars changed
dot icon29/01/1996
Return made up to 23/01/96; full list of members
dot icon27/12/1995
Ad 01/10/95--------- £ si 98@1=98 £ ic 2/100
dot icon24/07/1995
Particulars of mortgage/charge
dot icon19/06/1995
Memorandum and Articles of Association
dot icon19/06/1995
Resolutions
dot icon02/05/1995
Accounts for a small company made up to 1994-10-31
dot icon26/01/1995
Return made up to 23/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/03/1994
Registered office changed on 21/03/94 from: 51-53 high street brierley hill west midlands DY5 3AB
dot icon03/03/1994
Accounts for a small company made up to 1993-10-31
dot icon13/02/1994
Return made up to 23/01/94; no change of members
dot icon02/08/1993
Accounts for a small company made up to 1992-10-31
dot icon02/08/1993
Accounting reference date shortened from 30/04 to 31/10
dot icon02/02/1993
Return made up to 23/01/93; full list of members
dot icon07/11/1992
Full accounts made up to 1992-04-30
dot icon13/02/1992
Particulars of mortgage/charge
dot icon29/01/1992
Return made up to 23/01/92; full list of members
dot icon25/11/1991
Accounting reference date extended from 31/01 to 30/04
dot icon18/04/1991
New director appointed
dot icon18/04/1991
New director appointed
dot icon18/04/1991
New secretary appointed
dot icon03/03/1991
Registered office changed on 04/03/91 from: 52 mucklow hill halesowen birmingham B62 8BL
dot icon22/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
dot iconNext due on
29/09/2017
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Jacqueline
Nominee Director
23/01/1991 - 23/01/1991
2833
Wakelin, Robert Wilfred
Director
23/01/1991 - 13/12/2013
5
Hancox, Stephen Paul
Director
23/01/1991 - Present
6
Scott, Stephen John
Nominee Secretary
23/01/1991 - 23/01/1991
1367
Wakelin, Robert Wilfred
Secretary
23/01/1991 - 13/12/2013
2

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 GOLIATH TRADE LAMINATORS LIMITED

GOLIATH TRADE LAMINATORS LIMITED is an(a) Dissolved company incorporated on 22/01/1991 with the registered office located at Kings Chambers Queens Cross, High Street, Dudley, West Midlands DY1 1QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLIATH TRADE LAMINATORS LIMITED?

toggle

GOLIATH TRADE LAMINATORS LIMITED is currently Dissolved. It was registered on 22/01/1991 and dissolved on 08/05/2017.

Where is GOLIATH TRADE LAMINATORS LIMITED located?

toggle

GOLIATH TRADE LAMINATORS LIMITED is registered at Kings Chambers Queens Cross, High Street, Dudley, West Midlands DY1 1QT.

What does GOLIATH TRADE LAMINATORS LIMITED do?

toggle

GOLIATH TRADE LAMINATORS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for GOLIATH TRADE LAMINATORS LIMITED?

toggle

The latest filing was on 08/05/2017: Final Gazette dissolved via voluntary strike-off.