THE GOLD MINE UK LIMITED

Register to unlock more data on OkredoRegister

THE GOLD MINE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03179132

Incorporation date

26/03/1996

Size

Dormant

Contacts

Registered address

Registered address

123 Deansgate, Manchester, Greater Manchester M3 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1996)
dot icon24/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/03/2013
First Gazette notice for voluntary strike-off
dot icon03/03/2013
Application to strike the company off the register
dot icon21/02/2013
Termination of appointment of P & P Secretaries Limited as a secretary on 2013-02-15
dot icon22/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon20/03/2012
Termination of appointment of Thomas Blair Biggerstaff as a director on 2012-02-03
dot icon08/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon01/06/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon26/05/2011
Appointment of John Patrick O'shaughnessy as a director
dot icon25/05/2011
Termination of appointment of Kenneth Compton as a director
dot icon24/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon13/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon19/12/2009
Accounts for a dormant company made up to 2009-09-30
dot icon25/11/2009
Director's details changed for Mark Ascroft on 2009-10-01
dot icon25/11/2009
Director's details changed for Kenneth Erwin Compton on 2009-10-01
dot icon25/11/2009
Director's details changed for Thomas Blair Biggerstaff on 2009-10-01
dot icon23/11/2009
Register(s) moved to registered inspection location
dot icon23/11/2009
Director's details changed for Thomas Blair Biggerstaff on 2009-09-05
dot icon19/11/2009
Register inspection address has been changed
dot icon18/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/04/2009
Return made up to 27/03/09; full list of members
dot icon26/12/2008
Accounts made up to 2007-09-30
dot icon19/06/2008
Return made up to 27/03/08; full list of members
dot icon27/09/2007
Registered office changed on 28/09/07 from: 642 uxbridge road hayes middlesex UB4 0RY
dot icon27/09/2007
Secretary resigned;director resigned
dot icon27/09/2007
Director resigned
dot icon27/09/2007
New secretary appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon17/07/2007
Accounts made up to 2006-09-30
dot icon20/06/2007
Return made up to 27/03/07; full list of members
dot icon20/06/2007
Location of register of members
dot icon03/05/2007
Declaration of satisfaction of mortgage/charge
dot icon27/12/2006
Registered office changed on 28/12/06 from: shenkers hanover house 385 edgware road lomdon NW2 6BA
dot icon21/09/2006
Accounts made up to 2005-09-30
dot icon04/06/2006
Return made up to 27/03/06; full list of members
dot icon08/08/2005
Return made up to 27/03/05; full list of members
dot icon08/08/2005
Location of register of members
dot icon02/08/2005
Registered office changed on 03/08/05 from: 32-36 bath road hounslow middlesex TW3 3EF
dot icon02/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/01/2005
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon09/11/2004
Certificate of change of name
dot icon17/09/2004
Particulars of mortgage/charge
dot icon12/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon12/05/2004
Return made up to 27/03/04; full list of members
dot icon23/09/2003
Director resigned
dot icon26/08/2003
Return made up to 27/03/03; full list of members
dot icon26/08/2003
Secretary's particulars changed;director's particulars changed
dot icon26/08/2003
Location of register of members address changed
dot icon07/05/2003
Registered office changed on 08/05/03 from: chapel court 16-18 chapel street glossop derbyshire SK13 8AT
dot icon25/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon01/04/2002
Return made up to 27/03/02; full list of members
dot icon01/04/2002
Director's particulars changed
dot icon27/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon17/02/2002
Secretary resigned;director resigned
dot icon17/02/2002
New director appointed
dot icon17/02/2002
New secretary appointed;new director appointed
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon01/04/2001
Return made up to 27/03/01; no change of members
dot icon10/07/2000
Return made up to 27/03/00; no change of members
dot icon04/07/2000
Secretary resigned;director resigned
dot icon04/07/2000
New secretary appointed
dot icon29/05/2000
Accounts for a small company made up to 1999-07-31
dot icon20/07/1999
Return made up to 27/03/99; full list of members
dot icon20/07/1999
Secretary's particulars changed;director's particulars changed
dot icon08/06/1999
Particulars of contract relating to shares
dot icon20/05/1999
Accounts for a small company made up to 1998-07-31
dot icon25/04/1999
Registered office changed on 26/04/99 from: glossop railway station 6 norfolk street glossop derbyshire SK13 8BS
dot icon25/04/1999
Location of register of members
dot icon25/04/1999
Ad 04/07/98--------- £ si 6250@1=6250 £ ic 1/6251
dot icon25/04/1999
£ nc 1000/100000 30/07/98
dot icon25/04/1999
Secretary resigned
dot icon25/04/1999
Director resigned
dot icon25/04/1999
New secretary appointed;new director appointed
dot icon11/04/1999
Particulars of mortgage/charge
dot icon11/03/1999
Memorandum and Articles of Association
dot icon11/03/1999
Resolutions
dot icon11/03/1999
Resolutions
dot icon01/06/1998
Return made up to 27/03/98; no change of members
dot icon04/03/1998
New director appointed
dot icon28/01/1998
Accounts made up to 1997-07-31
dot icon28/01/1998
Registered office changed on 29/01/98 from: lomas & co chapel court 16/18 chapel street glossop derbyshire SK13 8AT
dot icon28/01/1998
Director resigned
dot icon28/01/1998
Secretary resigned
dot icon28/01/1998
New secretary appointed;new director appointed
dot icon28/01/1998
New director appointed
dot icon21/01/1998
Resolutions
dot icon26/03/1997
Accounting reference date extended from 31/03/97 to 31/07/97
dot icon26/03/1997
Return made up to 27/03/97; full list of members
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Secretary resigned
dot icon06/05/1996
New director appointed
dot icon06/05/1996
New secretary appointed
dot icon06/05/1996
Registered office changed on 07/05/96 from: the britannia suite international house 82-86 deansgate manchester M2 3ER
dot icon26/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leyland, Elizabeth
Director
28/03/1996 - 20/01/1998
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
27/03/1996 - 29/04/1996
4502
Compton, Kenneth Erwin
Director
25/09/2007 - 28/02/2011
3
O'shaughnessy, John Patrick
Director
11/05/2011 - Present
3
Traynor, Janice Mary
Director
26/02/1998 - 04/07/1998
-

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 THE GOLD MINE UK LIMITED

THE GOLD MINE UK LIMITED is an(a) Dissolved company incorporated on 26/03/1996 with the registered office located at 123 Deansgate, Manchester, Greater Manchester M3 2BU. 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 THE GOLD MINE UK LIMITED?

toggle

THE GOLD MINE UK LIMITED is currently Dissolved. It was registered on 26/03/1996 and dissolved on 24/06/2013.

Where is THE GOLD MINE UK LIMITED located?

toggle

THE GOLD MINE UK LIMITED is registered at 123 Deansgate, Manchester, Greater Manchester M3 2BU.

What does THE GOLD MINE UK LIMITED do?

toggle

THE GOLD MINE UK LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for THE GOLD MINE UK LIMITED?

toggle

The latest filing was on 24/06/2013: Final Gazette dissolved via voluntary strike-off.