Bramhall
Stockport
Cheshire
SK7 2HE
Secretary Name | Victoria Anne Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Birdwell Drive Great Sankey Warrington WA5 1XD |
Director Name | John William Gibbins |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 1998) |
Role | Publisher |
Correspondence Address | Skeffington Court Skeffington Leicestershire LE7 9YE |
Director Name | David William Tizzard |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(30 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1991) |
Role | Sales Director |
Correspondence Address | 10 Overstone Gardens Shirley Croydon Surrey CR0 7NS |
Director Name | Mr Praful Gokaldas Unadkat |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(30 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Secretary Name | David William Tizzard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(30 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 10 Overstone Gardens Shirley Croydon Surrey CR0 7NS |
Secretary Name | John William Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Skeffington Court Skeffington Leicestershire LE7 9YE |
Secretary Name | Andrew McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(37 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 7 Heritage Gardens Didsbury Manchester M20 5HJ |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,186,000 |
Gross Profit | £2,252,000 |
Net Worth | -£639,000 |
Cash | £210,000 |
Current Liabilities | £10,606,000 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2007 | Application for striking-off (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 16/02/07; full list of members (2 pages) |
24 March 2006 | Return made up to 16/02/06; full list of members
|
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
24 October 2005 | Auditors resignation (1 page) |
20 October 2005 | Director resigned (2 pages) |
17 October 2005 | Company name changed gold star publications LIMITED\certificate issued on 17/10/05 (2 pages) |
12 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
25 February 2005 | Return made up to 16/02/05; full list of members (2 pages) |
23 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
23 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
3 May 2003 | Auditor's resignation (1 page) |
12 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
25 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page) |
26 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
4 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
24 June 1999 | Resolutions
|
13 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 May 1999 | Return made up to 05/04/99; full list of members (7 pages) |
2 June 1998 | Secretary resigned;director resigned (1 page) |
2 June 1998 | New secretary appointed;new director appointed (2 pages) |
2 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
26 March 1998 | Return made up to 05/04/98; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
8 April 1997 | Return made up to 05/04/97; full list of members (8 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: morison stoneham 805 salisbury house 31 finsbury circus london,EC2N 5SO (1 page) |
9 June 1996 | Resolutions
|
31 May 1996 | Return made up to 05/04/96; no change of members (6 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
10 May 1995 | Return made up to 05/04/95; no change of members (8 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Full accounts made up to 30 June 1994 (16 pages) |
1 January 1995 | Statement of affairs (15 pages) |
24 April 1989 | Accounts for a medium company made up to 30 June 1988 (12 pages) |
31 May 1988 | Accounts for a medium company made up to 30 June 1987 (12 pages) |
1 July 1966 | Company name changed\certificate issued on 01/07/66 (2 pages) |
30 November 1960 | Certificate of incorporation (1 page) |