Company NameGoldina Finance Limited
DirectorsJune Elizabeth Morris and Barbara Bennett
Company StatusDissolved
Company Number01140595
CategoryPrivate Limited Company
Incorporation Date19 October 1973(50 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs June Elizabeth Morris
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(18 years after company formation)
Appointment Duration32 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Lamplands
Batley
West Yorkshire
WF17 0LL
Secretary NameMrs June Elizabeth Morris
NationalityBritish
StatusCurrent
Appointed10 November 1991(18 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lamplands
Batley
West Yorkshire
WF17 0LL
Director NameMrs Barbara Bennett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(23 years, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address205 Wakefield Road
Normanton
West Yorkshire
WF6 1BP
Director NameMr Peter Morris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 1991(18 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 February 1997)
RoleChairman/Managing Director
Correspondence Address16 Lamplands
Batley
West Yorkshire
WF17 0LL

Location

Registered AddressSpringwood House
Low Lane
Horsforth Leeds
LS18 5NU
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,043
Current Liabilities£352

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 December 2001Dissolved (1 page)
17 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2000Declaration of solvency (4 pages)
16 October 2000Appointment of a voluntary liquidator (1 page)
30 June 2000Full accounts made up to 31 August 1999 (8 pages)
22 December 1999Registered office changed on 22/12/99 from: spinkwell mills dewsbury yorks WF13 2DR (1 page)
22 December 1999Return made up to 10/11/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(7 pages)
9 December 1998Return made up to 10/11/98; full list of members (8 pages)
9 June 1998Full accounts made up to 31 August 1997 (9 pages)
22 January 1998Return made up to 10/11/97; full list of members (8 pages)
27 June 1997Full accounts made up to 31 August 1996 (10 pages)
26 June 1997New director appointed (3 pages)
26 June 1997Director resigned (1 page)
20 November 1996Return made up to 10/11/96; no change of members (6 pages)
28 June 1996Full accounts made up to 31 August 1995 (10 pages)
22 May 1996Return made up to 10/11/95; full list of members (7 pages)
8 June 1995Full accounts made up to 31 August 1994 (10 pages)