Company NameGold Spot Limited
Company StatusDissolved
Company Number01677067
CategoryPrivate Limited Company
Incorporation Date10 November 1982(41 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Amarinder Singh Srao
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1991(8 years, 3 months after company formation)
Appointment Duration24 years (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Heath Heather Vale
Ling Lane Scarcroft
Leeds
West Yorkshire
LS14 3JE
Director NameMr Maheshinder Singh Srao
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1991(8 years, 3 months after company formation)
Appointment Duration24 years (closed 24 February 2015)
RoleCompany Director
Correspondence AddressGreystones The Glade
Scarcroft
Leeds
W Yorks
LS14 3JG
Director NameMr Sukhinder Singh Srao
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1991(8 years, 3 months after company formation)
Appointment Duration24 years (closed 24 February 2015)
RoleCompany Director
Correspondence Address345 Street Lane
Leeds
West Yorkshire
LS17 6RU
Director NameMr Surinder Singh Srao
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1991(8 years, 3 months after company formation)
Appointment Duration24 years (closed 24 February 2015)
RoleCompany Director
Correspondence AddressLarnspur House
Ling Lane
Leeds
LS14 5JX
Secretary NameMr Amarinder Singh Srao
NationalityBritish
StatusClosed
Appointed02 March 1991(8 years, 3 months after company formation)
Appointment Duration24 years (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Heath Heather Vale
Ling Lane Scarcroft
Leeds
West Yorkshire
LS14 3JE
Director NameMrs Baldevinder Kaur Srao
Date of BirthJuly 1926 (Born 97 years ago)
NationalityIndian
StatusResigned
Appointed02 March 1991(8 years, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 03 January 1991)
RoleCompany Director
Correspondence AddressGreystones The Glade Off Ling Lane
Scarcroft
Leeds
West Yorkshire
Ls14
Director NameKamaljit Kaur Srao
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed02 March 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 1995)
RoleCompany Director
Correspondence AddressPineheath Heather Vale
Scarcroft
Leeds
West Yorkshire
LS14 3JE
Director NameMrs Ravinder Kaur Srao
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed02 March 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 1995)
RoleCompany Director
Correspondence AddressLarkspur House Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HX
Director NameManjeet Kaur Srao
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed06 April 1991(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 06 April 1995)
RolePersonnel & Training Officer
Correspondence AddressGrey Stones
9 The Glade Ling Lane
Leeds
West Yorkshire
LS14 3JG

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15 at 1Amarinder Srao
15.00%
Ordinary
15 at 1Maheshinder Srao
15.00%
Ordinary
15 at 1Sukhinder Srao
15.00%
Ordinary
15 at 1Surinder Srao
15.00%
Ordinary
10 at 1Amandeep Srao
10.00%
Ordinary
10 at 1Kamaljit Srao
10.00%
Ordinary
10 at 1Mangeet Srao
10.00%
Ordinary
10 at 1Ravinder Srao
10.00%
Ordinary

Financials

Year2014
Gross Profit£977,403
Net Worth£640,670
Cash£354
Current Liabilities£3,581,356

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2014Liquidators' statement of receipts and payments to 25 October 2014 (5 pages)
13 November 2014Liquidators statement of receipts and payments to 25 October 2014 (5 pages)
28 May 2014Liquidators' statement of receipts and payments to 25 April 2014 (5 pages)
28 May 2014Liquidators statement of receipts and payments to 25 April 2014 (5 pages)
14 November 2013Liquidators statement of receipts and payments to 25 October 2013 (5 pages)
14 November 2013Liquidators' statement of receipts and payments to 25 October 2013 (5 pages)
3 June 2013Liquidators statement of receipts and payments to 25 April 2013 (5 pages)
3 June 2013Liquidators' statement of receipts and payments to 25 April 2013 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 25 October 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 25 October 2012 (5 pages)
11 May 2012Liquidators' statement of receipts and payments to 25 April 2012 (5 pages)
11 May 2012Liquidators statement of receipts and payments to 25 April 2012 (5 pages)
15 November 2011Liquidators statement of receipts and payments to 25 October 2011 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 25 October 2011 (5 pages)
27 May 2011Liquidators statement of receipts and payments to 25 April 2011 (5 pages)
27 May 2011Liquidators' statement of receipts and payments to 25 April 2011 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 25 October 2010 (5 pages)
17 November 2010Liquidators statement of receipts and payments to 25 October 2010 (5 pages)
2 November 2009Statement of affairs with form 4.19 (17 pages)
2 November 2009Appointment of a voluntary liquidator (1 page)
2 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2009Notice of completion of voluntary arrangement (9 pages)
14 October 2009Registered office address changed from Scotch Park Trading Estate Forge Lane Off Canal Road Leeds LS12 2PY on 14 October 2009 (1 page)
9 July 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
19 February 2009Return made up to 31/12/08; full list of members (6 pages)
12 August 2008Accounts made up to 30 September 2007 (19 pages)
19 February 2008Return made up to 31/12/07; full list of members (4 pages)
2 August 2007Accounts made up to 30 September 2006 (21 pages)
16 January 2007Return made up to 31/12/06; full list of members (4 pages)
16 January 2007Director's particulars changed (1 page)
7 August 2006Accounts made up to 30 September 2005 (20 pages)
17 February 2006Return made up to 31/12/05; full list of members (4 pages)
5 August 2005 (19 pages)
31 January 2005Return made up to 31/12/04; full list of members (10 pages)
4 August 2004Accounts made up to 30 September 2003 (18 pages)
27 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 August 2003Accounts made up to 30 September 2002 (17 pages)
7 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2002Accounts made up to 30 September 2001 (18 pages)
19 December 2001Return made up to 31/12/01; full list of members (9 pages)
2 August 2001Accounts made up to 30 September 2000 (17 pages)
8 June 2001Return made up to 31/12/00; full list of members (11 pages)
1 August 2000Accounts made up to 30 September 1999 (16 pages)
21 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 August 1999Full accounts made up to 30 September 1998 (16 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 November 1998Full accounts made up to 30 September 1997 (18 pages)
31 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Full accounts made up to 30 September 1996 (19 pages)
5 July 1997Auditor's resignation (1 page)
2 July 1997Full accounts made up to 30 September 1995 (20 pages)
9 April 1997Return made up to 31/12/96; full list of members (6 pages)
31 July 1996Delivery ext'd 3 mth 30/09/96 (2 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
26 July 1995Full accounts made up to 30 September 1994 (19 pages)
7 June 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
14 May 1992Particulars of mortgage/charge (3 pages)
2 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 January 1992Particulars of mortgage/charge (3 pages)
18 July 1988Memorandum and Articles of Association (12 pages)