Company NameGoldmake Limited
Company StatusDissolved
Company Number01761623
CategoryPrivate Limited Company
Incorporation Date14 October 1983(40 years, 6 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameSolid Auto (U.K.) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Arthur Brookes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2016(32 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAspon House Bullerthorpe Lane
Leeds
LS15 9JL
Director NameMr Mark James Saunders
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2016(32 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAspon House Bullerthorpe Lane
Leeds
LS15 9JL
Director NameMr Mark David Price
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(8 years after company formation)
Appointment Duration24 years, 4 months (resigned 11 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
1 Kidderminster Road
Hagley
West Midlands
DY9 0PZ
Secretary NameJean Margaret Bayliss
NationalityBritish
StatusResigned
Appointed03 November 1991(8 years after company formation)
Appointment Duration24 years, 4 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hartside Close
Halesowen
West Midlands
B63 1HP

Contact

Websitesolidautouk.co.uk
Email address[email protected]
Telephone0121 5616444
Telephone regionBirmingham

Location

Registered AddressAspon House
Bullerthorpe Lane
Leeds
LS15 9JL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

100 at £1Solid Auto (U.k.) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 December 1998Delivered on: 29 December 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 November 1991Delivered on: 30 November 1991
Satisfied on: 30 December 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital and all patents patent etc.. (see form 395 for full details).
Fully Satisfied
21 December 1983Delivered on: 3 January 1984
Satisfied on: 30 December 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts with a floating charge on all (please see doc M9). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Appointment of Ed Brookes as a director on 11 March 2016 (2 pages)
20 April 2016Termination of appointment of Mark David Price as a director on 11 March 2016 (1 page)
20 April 2016Termination of appointment of Jean Margaret Bayliss as a secretary on 11 March 2016 (1 page)
20 April 2016Registered office address changed from Unit D5 Coombswood Way Halesowen West Midlands B62 8BH to Aspon House Bullerthorpe Lane Leeds LS15 9JL on 20 April 2016 (1 page)
20 April 2016Appointment of Mark Saunders as a director on 11 March 2016 (2 pages)
23 March 2016Satisfaction of charge 3 in full (4 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mark David Price on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Mark David Price on 3 November 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 January 2009Return made up to 03/11/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 February 2008Return made up to 03/11/07; full list of members (2 pages)
15 February 2008Location of register of members (1 page)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 November 2006Return made up to 03/11/06; full list of members (5 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 November 2005Return made up to 03/11/05; full list of members (5 pages)
12 September 2005Director's particulars changed (1 page)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 February 2005Secretary's particulars changed (1 page)
25 November 2004Return made up to 03/11/04; full list of members (5 pages)
25 November 2004Location of debenture register (1 page)
2 November 2004Registered office changed on 02/11/04 from: coombswood way halesowen west midlands B62 8BH (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 May 2004Location of register of members (1 page)
19 March 2004Registered office changed on 19/03/04 from: unit 4 demuth way, oldbury warley west midlands, B69 4LT (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
14 November 2003Return made up to 03/11/03; full list of members (5 pages)
8 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 December 2002Return made up to 03/11/02; full list of members (5 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
3 December 2001Return made up to 03/11/01; full list of members (5 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 November 2000Return made up to 03/11/00; full list of members (5 pages)
16 October 2000Full accounts made up to 31 December 1999 (20 pages)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 January 2000Company name changed solid auto (U.K.) LIMITED\certificate issued on 05/01/00 (2 pages)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Return made up to 03/11/99; full list of members (5 pages)
15 June 1999Full accounts made up to 31 December 1998 (18 pages)
15 January 1999Return made up to 03/11/98; no change of members (4 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Auditor's resignation (1 page)
21 July 1998Full accounts made up to 31 December 1997 (17 pages)
16 December 1997Return made up to 03/11/97; no change of members (4 pages)
30 June 1997Full accounts made up to 31 December 1996 (16 pages)
5 December 1996Return made up to 03/11/96; full list of members (6 pages)
11 June 1996Full accounts made up to 31 December 1995 (16 pages)
10 November 1995Return made up to 03/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 September 1995Full accounts made up to 31 December 1994 (16 pages)
23 November 1990Memorandum and Articles of Association (5 pages)
14 October 1983Incorporation (18 pages)