Company NameGoliath Cables Limited
DirectorColin Wells
Company StatusDissolved
Company Number02701086
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameColin Wells
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(1 month after company formation)
Appointment Duration32 years
RoleCable Distrib
Correspondence AddressHundhill Hall
East Hardwick
Pontefract
West Yorkshire
WF8 3DZ
Secretary NameMaxene Wells
NationalityBritish
StatusCurrent
Appointed30 April 1992(1 month after company formation)
Appointment Duration32 years
RoleCable Distributor
Correspondence AddressHundhill Hall
East Hardwick
Pontefract
West Yorkshire
WF8 3DZ
Director NameMaxene Wells
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 11 July 1996)
RoleCable Distributor
Correspondence AddressHundhill Hall
East Hardwick
Pontefract
West Yorkshire
WF8 3DZ
Director NamePortland Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address9 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NamePortland Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address9 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,301,747
Gross Profit£381,191
Net Worth-£434,330
Cash£1,531
Current Liabilities£774,683

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 August 2002Dissolved (1 page)
29 May 2002Return of final meeting of creditors (1 page)
13 October 1999Registered office changed on 13/10/99 from: arthur anderson 1 city square leeds LS1 2AL (1 page)
11 August 1998Receiver's abstract of receipts and payments (2 pages)
11 August 1998Receiver ceasing to act (1 page)
28 April 1998Registered office changed on 28/04/98 from: st pauls house park square leeds west yorkshire LS1 2PJ (1 page)
12 November 1997Receiver's abstract of receipts and payments (2 pages)
26 February 1997Appointment of a liquidator (2 pages)
16 December 19963.2 - stat of affairs (8 pages)
11 December 1996Order of court to wind up (1 page)
23 September 1996Appointment of receiver/manager (1 page)
20 September 1996Registered office changed on 20/09/96 from: the potteries pottery street castleford west yorkshire WF10 1NL (1 page)
21 July 1996Director resigned (1 page)
4 June 1996Full accounts made up to 31 December 1995 (8 pages)
28 March 1996Return made up to 26/03/96; full list of members (7 pages)
19 June 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
30 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
24 April 1995Return made up to 26/03/95; no change of members (6 pages)