Company NameGoldair UK Limited
Company StatusDissolved
Company Number02775322
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 4 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul Gross
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(1 year, 12 months after company formation)
Appointment Duration14 years, 6 months (closed 30 June 2009)
RoleCorporate Attorney
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Secretary NameVictoria Gross
NationalityBritish
StatusClosed
Appointed21 October 2003(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address12 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Director NameMr James Andrew Lennox
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoe Head House
Far Common Road
Mirfield
West Yorkshire
WF14 0DQ
Secretary NameMr John Robert Pearce
NationalityBritish
StatusResigned
Appointed22 January 1993(2 weeks, 4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 October 1993)
RoleAccountant
Correspondence Address46 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameMr James William Cadman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(3 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 20 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty Lane
Iverley
Stourbridge
West Midlands
DY8 2SB
Secretary NameLee Gawthorpe
NationalityBritish
StatusResigned
Appointed20 December 1993(11 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 1996)
RoleCompany Director
Correspondence Address8 Springbank Close
Farsley
Leeds
West Yorkshire
LS28 5EW
Secretary NameSimon Christopher Craig Young
NationalityBritish
StatusResigned
Appointed01 November 1996(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2003)
RoleSecretary
Correspondence AddressBirch Lodge
Elmwood Lane Barwick In Elmet
Leeds
West Yorkshire
LS15 4JX
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed02 June 2003(10 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPrima House 15(2)D
Springfield Commercial Centre
Bagley Lane Leeds
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
5 March 2009Application for striking-off (1 page)
24 September 2008Return made up to 06/09/08; full list of members (3 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
25 September 2007Return made up to 06/09/07; full list of members (2 pages)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
5 October 2006Return made up to 06/09/06; full list of members (2 pages)
16 May 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
25 October 2005Registered office changed on 25/10/05 from: prima house 7 maple park lowfields avenue leeds west yorkshire LS12 6HH (1 page)
3 October 2005Return made up to 06/09/05; full list of members (6 pages)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
13 January 2005Registered office changed on 13/01/05 from: prima house premier park oulton leeds west yorkshire LS26 8ZA (1 page)
30 October 2004Return made up to 06/09/04; full list of members (6 pages)
11 May 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
29 October 2003Return made up to 06/09/03; full list of members (7 pages)
27 October 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
7 June 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
11 September 2002Accounts for a dormant company made up to 31 August 2002 (3 pages)
19 November 2001Return made up to 31/10/01; full list of members (6 pages)
26 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
19 September 2001Director's particulars changed (1 page)
13 August 2001Registered office changed on 13/08/01 from: prima house 4 elland road industrial park elland way leeds west yorkshire LS11 0EY (1 page)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
12 September 2000Full accounts made up to 31 August 2000 (6 pages)
22 November 1999Return made up to 31/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
9 September 1998Full accounts made up to 31 August 1998 (7 pages)
4 June 1998Secretary's particulars changed (1 page)
6 March 1998Full accounts made up to 30 June 1997 (7 pages)
13 November 1997Return made up to 31/10/97; no change of members (4 pages)
5 November 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
20 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
8 January 1997Return made up to 04/01/97; full list of members
  • 363(287) ‐ Registered office changed on 08/01/97
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
19 October 1996Registered office changed on 19/10/96 from: prima house, 4/6,hanworth road, low moor, bradford, west yorkshire. BD12 0SG (1 page)
27 March 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1995Director's particulars changed (2 pages)
16 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
15 August 1995Director resigned (2 pages)
14 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)