Company NameGoldenfibre Limited
DirectorMaqsood Anwar
Company StatusDissolved
Company Number02792675
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMaqsood Anwar
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(3 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address19 Hope Road
Prestwich
Manchester
Lancashire
M25 9GX
Secretary NameSobia Maqsood
NationalityBritish
StatusCurrent
Appointed16 August 1994(1 year, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleSecretary
Correspondence Address7 Agecroft Road East
Prestwich
Manchester
M25 9RQ
Director NameMohammed Amin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 1994)
RoleDirector/Company Secretary
Correspondence Address25 Agecroft Road
East Prestwick
Manchester
M25
Secretary NameMohammed Amin
NationalityBritish
StatusResigned
Appointed15 March 1993(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 1994)
RoleDirector/Company Secretary
Correspondence Address25 Agecroft Road
East Prestwick
Manchester
M25
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£343,721
Gross Profit£55,084
Cash£157
Current Liabilities£114,071

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 February 2005Dissolved (1 page)
25 November 2004Return of final meeting of creditors (1 page)
23 November 2000Registered office changed on 23/11/00 from: 1ST floor 11/12 chase street red bank cheeham hill manchester M4 4FJ (1 page)
23 November 2000Appointment of a liquidator (1 page)
31 May 2000Order of court to wind up (3 pages)
29 February 2000Return made up to 22/02/00; full list of members (6 pages)
4 February 2000Full accounts made up to 30 April 1999 (11 pages)
24 February 1999Return made up to 22/02/99; no change of members (4 pages)
29 September 1998Full accounts made up to 30 April 1998 (11 pages)
24 February 1998Return made up to 22/02/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/98
(6 pages)
23 February 1998Full accounts made up to 30 April 1997 (12 pages)
18 April 1997Secretary's particulars changed (1 page)
18 April 1997Director's particulars changed (1 page)
24 February 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/97
(4 pages)
23 December 1996Full accounts made up to 30 April 1996 (12 pages)
29 February 1996Return made up to 22/02/96; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 30 April 1995 (12 pages)
20 April 1995Return made up to 22/02/95; full list of members (6 pages)
31 March 1995Particulars of mortgage/charge (4 pages)