Company NameSheffield Gold Exchange Limited
Company StatusDissolved
Company Number02907428
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameChristine Lee
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994
Appointment Duration8 years, 9 months (closed 05 November 2002)
RoleJeweller
Correspondence Address2 Scarthingwell Park
Barkston Ash
Tadcaster
West Yorkshire
LS24 9PG
Director NameJack Winston Horsley Lee
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994
Appointment Duration8 years, 9 months (closed 05 November 2002)
RoleJeweller
Correspondence Address2 Scarthingwell Park
Barkston Ash
Tadcaster
West Yorkshire
LS24 9PG
Secretary NameChristine Lee
NationalityBritish
StatusClosed
Appointed24 January 1994
Appointment Duration8 years, 9 months (closed 05 November 2002)
RoleJeweller
Correspondence Address2 Scarthingwell Park
Barkston Ash
Tadcaster
West Yorkshire
LS24 9PG
Director NameSteven Lee
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(10 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 05 November 2002)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address26 Kirk Lane
Yeadon
Leeds
Director NameAndrew Lee
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 05 November 2002)
RoleStudent
Correspondence Address2 Scarthingwell Park
Barkston Ash
Tadcaster
West Yorkshire
LS24 9PG
Director NameFlorence Drury
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(10 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 July 1998)
RoleRetired
Correspondence Address16 Blenheim Court
Markfield Drive Flanderwell
Rotherham
South Yorkshire
S66 0LB
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£84
Current Liabilities£42,781

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
9 November 2001Application for striking-off (1 page)
12 March 2001Return made up to 11/03/01; full list of members (7 pages)
12 October 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 March 2000Return made up to 11/03/00; full list of members (7 pages)
3 August 1999Full accounts made up to 31 March 1998 (11 pages)
14 May 1999Return made up to 11/03/99; no change of members (4 pages)
14 August 1998Director's particulars changed (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Secretary's particulars changed;director's particulars changed (1 page)
23 July 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 May 1998Return made up to 11/03/98; full list of members (6 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
18 February 1997Registered office changed on 18/02/97 from: 5-7 new york road leeds LS2 7PJ (1 page)
26 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
14 March 1996Return made up to 11/03/96; no change of members (4 pages)
18 April 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1995Director's particulars changed (2 pages)
6 April 1995Director's particulars changed (2 pages)