Company NameGoldshield Communications Limited
DirectorSandra Maria Potesta
Company StatusDissolved
Company Number02951777
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sandra Maria Potesta
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(1 month after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bingham Park Road
Sheffield
South Yorkshire
S11 7BD
Secretary NameMichael Wosskow
NationalityBritish
StatusCurrent
Appointed26 August 1994(1 month after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address682 Abbey Lane
Sheffield
S11 9NB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressAttercliffe Road
Sheffield
S9 3QS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Turnover£231,889
Gross Profit£90,808
Net Worth£18,346
Current Liabilities£67,569

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

24 March 2005Dissolved (1 page)
24 December 2004Completion of winding up (1 page)
9 May 2002Receiver ceasing to act (1 page)
9 May 2002Receiver's abstract of receipts and payments (3 pages)
9 May 2002Receiver's abstract of receipts and payments (3 pages)
9 May 2002Receiver's abstract of receipts and payments (3 pages)
4 September 2000Order of court to wind up (3 pages)
17 May 2000Appointment of receiver/manager (1 page)
4 November 1999Return made up to 22/07/99; no change of members (6 pages)
16 August 1999Full accounts made up to 31 July 1998 (12 pages)
15 February 1999Particulars of mortgage/charge (4 pages)
31 December 1998Registered office changed on 31/12/98 from: studio 18 chaucer yard countess road sheffield south yorkshire S1 4TE (1 page)
29 July 1998Return made up to 22/07/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
3 November 1997Registered office changed on 03/11/97 from: banners buildings 624 attercliffe road sheffield S9 3QS (1 page)
28 July 1997Return made up to 22/07/97; no change of members (6 pages)
22 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
18 March 1997Accounts for a small company made up to 31 July 1995 (5 pages)
19 October 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1995Return made up to 22/07/95; full list of members (6 pages)
10 November 1995Registered office changed on 10/11/95 from: wosskow brown banners building 620 attercliffe road sheffield S9 3QS (1 page)
21 April 1995Registered office changed on 21/04/95 from: wosskow brown banners building 620 attercliffe road sheffield S9 3QS (1 page)
19 April 1995Registered office changed on 19/04/95 from: 2 bells square sheffield S1 1JN (1 page)