Company NameNational Gold Limited
Company StatusDissolved
Company Number03012763
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 2 months ago)
Dissolution Date10 August 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Secretary NameRichard Matthew Still
NationalityBritish
StatusClosed
Appointed15 October 2007(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 10 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Southway
Guiseley
Leeds
West Yorkshire
LS20 8HX
Director NameMr Paul Alan Meehan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2008(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House, Park Farm
Newton Hall Lane Mobberley
Knutsford
Cheshire
WA16 7LQ
Director NameDanoptra Director Ii Limited (Corporation)
StatusClosed
Appointed30 October 2007(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 10 August 2010)
Correspondence AddressLow Lane Horsforth
Leeds
Yorkshire
LS18 4ER
Director NameMr James Nicholas Redhead
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Crescent
Bedford
Bedfordshire
MK40 2RU
Director NameMr Christopher Malcolm Bate
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressBryn-Y-Mor
Bangor
Gwynedd
LL57 2HG
Wales
Secretary NameMr Christopher Malcolm Bate
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressBryn-Y-Mor
Bangor
Gwynedd
LL57 2HG
Wales
Director NameColin Daniels
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressBrooklands
313 Batley Road
Wakefield
West Yorkshire
WF2 0AP
Director NameRussell Stansfield Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressWoodcliffe Underwood Drive
Rawdon
Leeds
West Yorkshire
LS19 6LA
Director NameJohn Graham Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameColin Daniels
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressBrooklands
313 Batley Road
Wakefield
West Yorkshire
WF2 0AP
Director NameAnthony Burgess
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1996)
RoleAccountant
Correspondence Address162 Harrogate Road
Chapel Allerton
Leeds
West Yorkshire
LS7 4NZ
Secretary NameJohn Graham Jones
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 15 October 2007)
RoleCompany Director
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameJohn Graham Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(1 year, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 October 2007)
RoleCompany Director
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameMaj Gen The Hon Stanley Louis Mowbray Eskell
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityAustralian
StatusResigned
Appointed27 December 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 2000)
RoleBusinessman
Correspondence Address9 Cotton Row Plantation Wharf
Battersea
SW11 3UG
Director NameMr Christopher Malcolm Bate
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 February 2005)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressBryn-Y-Mor
Bangor
Gwynedd
LL57 2HG
Wales
Director NameMr Rolf Nielsen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(1 year, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Autumn Crescent
Leeds
West Yorkshire
LS18 4HT
Director NameRussell Stansfield Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Director NameMr Derek Thomas Lloyd
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Westerdale Drive
Banks
Southport
Merseyside
PR9 8DG
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameDanoptra Director I Limited (Corporation)
StatusResigned
Appointed30 October 2007(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2010)
Correspondence AddressLow Lane Horsforth
Leeds
Yorkshire
LS18 4ER

Location

Registered AddressLow Lane
Horsforth
Leeds
LS18 4ER
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
12 April 2010Application to strike the company off the register (3 pages)
12 April 2010Application to strike the company off the register (3 pages)
24 February 2010Termination of appointment of Danoptra Director I Limited as a director (2 pages)
24 February 2010Termination of appointment of Derek Lloyd as a director (2 pages)
24 February 2010Termination of appointment of Danoptra Director I Limited as a director (2 pages)
24 February 2010Termination of appointment of Derek Lloyd as a director (2 pages)
4 February 2010Director's details changed for Danoptra Director I Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Danoptra Director Ii Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Danoptra Director I Limited on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(6 pages)
4 February 2010Director's details changed for Danoptra Director Ii Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Danoptra Director Ii Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Danoptra Director I Limited on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(6 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
21 March 2009Director appointed derek thomas lloyd (2 pages)
21 March 2009Director appointed paul alan meehan (2 pages)
21 March 2009Director appointed derek thomas lloyd (2 pages)
21 March 2009Director appointed paul alan meehan (2 pages)
23 February 2009Return made up to 23/01/09; full list of members (4 pages)
23 February 2009Return made up to 23/01/09; full list of members (4 pages)
16 February 2009Appointment terminated director rolf nielsen (1 page)
16 February 2009Appointment Terminated Director rolf nielsen (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 January 2008Return made up to 23/01/08; full list of members (3 pages)
25 January 2008Return made up to 23/01/08; full list of members (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
29 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
14 February 2007Return made up to 23/01/07; full list of members (7 pages)
14 February 2007Return made up to 23/01/07; full list of members (7 pages)
21 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
21 July 2006Accounts made up to 30 September 2005 (5 pages)
3 April 2006Return made up to 23/01/06; full list of members (7 pages)
3 April 2006Return made up to 23/01/06; full list of members (7 pages)
12 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
12 July 2005Accounts made up to 30 September 2004 (5 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Return made up to 23/01/05; full list of members (8 pages)
25 February 2005Director resigned (1 page)
25 February 2005Return made up to 23/01/05; full list of members (8 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
27 July 2004Accounts made up to 30 September 2003 (5 pages)
4 February 2004Return made up to 23/01/04; full list of members (8 pages)
4 February 2004Return made up to 23/01/04; full list of members (8 pages)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
21 July 2003Accounts made up to 30 September 2002 (5 pages)
5 February 2003Return made up to 23/01/03; full list of members (8 pages)
5 February 2003Return made up to 23/01/03; full list of members (8 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
22 July 2002Accounts made up to 30 September 2001 (6 pages)
22 March 2002Director's particulars changed (1 page)
22 March 2002Director's particulars changed (1 page)
5 March 2002Return made up to 23/01/02; full list of members (7 pages)
5 March 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2001Accounts made up to 30 September 2000 (6 pages)
13 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
22 February 2001Return made up to 23/01/01; full list of members (7 pages)
22 February 2001Return made up to 23/01/01; full list of members (7 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 February 2000Return made up to 23/01/00; full list of members (8 pages)
23 February 2000Return made up to 23/01/00; full list of members (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
23 February 1999Return made up to 23/01/99; full list of members (11 pages)
23 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 July 1998Full accounts made up to 30 September 1997 (8 pages)
27 July 1998Full accounts made up to 30 September 1997 (8 pages)
6 February 1998Return made up to 23/01/98; no change of members (8 pages)
6 February 1998Return made up to 23/01/98; no change of members (8 pages)
23 July 1997Full accounts made up to 30 September 1996 (7 pages)
23 July 1997Full accounts made up to 30 September 1996 (7 pages)
19 February 1997Return made up to 23/01/97; no change of members (11 pages)
19 February 1997Return made up to 23/01/97; no change of members (11 pages)
14 January 1997New director appointed (3 pages)
14 January 1997New director appointed (3 pages)
14 January 1997New director appointed (3 pages)
14 January 1997New director appointed (3 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (3 pages)
14 January 1997New director appointed (3 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (3 pages)
14 January 1997New director appointed (3 pages)
14 January 1997New director appointed (3 pages)
14 January 1997New director appointed (3 pages)
13 January 1997Full accounts made up to 30 September 1995 (8 pages)
13 January 1997Full accounts made up to 30 September 1995 (8 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
22 February 1996Return made up to 23/01/96; full list of members (11 pages)
22 February 1996Return made up to 23/01/96; full list of members (11 pages)
24 May 1995New director appointed (4 pages)
16 May 1995Accounting reference date notified as 30/09 (1 page)
16 May 1995Accounting reference date notified as 30/09 (1 page)
11 May 1995New director appointed (2 pages)
11 May 1995Ad 10/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995Ad 10/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)