Company NameGoldcad Limited
Company StatusDissolved
Company Number03402158
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 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 NameWilliam Goldsack
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(same day as company formation)
RoleDesigner
Correspondence Address8 West End
Hutton Rudby
Yarm
TS15 0DJ
Secretary NameLaura Goldsack
NationalityBritish
StatusClosed
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 West End
Hutton Rudby
North Yorkshire
TS15 0DJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressOrchard Place Clack Lane
Osmotherley
Northallerton
North Yorkshire
DL6 3PP
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishOsmotherley
WardOsmotherley & Swainby

Financials

Year2014
Net Worth-£1,852
Cash£76
Current Liabilities£2,210

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2010Registered office address changed from 8 West End Hutton Rudby Yarm North Yorkshire TS15 0DJ on 24 June 2010 (2 pages)
24 June 2010Registered office address changed from 8 West End Hutton Rudby Yarm North Yorkshire TS15 0DJ on 24 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 December 2009Annual return made up to 11 July 2009 with a full list of shareholders (8 pages)
2 December 2009Annual return made up to 11 July 2009 with a full list of shareholders (8 pages)
17 February 2009Return made up to 11/07/08; full list of members (7 pages)
17 February 2009Return made up to 11/07/08; full list of members (7 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 November 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2007Return made up to 11/07/07; no change of members (6 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 April 2007Registered office changed on 01/04/07 from: 84 high street northallerton north yorkshire DL7 8PP (1 page)
1 April 2007Registered office changed on 01/04/07 from: 84 high street northallerton north yorkshire DL7 8PP (1 page)
17 January 2007Return made up to 11/07/06; full list of members (6 pages)
17 January 2007Return made up to 11/07/06; full list of members (6 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 30 June 2004 (10 pages)
1 February 2006Total exemption full accounts made up to 30 June 2004 (10 pages)
4 October 2005Return made up to 11/07/05; full list of members (6 pages)
4 October 2005Return made up to 11/07/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 August 2004Return made up to 11/07/04; full list of members (6 pages)
23 August 2004Return made up to 11/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 2003Return made up to 11/07/03; full list of members (6 pages)
15 September 2003Return made up to 11/07/03; full list of members (6 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 July 2002Return made up to 11/07/02; full list of members (6 pages)
9 July 2002Return made up to 11/07/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 October 2001Return made up to 11/07/01; full list of members (6 pages)
22 October 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
17 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
11 July 2000Return made up to 11/07/00; full list of members (6 pages)
11 July 2000Return made up to 11/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 August 1999Return made up to 11/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1999Return made up to 11/07/99; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
29 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
12 August 1998Return made up to 11/07/98; full list of members (6 pages)
12 August 1998Return made up to 11/07/98; full list of members (6 pages)
17 July 1997Registered office changed on 17/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)