Company NameGoldentap Limited
Company StatusDissolved
Company Number03413209
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NameEngineers Warehouse Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEric Baines
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House Church Street
Eckington
Sheffield
S Yorks
S31 9RH
Director NameMartin Povey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 15 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Farrington Court
Wickersley
Rotherham
South Yorkshire
S66 1JQ
Director NamePaul Desmond Spillings
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 15 May 2007)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Cowley View Close
Chapeltown
Sheffield
South Yorkshire
S35 1RG
Secretary NameMartin Povey
NationalityBritish
StatusClosed
Appointed31 May 2005(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Farrington Court
Wickersley
Rotherham
South Yorkshire
S66 1JQ
Director NameCarl Brookes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address117 Parson Cross Road
Sheffield
South Yorkshire
S6 1JW
Director NameAnthony Goodwin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Vainor Road
Sheffield
South Yorkshire
S6 4AP
Secretary NameAnthony Goodwin
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Vainor Road
Sheffield
South Yorkshire
S6 4AP
Director NameMr Peter Michael Foster
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Welbeck Road
Sheffield
South Yorkshire
S6 5AY
Director NameDarren Andrew Oldale
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address56 Dodd Street
Hillsborough
Sheffield
South Yorkshire
S6 2NR
Secretary NameDarren Andrew Oldale
NationalityBritish
StatusResigned
Appointed05 June 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address56 Dodd Street
Hillsborough
Sheffield
South Yorkshire
S6 2NR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressThe Old Grammar School
13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,963
Cash£2,219
Current Liabilities£221,874

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
12 April 2006Registered office changed on 12/04/06 from: allotts chartered accountants 1 south terrace moorgate street rotherham S60 2EX (1 page)
5 October 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned;director resigned (1 page)
11 July 2005New secretary appointed (1 page)
7 September 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
10 September 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2003Registered office changed on 05/08/03 from: 537/539 attercliffe road sheffield south yorkshire S9 3RA (1 page)
1 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 July 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
29 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Memorandum and Articles of Association (14 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned;director resigned (1 page)
13 August 2001Secretary's particulars changed;director's particulars changed (1 page)
13 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2001Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
18 April 2001Full accounts made up to 31 August 2000 (9 pages)
16 February 2001New director appointed (2 pages)
6 February 2001Director resigned (2 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
22 December 2000New director appointed (2 pages)
28 November 2000Secretary's particulars changed;director's particulars changed (1 page)
15 August 2000Return made up to 01/08/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 August 1999 (7 pages)
17 March 2000Company name changed dvb (fluid power) LIMITED\certificate issued on 20/03/00 (3 pages)
23 September 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 September 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997Registered office changed on 06/08/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
1 August 1997Incorporation (14 pages)