Company NameGoldline Computers And Communications Limited
Company StatusDissolved
Company Number03519571
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)
Dissolution Date6 September 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Fay Woodcock
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7-8 Park Gate
Huddersfield
West Yorkshire
HD8 9BB
Secretary NameMrs Fay Woodcock
NationalityBritish
StatusClosed
Appointed25 November 2004(6 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 06 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Park Gate
Huddersfield
West Yorkshire
HD8 9BB
Director NameChristian Matthew Hawley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleBusiness Development Manager
Correspondence Address60 Taplin Road
Sheffield
Yorkshire
S6 4JF
Secretary NameMrs Fay Woodcock
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address5 Barnside Close
Penistone
Sheffield
South Yorkshire
S36 6UB
Director NameMartin Woodcock
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address5 Barnside Close Cubley
Penistone
Sheffield
South Yorkshire
S36 6UB
Director NameMr Robert Stephen Davies
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(3 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Newton Gardens
Chapeltown
Sheffield
S35 2PH
Secretary NameJoanne Blackburn
NationalityBritish
StatusResigned
Appointed14 November 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address10 Cemetery Road
Hemingfield
Barnsley
South Yorkshire
S73 0PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelaserprintersdirect.co.uk
Telephone0114 2882659
Telephone regionSheffield

Location

Registered AddressAshfield House
Illingworth Street
Ossett
West Yorkshire
WF5 8AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mrs Fay Woodcock
100.00%
Ordinary

Financials

Year2014
Net Worth£385
Cash£42
Current Liabilities£158,698

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

11 September 2000Delivered on: 21 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
15 February 2016Registered office address changed from Unit 28 Step Business Centre Wortley Road Deepcar Sheffield South Yorkshire S36 2UH to 4 Maria House 3 Fox Valley Way Stocksbridge Sheffield S36 2AA on 15 February 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 March 2013Secretary's details changed for Mrs Fay Woodcock on 23 March 2012 (2 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
20 March 2013Director's details changed for Mrs Fay Woodcock on 23 March 2012 (2 pages)
29 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Robert Stephen Davies on 2 March 2010 (2 pages)
19 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Robert Stephen Davies on 2 March 2010 (2 pages)
16 April 2010Director's details changed for Fay Woodcock on 2 March 2010 (2 pages)
16 April 2010Director's details changed for Fay Woodcock on 2 March 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 March 2009Return made up to 02/03/09; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
27 May 2008Return made up to 02/03/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from unit 28 steps business centre wortley road deedcar sheffield south yorkshire S36 2UH (1 page)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 September 2007Registered office changed on 17/09/07 from: goldline house thorncliffe park chapeltown sheffield S35 2PH (1 page)
31 May 2007Return made up to 02/03/07; full list of members (2 pages)
18 April 2007Director resigned (1 page)
1 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 March 2006Return made up to 02/03/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 September 2005Director's particulars changed (1 page)
22 February 2005Return made up to 02/03/05; full list of members (7 pages)
8 December 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
27 July 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 February 2004Return made up to 02/03/04; full list of members (8 pages)
10 December 2003Director's particulars changed (1 page)
16 July 2003Ad 30/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 February 2003Return made up to 02/03/03; full list of members (9 pages)
14 July 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
7 March 2001Return made up to 02/03/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
2 March 2000Return made up to 02/03/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
1 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/99
(6 pages)
1 March 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Secretary resigned (1 page)
2 March 1998Incorporation (20 pages)