Company NameGoldspin Limited
Company StatusDissolved
Company Number03691293
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ahmet Emin Gursoy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityTurkish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleTextile Manager
Correspondence AddressHocahan Sok Demiray Han No 304
Yesildirek
Istanbul
Foreign
Turkey
Secretary NameVedat Gursoy
NationalityTurkish
StatusClosed
Appointed01 April 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 22 October 2002)
RoleCompany Director
Correspondence AddressHocahan Sol Demiray Han 304
Istanbul
Foreign
Director NameMr John Stephen Beaumont
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleTextile Manager
Correspondence Address6 Bronte Way
Mirfield
West Yorkshire
WF14 9NT
Secretary NameMr John Stephen Beaumont
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleTextile Manager
Correspondence Address6 Bronte Way
Mirfield
West Yorkshire
WF14 9NT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Branch Road
Batley
West Yorkshire
WF17 5RY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£3,411
Current Liabilities£3,411

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (1 page)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 January 2001Return made up to 04/01/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
7 February 2000Return made up to 04/01/00; full list of members (6 pages)
5 August 1999Return made up to 04/01/99; full list of members (7 pages)
8 May 1999Secretary resigned;director resigned (1 page)
8 May 1999New secretary appointed (2 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
18 January 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
18 January 1999Ad 08/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 1999Secretary resigned (1 page)
4 January 1999Incorporation (21 pages)