Golcar
Huddersfield
West Yorkshire
HD7 4JY
Director Name | Mr Elliot Simon Gay |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 3 West Park Avenue Leeds West Yorkshire LS8 2HG |
Director Name | Colin Hogg |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 10 Shafton Place Leeds West Yorkshire LS11 9LT |
Secretary Name | Mr Elliot Simon Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 3 West Park Avenue Leeds West Yorkshire LS8 2HG |
Director Name | Adrian Stephen Hirst |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2010) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Burghmill Gardens Dewsbury West Yorkshire WF13 3TQ |
Director Name | Janet Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 75 Common Lane East Ardsley Wakefield West Yorkshire WF3 2EH |
Secretary Name | Janet Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 75 Common Lane East Ardsley Wakefield West Yorkshire WF3 2EH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 5 90 New North Road Huddersfield West Yorkshire HD1 5NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
78 at 1 | Mark Kirkby 37.32% Ordinary |
---|---|
78 at 1 | Ms Colin Hogg 37.32% Ordinary |
52 at 1 | Ms Janet Smith 24.88% Ordinary |
1 at 1 | Elliot Gay 0.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,224 |
Cash | £83 |
Current Liabilities | £140,535 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved following liquidation (1 page) |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 October 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 September 2013 | Termination of appointment of Colin Hogg as a director (2 pages) |
19 September 2013 | Termination of appointment of Colin Hogg as a director on 11 February 2011 (2 pages) |
5 April 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (7 pages) |
5 April 2013 | Liquidators statement of receipts and payments to 10 February 2013 (7 pages) |
5 April 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (7 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (7 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (7 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 10 February 2012 (7 pages) |
28 February 2011 | Notice of completion of voluntary arrangement (7 pages) |
28 February 2011 | Notice of completion of voluntary arrangement (7 pages) |
28 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 February 2011 (2 pages) |
28 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 February 2011 (2 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Statement of affairs with form 4.19 (6 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Statement of affairs with form 4.19 (6 pages) |
21 February 2011 | Appointment of a voluntary liquidator (1 page) |
21 February 2011 | Appointment of a voluntary liquidator (1 page) |
9 February 2011 | Registered office address changed from Suite 2 &3, 4Th Floor,Block B Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DG United Kingdom on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from Suite 2 &3, 4th Floor,Block B Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DG United Kingdom on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from Suite 2 &3, 4Th Floor,Block B Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DG United Kingdom on 9 February 2011 (2 pages) |
5 August 2010 | Registered office address changed from Suite 204 Field House 15 Wellington Road Dewsbury West Yorkshire WF13 1HF on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Suite 204 Field House 15 Wellington Road Dewsbury West Yorkshire WF13 1HF on 5 August 2010 (1 page) |
5 August 2010 | Termination of appointment of Adrian Hirst as a director (1 page) |
5 August 2010 | Registered office address changed from Suite 204 Field House 15 Wellington Road Dewsbury West Yorkshire WF13 1HF on 5 August 2010 (1 page) |
5 August 2010 | Termination of appointment of Adrian Hirst as a director (1 page) |
1 July 2010 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
1 July 2010 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
15 February 2010 | Termination of appointment of Janet Smith as a director (1 page) |
15 February 2010 | Termination of appointment of Janet Smith as a secretary (1 page) |
15 February 2010 | Termination of appointment of Janet Smith as a secretary (1 page) |
15 February 2010 | Termination of appointment of Janet Smith as a director (1 page) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
1 February 2010 | Director's details changed for Mark Richard Kirkby on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Janet Smith on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Adrian Stephen Hirst on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Colin Hogg on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Adrian Stephen Hirst on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mark Richard Kirkby on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mark Richard Kirkby on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Janet Smith on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Janet Smith on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Colin Hogg on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Adrian Stephen Hirst on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Colin Hogg on 1 October 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 April 2009 | Return made up to 31/01/09; full list of members (5 pages) |
2 April 2009 | Return made up to 31/01/09; full list of members (5 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from suite 304 field house 15 wellington road dewsbury west yorkshire WF13 1HF (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from suite 304 field house 15 wellington road dewsbury west yorkshire WF13 1HF (1 page) |
18 June 2008 | Return made up to 31/01/08; full list of members (5 pages) |
18 June 2008 | Return made up to 31/01/08; full list of members (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Return made up to 31/01/06; full list of members; amend (8 pages) |
10 April 2007 | Return made up to 31/01/06; full list of members; amend (8 pages) |
14 March 2007 | Ad 22/11/06--------- £ si 206@1 (2 pages) |
14 March 2007 | Ad 22/11/06--------- £ si 206@1 (2 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Nc inc already adjusted 21/11/06 (1 page) |
14 February 2007 | Nc inc already adjusted 21/11/06 (1 page) |
17 January 2007 | Ad 13/12/06--------- £ si 206@100=20600 £ ic 3/20603 (2 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Ad 13/12/06--------- £ si 206@100=20600 £ ic 3/20603 (2 pages) |
17 January 2007 | Resolutions
|
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: suite c, concourse house 432 dewsbury road leeds west yorkshire LS11 7DF (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: suite c, concourse house 432 dewsbury road leeds west yorkshire LS11 7DF (1 page) |
9 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
16 December 2005 | New director appointed (1 page) |
16 December 2005 | Secretary resigned;director resigned (1 page) |
16 December 2005 | Secretary resigned;director resigned (1 page) |
16 December 2005 | New director appointed (1 page) |
16 December 2005 | New secretary appointed;new director appointed (1 page) |
16 December 2005 | New secretary appointed;new director appointed (1 page) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
14 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
10 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
10 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
15 October 2004 | Auditor's resignation (1 page) |
15 October 2004 | Auditor's resignation (1 page) |
1 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
1 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
4 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
16 June 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
16 June 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
8 February 2000 | New director appointed (1 page) |
8 February 2000 | New secretary appointed;new director appointed (1 page) |
8 February 2000 | New director appointed (1 page) |
8 February 2000 | New director appointed (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 February 2000 | New director appointed (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed;new director appointed (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
31 January 2000 | Incorporation (16 pages) |
31 January 2000 | Incorporation (16 pages) |