Company NameGold Pages Limited
Company StatusDissolved
Company Number04365701
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKevin John Young
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed25 March 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 18 August 2009)
RoleMarketing Consultant
Correspondence Address33 East Street
Havercroft
Wakefield
West Yorkshire
WF4 2HA
Secretary NameMr Simon Peter Alliott
NationalityBritish
StatusClosed
Appointed25 March 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Broadgates
Silkstone
Barnsley
South Yorkshire
S75 4HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address31 Regent Street
Barnsley
S70 2HJ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
20 April 2009Application for striking-off (2 pages)
16 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidated and divided 07/01/2009
(1 page)
16 January 2009Solvency statement dated 06/01/09 (1 page)
7 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
3 April 2008Return made up to 04/02/08; full list of members (3 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 April 2007Return made up to 04/02/07; full list of members (6 pages)
25 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 May 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 May 2006Re-registration of Memorandum and Articles (9 pages)
25 May 2006Certificate of re-registration from Public Limited Company to Private (1 page)
25 May 2006Application for reregistration from PLC to private (1 page)
8 March 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 08/03/06
(7 pages)
27 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
17 February 2005Return made up to 04/02/05; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
10 March 2004Return made up to 04/02/04; full list of members (7 pages)
19 March 2003Return made up to 04/02/03; full list of members (7 pages)
19 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
7 October 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: bbic building snydale road, cudworth barnsley S72 8RP (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Ad 25/03/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Certificate of authorisation to commence business and borrow (1 page)
28 March 2002Application to commence business (2 pages)
7 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)