Company NameGold Alliance (UK) Ltd
Company StatusDissolved
Company Number04897969
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)
Dissolution Date29 June 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Janet Elizabeth Comrie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Moorgate
Holgate
York
YO24 4HP
Secretary NameMr James Charles Stuart Comrie
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Buckingham Court
Bishophill
York
YO1 6EQ
Secretary NamePaul Collin
NationalityBritish
StatusResigned
Appointed25 June 2004(9 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 January 2009)
RoleCompany Director
Correspondence Address8 Lee View
Whitley
North Humberside
DN14 0FH
Director NameMr Leslie James Cantlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 February 2013)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address19 Trinity Lane
Micklegate
York
YO1 6EL

Contact

Websiteclaytonholmesnaisbitt.co.uk

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£195,537
Cash£47,899
Current Liabilities£34,337

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 June 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
21 January 2016Liquidators' statement of receipts and payments to 15 December 2015 (8 pages)
21 January 2016Liquidators statement of receipts and payments to 15 December 2015 (8 pages)
11 August 2015Registered office address changed from 19 Trinity Lane Micklegate York YO1 6EL to 26 York Place Leeds LS1 2EY on 11 August 2015 (1 page)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Declaration of solvency (3 pages)
27 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
17 September 2014Termination of appointment of Leslie James Cantlay as a director on 6 February 2013 (1 page)
17 September 2014Termination of appointment of Leslie James Cantlay as a director on 6 February 2013 (1 page)
27 June 2014Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
28 June 2013Amended accounts made up to 30 September 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
15 February 2010Appointment of Mr Leslie James Cantlay as a director (2 pages)
25 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 October 2009Return made up to 12/09/09; full list of members (3 pages)
1 October 2009Appointment terminated secretary paul collin (1 page)
11 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 September 2008Return made up to 12/09/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 October 2007Accounts for a small company made up to 30 September 2006 (8 pages)
18 September 2007Return made up to 12/09/07; full list of members (2 pages)
23 July 2007Amended full accounts made up to 30 September 2005 (11 pages)
19 October 2006Return made up to 12/09/06; full list of members (2 pages)
19 October 2006Secretary's particulars changed (1 page)
22 May 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
1 November 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
17 September 2004Return made up to 12/09/04; full list of members (6 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
12 September 2003Incorporation (14 pages)