Company NameGoldarrow Aircraft Limited
Company StatusDissolved
Company Number05468064
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)
Dissolution Date28 October 2010 (13 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameWasim Khan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(4 years, 9 months after company formation)
Appointment Duration8 months (closed 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Harper Road
London
SE1 6AW
Director NameMr Francis Charles Lancaster
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crowther Avenue
Leeds
West Yorkshire
LS28 5SA
Secretary NameGary O Donnell
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Lynwood Avenue
Bradford
West Yorkshire
BD18 1HE
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address9 Moorhead Lane
Bradford
West Yorkshire
BD18 4JH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£380,939
Cash£16,738
Current Liabilities£406,411

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2010Final Gazette dissolved following liquidation (1 page)
28 July 2010Completion of winding up (1 page)
28 July 2010Completion of winding up (1 page)
9 April 2010Termination of appointment of a secretary (1 page)
9 April 2010Termination of appointment of Francis Lancaster as a director (1 page)
9 April 2010Termination of appointment of a secretary (1 page)
9 April 2010Termination of appointment of Francis Lancaster as a director (1 page)
9 April 2010Appointment of Wasim Khan as a director (3 pages)
9 April 2010Appointment of Wasim Khan as a director (3 pages)
7 April 2010Termination of appointment of Gary O Donnell as a secretary (1 page)
7 April 2010Termination of appointment of Gary O Donnell as a secretary (1 page)
1 April 2010Order of court to wind up (2 pages)
1 April 2010Order of court to wind up (2 pages)
30 March 2010Order of court to wind up (1 page)
30 March 2010Order of court to wind up (1 page)
24 February 2010Total exemption small company accounts made up to 30 June 2008 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2008 (2 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Annual return made up to 1 June 2009 with a full list of shareholders (10 pages)
21 October 2009Annual return made up to 1 June 2009 with a full list of shareholders (10 pages)
21 October 2009Annual return made up to 1 June 2009 with a full list of shareholders (10 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009Registered office changed on 16/06/2009 from 3 crowther avenue calverley leeds west yorkshire LS28 5SA (1 page)
16 June 2009Registered office changed on 16/06/2009 from 3 crowther avenue calverley leeds west yorkshire LS28 5SA (1 page)
29 August 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
29 August 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
25 June 2008Return made up to 01/06/08; full list of members (3 pages)
25 June 2008Return made up to 01/06/08; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
16 June 2006Return made up to 01/06/06; full list of members (6 pages)
16 June 2006Return made up to 01/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 July 2005Registered office changed on 08/07/05 from: 35 firs avenue london N11 3NE (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: 35 firs avenue london N11 3NE (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New secretary appointed (2 pages)
7 July 2005Ad 27/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 July 2005Ad 27/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Secretary resigned (1 page)
1 June 2005Incorporation (10 pages)
1 June 2005Incorporation (10 pages)