Company NameGolden Skate Limited
Company StatusDissolved
Company Number05816857
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)
Previous NameIMCO (142006) Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameRoger Margereson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Westwood Road
Bawtry
Doncaster
DN10 6XB
Director NameGeorge Albert Brumpton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Osborne Court
154 Osbourne Road
Sheffield
S11 9BB
Director NameMr Howard Eric Culley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 05 August 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressEastwood House
Church Bank, Hathersage
Hope Valley
Derbyshire
S32 1AJ
Director NameMarie Pauline Slater
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed23 December 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 05 August 2014)
RoleUs Army Retired
Country of ResidenceUnited States
Correspondence Address24 Swallows Ridge Court
Durham
North Carolina 27713
United States
Director NameIMCO Director Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressUnit 1 Rutland Way
Sheffield
S3 8DG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

600 at £0.01Marie Pauline Slater
30.00%
Ordinary
66 at £0.01Stephen Thomas
3.30%
Ordinary
62 at £0.01Patricia Ineson
3.10%
Ordinary
446 at £0.01Howard Culley
22.30%
Ordinary
446 at £0.01Roger Margereson
22.30%
Ordinary
52 at £0.01Alan Joenn
2.60%
Ordinary
290 at £0.01George Brumpton
14.50%
Ordinary
38 at £0.01Simon Bayntun
1.90%
Ordinary

Financials

Year2014
Net Worth-£28,327
Cash£996
Current Liabilities£3,223

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 20
(7 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 September 2012Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 1 September 2012 (1 page)
1 September 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
1 September 2012Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 1 September 2012 (1 page)
28 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
7 December 2010Registered office address changed from 217 Portobello Sheffield S1 4DP United Kingdom on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 217 Portobello Sheffield S1 4DP United Kingdom on 7 December 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Marie Pauline Slater on 1 November 2009 (2 pages)
19 May 2010Director's details changed for Marie Pauline Slater on 1 November 2009 (2 pages)
12 June 2009Registered office changed on 12/06/2009 from the innovation centre 217 portobello sheffield south yorkshire S1 4DP (1 page)
12 June 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Return made up to 15/05/09; full list of members (6 pages)
12 June 2009Location of register of members (1 page)
18 May 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
21 January 2009Director appointed howard eric culley (2 pages)
21 January 2009Director appointed george albert brumpton (2 pages)
21 January 2009Director appointed marie pauline slater (2 pages)
9 January 2009Ad 23/12/08\gbp si [email protected]=19\gbp ic 1/20\ (3 pages)
31 December 2008S-div (2 pages)
31 December 2008Resolutions
  • RES13 ‐ Subdivided 23/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
3 October 2008Appointment terminated director imco director LIMITED (1 page)
3 October 2008Director appointed roger margereson (2 pages)
3 October 2008Appointment terminated secretary imco secretary LIMITED (1 page)
3 October 2008Registered office changed on 03/10/2008 from c/o irwin mitchell 2 wellington place leeds west yorkshire LS1 4BZ (1 page)
22 July 2008Registered office changed on 22/07/2008 from 2 wellington place leeds west yorkshire LS1 4BZ (1 page)
11 June 2008Return made up to 15/05/08; no change of members (4 pages)
19 May 2008Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW (1 page)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
14 June 2007Return made up to 15/05/07; full list of members (6 pages)
14 June 2007Location of register of members (1 page)
13 June 2006Company name changed imco (142006) LIMITED\certificate issued on 13/06/06 (2 pages)
15 May 2006Incorporation (14 pages)