Company NameGoldrock Solutions Ltd
Company StatusDissolved
Company Number06784893
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Richard Diffin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(1 month after company formation)
Appointment Duration3 years, 4 months (closed 19 June 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address43 The Meadows
Sowerby Bridge
West Yorkshire
HX6 2UN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMrs Helen Diffin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address43 The Meadows
Sowerby Bridge
West Yorkshire
HX6 2UN

Location

Registered Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Helen Diffin
50.00%
Ordinary
1 at £1Paul Diffin
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
24 February 2012Application to strike the company off the register (1 page)
24 February 2012Application to strike the company off the register (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 2
(5 pages)
1 March 2011Termination of appointment of Helen Diffin as a director (1 page)
1 March 2011Termination of appointment of Helen Diffin as a director (1 page)
1 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 2
(5 pages)
1 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 2
(5 pages)
15 February 2011Termination of appointment of Helen Diffin as a director (1 page)
15 February 2011Termination of appointment of Helen Diffin as a director (1 page)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mrs Helen Diffin on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Paul Diffin on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mrs Helen Diffin on 31 December 2009 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Registered office address changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW on 12 January 2010 (1 page)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Mr Paul Diffin on 31 December 2009 (2 pages)
12 January 2010Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW on 12 January 2010 (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
18 March 2009Ad 17/03/09 gbp si 1@1=1 gbp ic 2/3 (2 pages)
18 March 2009Ad 17/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
13 February 2009Director appointed mrs helen diffin (1 page)
13 February 2009Director appointed mr paul diffin (1 page)
13 February 2009Ad 11/02/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
13 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
13 February 2009Director appointed mr paul diffin (1 page)
13 February 2009Ad 11/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
13 February 2009Director appointed mrs helen diffin (1 page)
6 February 2009Registered office changed on 06/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
6 February 2009Appointment terminated director yomtov jacobs (1 page)
6 February 2009Registered office changed on 06/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
6 February 2009Appointment Terminated Director yomtov jacobs (1 page)
7 January 2009Incorporation (9 pages)
7 January 2009Incorporation (9 pages)