Company NameGoldlight Limited
Company StatusDissolved
Company Number01357414
CategoryPrivate Limited Company
Incorporation Date14 March 1978(46 years, 1 month ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Hiten Gunwantlal Trambaklal Rawal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(24 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 11 November 2008)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLamberts 27a High Street
Croughton
Brackley
Northamptonshire
NN13 5LT
Director NameMr Mahesh Kumar Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(24 years, 7 months after company formation)
Appointment Duration6 years (closed 11 November 2008)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Director NameMr Matthew John Dreaper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(28 years after company formation)
Appointment Duration2 years, 8 months (closed 11 November 2008)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Secretary NameMr Matthew John Dreaper
NationalityBritish
StatusClosed
Appointed08 March 2006(28 years after company formation)
Appointment Duration2 years, 8 months (closed 11 November 2008)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Director NameMrs Vikuntula Patel
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 7 months after company formation)
Appointment Duration11 years (resigned 10 November 2002)
RoleCompany Director
Correspondence Address4 St Marys Close
Shoeburyness
Southend On Sea
Essex
SS3 8XN
Director NamePravinchandra Tribhonandas Patel
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 July 2002)
RoleChemist
Country of ResidenceEngland
Correspondence Address4 St Mary's Close
North Shoebury Road
Shoeburyness
Essex
SS3 8XN
Secretary NameMrs Vikuntula Patel
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 July 2002)
RoleCompany Director
Correspondence Address4 St Marys Close
Shoeburyness
Southend On Sea
Essex
SS3 8XN
Director NameMr Chandrakirti Liladhar Shah
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(24 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Secretary NameMr Chandrakirti Liladhar Shah
NationalityBritish
StatusResigned
Appointed08 July 2002(24 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameMr Venichand Ranmal Harania
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(24 years, 7 months after company formation)
Appointment Duration5 years (resigned 09 November 2007)
RolePharmacist
Country of ResidenceEngland
Correspondence Address550 Uxbridge Road
Pinner
Middlesex
HA5 3LX
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT

Location

Registered AddressPhoenix Medical Supplies
Rivington Road Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Financials

Year2014
Net Worth£172,620

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
9 July 2008Registered office changed on 09/07/2008 from luminar house, deltic avenue rooksley milton keynes MK13 8LW (1 page)
13 June 2008Application for striking-off (1 page)
21 February 2008Registered office changed on 21/02/08 from: nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
3 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
8 November 2007Return made up to 31/10/07; full list of members (3 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Return made up to 31/10/06; full list of members (3 pages)
6 November 2006Director's particulars changed (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
15 March 2006New secretary appointed;new director appointed (1 page)
8 March 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Return made up to 31/10/05; full list of members (3 pages)
17 November 2005Director's particulars changed (1 page)
5 July 2005New director appointed (2 pages)
24 June 2005Registered office changed on 24/06/05 from: 494-496 honeypot lane stanmore middlesex HA7 1JR (1 page)
9 April 2005Full accounts made up to 30 September 2004 (8 pages)
9 November 2004Return made up to 31/10/04; full list of members (8 pages)
19 March 2004Full accounts made up to 30 September 2003 (15 pages)
14 November 2003Return made up to 31/10/03; full list of members (8 pages)
2 June 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
3 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
30 December 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
27 November 2002Director resigned (1 page)
18 November 2002Return made up to 31/10/02; full list of members (7 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Registered office changed on 22/07/02 from: 1 brickfields road south woodham ferrers essex CM3 5JX (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
13 June 2002Declaration of satisfaction of mortgage/charge (1 page)
13 June 2002Declaration of satisfaction of mortgage/charge (1 page)
13 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2001Return made up to 31/10/01; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 December 2000Return made up to 31/10/00; full list of members (6 pages)
17 January 2000Return made up to 31/10/99; full list of members (6 pages)
30 December 1999Full accounts made up to 31 March 1999 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
27 November 1998Return made up to 31/10/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (13 pages)
1 December 1997Return made up to 31/10/97; no change of members (4 pages)
24 December 1996Return made up to 31/10/96; no change of members (4 pages)
15 November 1996Auditor's resignation (1 page)
11 November 1996Full accounts made up to 31 March 1996 (10 pages)