Company NameGoldengraphic Limited
Company StatusDissolved
Company Number02213736
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIrene Janette Kelsall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 27 November 2001)
RoleSecretary
Correspondence Address79 Trenchard Close
Newton
Nottingham
Nottinghamshire
NG13 8HG
Director NamePaul Garry Kelsall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 27 November 2001)
RoleComputer Programmer
Correspondence Address79 Trenchard Close
Newton
Nottingham
Nottinghamshire
NG13 8HG
Secretary NamePaul Garry Kelsall
NationalityBritish
StatusClosed
Appointed27 August 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 27 November 2001)
RoleComputer Programmer
Correspondence Address79 Trenchard Close
Newton
Nottingham
Nottinghamshire
NG13 8HG

Location

Registered AddressBarnston House
1 Beacon Lane
Heswall, Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£62,190
Net Worth£2,587
Cash£1,375
Current Liabilities£15,181

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
30 January 2001Voluntary strike-off action has been suspended (1 page)
9 May 2000Voluntary strike-off action has been suspended (1 page)
5 April 2000Application for striking-off (1 page)
25 November 1999Secretary's particulars changed;director's particulars changed (2 pages)
25 November 1999Director's particulars changed (2 pages)
16 November 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/99
(6 pages)
11 January 1999Full accounts made up to 31 March 1998 (13 pages)
14 September 1998Return made up to 27/08/98; full list of members (6 pages)
12 December 1997Director's particulars changed (2 pages)
12 December 1997Secretary's particulars changed;director's particulars changed (2 pages)
25 September 1997Full accounts made up to 31 March 1997 (13 pages)
20 January 1997Full accounts made up to 31 March 1996 (14 pages)
18 August 1996Return made up to 27/08/96; full list of members (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (13 pages)
21 August 1995Return made up to 27/08/95; full list of members (6 pages)