Company NameGoldust Limited
Company StatusDissolved
Company Number03169500
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 1 month ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Robert Chirk Wing Leung
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Selworthy Road
Southport
Merseyside
PR8 2HX
Secretary NameMr Robert Chirk Wing Leung
NationalityBritish
StatusClosed
Appointed29 March 1996(3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Selworthy Road
Southport
Merseyside
PR8 2HX
Director NameRobert Swire
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address59 Waterloo Road
Southport
Merseyside
PR8 2ND
Director NameChristopher James Norton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address2 Sandhurst Drive
The Villas
Wilmslow
Cheshire
SK9 2GP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address60 Hamilton Square
Birkenhead
Merseyside
Liverpool
CH41 5AT
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
8 February 2001Registered office changed on 08/02/01 from: 3RD floor peter house st peters square manchester M1 5AB (1 page)
7 February 2001Receiver's abstract of receipts and payments (2 pages)
6 February 2001Receiver ceasing to act (1 page)
23 February 2000Receiver's abstract of receipts and payments (2 pages)
24 May 1999Statement of Affairs in administrative receivership following report to creditors (15 pages)
24 May 1999Administrative Receiver's report (9 pages)
26 April 1999Registered office changed on 26/04/99 from: the surgery st michaels industrial estate oldgate widnes merseyside WA8 8TL (1 page)
10 March 1999Appointment of receiver/manager (1 page)
5 February 1999Particulars of mortgage/charge (3 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
12 June 1998Return made up to 08/03/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 November 1997New secretary appointed;new director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
19 August 1997Memorandum and Articles of Association (33 pages)
4 August 1997Return made up to 08/03/97; full list of members (6 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New secretary appointed;new director appointed (2 pages)
21 May 1997Full accounts made up to 31 December 1996 (9 pages)
11 March 1997Registered office changed on 11/03/97 from: the mews st andrew place southport PR8 1HR (1 page)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
13 February 1997Ad 18/10/96--------- £ si 998@1=998 £ ic 50002/51000 (2 pages)
13 February 1997£ nc 1000/51000 28/12/96 (1 page)
13 February 1997Ad 28/12/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
20 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Registered office changed on 11/06/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)