Company NameGold Management Limited
Company StatusDissolved
Company Number04422875
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Ronnie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(2 days after company formation)
Appointment Duration3 years, 10 months (closed 14 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Beeches
Castle Hill
Prestbury
Cheshire
SK10 4AS
Director NameStephen Ronnie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(2 days after company formation)
Appointment Duration3 years, 10 months (closed 14 March 2006)
RoleAsset Manager
Correspondence Address23 Brixham Walk
Bramhall
Stockport
Cheshire
SK7 2QH
Secretary NameMr Andrew Ronnie
NationalityBritish
StatusClosed
Appointed25 April 2002(2 days after company formation)
Appointment Duration3 years, 10 months (closed 14 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Beeches
Castle Hill
Prestbury
Cheshire
SK10 4AS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHigh Beeches
Castle Hill
Prestbury
Cheshire
SK10 4AS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£112,301
Cash£59,471
Current Liabilities£10,150

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 October 2005Application for striking-off (1 page)
16 May 2005Return made up to 23/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 May 2004Return made up to 23/04/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
26 June 2003Return made up to 23/04/03; full list of members (7 pages)
15 January 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
23 April 2002Incorporation (12 pages)