Company NameGolden Ocean Trading Ltd
Company StatusDissolved
Company Number04642441
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Kwok Hung Sie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 06 March 2012)
RoleFast Food Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Acres Lane
Upton
Chester
Cheshire
CH2 1LJ
Wales
Secretary NameMr Kwok Hung Sie
NationalityBritish
StatusClosed
Appointed28 March 2003(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 06 March 2012)
RoleFast Food Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Acres Lane
Upton
Chester
Cheshire
CH2 1LJ
Wales
Director NameMs Yue Qin Sie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(2 months, 1 week after company formation)
Appointment Duration7 years (resigned 31 March 2010)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Acres Lane, Upton
Chester
Cheshire
CH2 1LJ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address31 Chester Road
Whitby
Ellesmere Port
CH65 9BE
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£20,911
Cash£50
Current Liabilities£24,520

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
12 May 2011Voluntary strike-off action has been suspended (1 page)
12 May 2011Voluntary strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
3 February 2011Termination of appointment of Yue Sie as a director (1 page)
3 February 2011Termination of appointment of Yue Sie as a director (1 page)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 November 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
15 November 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
24 March 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(5 pages)
24 March 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(5 pages)
24 March 2010Director's details changed for Yue Qin Sie on 19 January 2010 (2 pages)
24 March 2010Director's details changed for Kwok Hung Sie on 19 January 2010 (2 pages)
24 March 2010Director's details changed for Yue Qin Sie on 19 January 2010 (2 pages)
24 March 2010Director's details changed for Kwok Hung Sie on 19 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 May 2009Director and Secretary's Change of Particulars / kwok sie / 20/01/2009 / HouseName/Number was: , now: the oaks; Street was: the oakss, now: acres lane; Area was: acres lane, upton, now: upton (1 page)
5 May 2009Director and secretary's change of particulars / kwok sie / 20/01/2009 (1 page)
5 May 2009Return made up to 20/01/09; full list of members (4 pages)
5 May 2009Return made up to 20/01/09; full list of members (4 pages)
9 January 2009Return made up to 20/01/08; full list of members (4 pages)
9 January 2009Return made up to 20/01/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
4 June 2007Return made up to 20/01/07; no change of members (7 pages)
4 June 2007Return made up to 20/01/07; no change of members (7 pages)
5 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
5 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
15 February 2006Return made up to 20/01/06; full list of members (7 pages)
15 February 2006Return made up to 20/01/06; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
30 March 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
30 March 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
10 March 2005Return made up to 20/01/05; full list of members (7 pages)
10 March 2005Return made up to 20/01/05; full list of members (7 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
26 April 2003New secretary appointed;new director appointed (2 pages)
26 April 2003Registered office changed on 26/04/03 from: 52 penny lane mossley hill liverpool L18 1DG (1 page)
26 April 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2003Registered office changed on 26/04/03 from: 52 penny lane mossley hill liverpool L18 1DG (1 page)
26 April 2003New secretary appointed;new director appointed (2 pages)
26 April 2003Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
20 January 2003Incorporation (9 pages)
20 January 2003Incorporation (9 pages)