Company NameGoldstream.Me Limited
Company StatusDissolved
Company Number07223525
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Noreen Sambson Chadwick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityLebanese
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Ashbrook Avenue
Sutton Weaver
Runcorn
WA7 3HD
Director NameMr William Roy Chadwick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Ashbrook Avenue
Sutton Weaver
Runcorn
WA7 3HD
Secretary NameMr Darren Michael Fall
StatusClosed
Appointed13 July 2010(3 months after company formation)
Appointment Duration6 years, 2 months (closed 04 October 2016)
RoleCompany Director
Correspondence AddressPO Box 1732
Bae Systems A16a Salwa Garden Village
Riyadh
11441
Director NameMr Darren Michael Fall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(1 year after company formation)
Appointment Duration5 years, 5 months (closed 04 October 2016)
RoleAdministrator
Country of ResidenceSaudi Arabia
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Noreen Sambson Chadwick
50.00%
Ordinary
1 at £1William Roy Chadwick
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
11 July 2016Application to strike the company off the register (3 pages)
13 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(6 pages)
12 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
12 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(6 pages)
9 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
1 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
6 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
4 May 2011Appointment of Mr Darren Michael Fall as a director (2 pages)
11 April 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 11 April 2011 (1 page)
13 July 2010Appointment of Mr Darren Michael Fall as a secretary (1 page)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)