Company NameGold Auto Contracts Ltd
Company StatusDissolved
Company Number08256173
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMatthew James Cornes
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall 75 School Lane
Hartford
Northwich
Cheshire
CW8 1PF
Director NameMr Ian Cameron Thomson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Whitehall School Lane
Hartford
Cheshire
CW8 1PF
Director NameMr Paul James White
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 year, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address75 Whitehall School Lane
Hartford
Cheshire
CW8 1PF

Location

Registered Address75 Whitehall School Lane
Hartford
Cheshire
CW8 1PF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Shareholders

50 at £1Mathew James Cornes
50.00%
Ordinary
50 at £1Paul White
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,800
Cash£10,010
Current Liabilities£38,596

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
23 January 2015Termination of appointment of Paul James White as a director on 12 January 2015 (2 pages)
11 November 2014Appointment of Mr Paul James White as a director on 1 August 2014 (2 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Appointment of Mr Paul James White as a director on 1 August 2014 (2 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Director's details changed for Matthew James Cornes on 13 February 2014 (2 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
18 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
6 March 2013Termination of appointment of Ian Thomson as a director (2 pages)
6 March 2013Appointment of Matthew James Cornes as a director (3 pages)
6 March 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 100
(4 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)