Company NameStopgold Limited
Company StatusDissolved
Company Number02298914
CategoryPrivate Limited Company
Incorporation Date22 September 1988(35 years, 7 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMalcolm Wright
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1995(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address16 The Pastures
York
North Yorkshire
YO24 2JE
Secretary NameMr John David Chilton
NationalityBritish
StatusClosed
Appointed02 September 1998(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 07 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Raylton Avenue
Marton
Middlesbrough
Cleveland
TS7 8EF
Director NameMrs Valerie Chilton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1994)
RoleSecretary
Correspondence Address25 Stokesley Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0NB
Director NameMr John Raymond Hogg
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 1994)
RoleAccountant
Correspondence Address10 St Pauls Gardens
Whitley Bay
Tyne & Wear
NE25 8RG
Director NameMr Kenneth Knott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BY
Director NameMr Leslie Race
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 1995)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale
Welbury
Northallerton
North Yorkshire
DL6 2SG
Director NameMr Timothy Swales
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 1995)
RoleGarage Propietor
Correspondence AddressClark Lane End
Osmotherley
Northallerton
North Yorkshire
DL6 3PN
Director NameMr James Winterschladen
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1994)
RoleCompany Director
Correspondence AddressManor House Low Green
Great Ayton
Middlesbrough
Cleveland
TS9 6PT
Secretary NameMr John David Chilton
NationalityBritish
StatusResigned
Appointed02 June 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1994)
RoleCompany Director
Correspondence Address25 Stokesley Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0NB
Director NamePaul Kirkwood
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 1995)
RoleSite Agent
Correspondence Address6 Hamsterley Crescent
Newcastle Upon Tyne
NE15 8UQ
Secretary NameCharles Michael Wilson
NationalityBritish
StatusResigned
Appointed15 January 1994(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 1998)
RoleCompany Director
Correspondence Address29 Prescott Street
Darlington
Co Durham
County Durham
DL1 2ND

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£147,788
Current Liabilities£147,788

Accounts

Latest Accounts29 October 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End29 October

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
8 March 2001Application for striking-off (1 page)
13 February 2001Accounts for a small company made up to 29 October 2000 (7 pages)
5 July 2000Accounts for a small company made up to 29 October 1999 (7 pages)
12 June 2000Return made up to 02/06/00; full list of members (11 pages)
9 June 1999Return made up to 02/06/99; no change of members (4 pages)
3 December 1998Registered office changed on 03/12/98 from: 5/8 priesgate darlington county durham DL1 1NL (1 page)
1 December 1998Accounts for a small company made up to 28 October 1998 (7 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
9 June 1998Return made up to 02/06/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 28 October 1997 (7 pages)
14 August 1997Accounts for a small company made up to 28 October 1996 (7 pages)
11 June 1997Return made up to 02/06/97; change of members (6 pages)
15 August 1996Accounts for a small company made up to 28 October 1995 (7 pages)
11 June 1996Return made up to 02/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
18 August 1995Accounts for a small company made up to 28 October 1994 (5 pages)
19 June 1995Return made up to 02/06/95; full list of members (6 pages)