Company NameGold Circle Promotions Limited
Company StatusDissolved
Company Number03507541
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Michael Wilkinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed15 March 2007(9 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 12 January 2016)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence AddressPybus
High Street
Boroughbridge
North Yorkshire
YO51 9AW
Secretary NameMrs Sandra Wood
StatusClosed
Appointed11 February 2013(15 years after company formation)
Appointment Duration2 years, 11 months (closed 12 January 2016)
RoleCompany Director
Correspondence AddressBridewell Direct Limited
Grey Street
Houghton Le Spring
Tyne And Wear
TS2 1AA
Director NameIan George Ayers
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleNewsagent
Correspondence Address343 Benwell Lane
Newcastle Upon Tyne
Tyne & Wear
NE15 6LX
Director NameMathew Colling
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleNewsagent
Correspondence Address14 Crimdon Grove
Houghton Le Spring
Tyne & Wear
DH4 5QN
Secretary NameGary Sydney Coupland
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBridewell Direct Limited
Grey Street
Houghton Le Spring
Tyne And Wear
TS2 1AA
Director NameKieran Robert McDonnell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2007(9 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 11 February 2013)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address113 Links Avenue
Whitley Bay
Tyne & Wear
NE26 3UH

Location

Registered AddressBridewell Direct Limited
Grey Street
Houghton Le Spring
Tyne And Wear
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

2 at £1Bridewell Direct LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
18 September 2015Application to strike the company off the register (3 pages)
14 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(3 pages)
8 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
17 February 2014Termination of appointment of Kieran Mcdonnell as a director (1 page)
17 February 2014Appointment of Mrs Sandra Wood as a secretary (2 pages)
17 February 2014Termination of appointment of Gary Coupland as a secretary (1 page)
27 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
13 February 2012Secretary's details changed for Gary Sydney Coupland on 13 February 2012 (1 page)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
18 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
2 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
11 February 2009Return made up to 10/02/09; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Return made up to 10/02/08; full list of members (2 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
30 April 2007Director resigned (1 page)
27 March 2007Return made up to 10/02/07; full list of members (2 pages)
19 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
24 July 2006Director's particulars changed (1 page)
17 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 February 2006Return made up to 10/02/06; full list of members (2 pages)
15 February 2005Return made up to 10/02/05; full list of members (7 pages)
14 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
5 March 2004Return made up to 10/02/04; full list of members (7 pages)
2 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
18 February 2003Return made up to 10/02/03; full list of members (9 pages)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
1 March 2002Return made up to 10/02/02; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
19 February 2001Return made up to 10/02/01; full list of members (6 pages)
16 February 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
23 February 1999Return made up to 10/02/99; full list of members (6 pages)
10 February 1998Incorporation (20 pages)