Company NameGoldshield Systems Limited
Company StatusDissolved
Company Number03549733
CategoryPrivate Limited Company
Incorporation Date21 April 1998(25 years, 11 months ago)
Dissolution Date15 May 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Grahame Shaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1998(same day as company formation)
RoleElectrician
Correspondence Address9 Rosewood
Killingworth
Newcastle Upon Tyne
NE12 0FG
Secretary NameBrian Shaw
NationalityBritish
StatusClosed
Appointed31 March 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 15 May 2001)
RoleCompany Director
Correspondence Address33 Chantry Drive
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6AE
Director NameJohn Stanley Johnston
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleElectrician
Correspondence Address114 Links Avenue
Whitley Bay
Tyne & Wear
NE26 3UH
Secretary NameNeil Ian Mark Thomas
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 The Mews Hurley Gate
Morpeth
Northumberland
NE61 2EP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressShield House, 5b Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2001Full accounts made up to 30 April 2000 (7 pages)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
8 November 2000Application for striking-off (1 page)
4 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
4 May 2000New secretary appointed (2 pages)
20 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
12 May 1999Return made up to 21/04/99; full list of members (6 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
21 April 1998Incorporation (16 pages)