Company NameGoldlink U.K. Limited
DirectorsRaymond Hamilton and Dennis Armstrong
Company StatusDissolved
Company Number03600394
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRaymond Hamilton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Thistle Close
Pheasants Wood
Thornton Cleveleys
Lancashire
FY5 2UN
Secretary NameRaymond Hamilton
NationalityBritish
StatusCurrent
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Thistle Close
Pheasants Wood
Thornton Cleveleys
Lancashire
FY5 2UN
Director NameDennis Armstrong
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(8 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleSales Manager
Correspondence AddressThe Spinney
Leighton Drive, Slack Head
Milnthorpe
Cumbria
LA7 7BE
Director NamePenelope Susan Armstrong
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleSales Manager
Correspondence AddressThe Spinney Leighton Drive
Slack Head
Milnthorpe
Cumbria
LA7 7BE

Location

Registered AddressLindum
264-266 Durham Road
Gateshead
Tyne And Wear
NE8 4JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£43,674
Cash£1
Current Liabilities£180,373

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 September

Filing History

30 November 2007Dissolved (1 page)
31 August 2007Completion of winding up (1 page)
11 October 2006Order of court to wind up (3 pages)
29 August 2006Voluntary strike-off action has been suspended (1 page)
27 June 2006Voluntary strike-off action has been suspended (1 page)
2 May 2006Voluntary strike-off action has been suspended (1 page)
10 January 2006Voluntary strike-off action has been suspended (1 page)
2 August 2005Voluntary strike-off action has been suspended (1 page)
24 June 2005Application for striking-off (1 page)
31 January 2005Notice of completion of voluntary arrangement (8 pages)
17 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2003 (3 pages)
17 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2004 (2 pages)
17 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2002 (3 pages)
31 August 2004Return made up to 20/07/04; full list of members (8 pages)
18 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2001 (3 pages)
1 December 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 August 2003Return made up to 20/07/03; full list of members (7 pages)
3 July 2003Registered office changed on 03/07/03 from: 51 saint johns street bury st. Edmunds suffolk IP33 1SP (2 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (1 page)
30 July 2001Return made up to 20/07/01; full list of members (6 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
9 January 2001Registered office changed on 09/01/01 from: 2 priory court buttermarket street warrington cheshire WA1 2NP (1 page)
19 December 2000New director appointed (2 pages)
14 December 2000Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 December 2000Director resigned (1 page)
4 December 2000Accounts for a small company made up to 26 September 1999 (6 pages)
6 October 2000Registered office changed on 06/10/00 from: 5 thistle close pheasants wood thornton cleveleys lancashire FY5 2UN (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 May 2000Accounting reference date extended from 19/07/99 to 26/09/99 (1 page)
10 September 1999Return made up to 20/07/99; full list of members (6 pages)
2 June 1999Accounting reference date shortened from 31/07/99 to 19/07/99 (1 page)
20 July 1998Incorporation (19 pages)