Company NameGoldfysh Ltd
Company StatusDissolved
Company Number04046131
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameSheree Karen Brown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2000(same day as company formation)
RoleDesigner
Correspondence Address12 Wear Terrace
Washington
Tyne & Wear
NE38 7AZ
Secretary NameSteven John Brown
NationalityBritish
StatusCurrent
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Wear Terrace
Washington
Tyne & Wear
NE38 7AZ
Director NameSteven John Brown
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(3 years, 12 months after company formation)
Appointment Duration19 years, 8 months
RoleSoftware Developer
Correspondence Address12 Wear Terrace
Washington
Tyne & Wear
NE38 7AZ
Director NameMatthew David Burton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(3 years, 12 months after company formation)
Appointment Duration19 years, 8 months
RoleSoftware Developer
Correspondence Address36 Bowland Crescent
Blaydon
NE21 4BE
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressTenon Recovery
Tenon House
Ferryboat Land
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 March 2007Dissolved (1 page)
1 December 2006Liquidators statement of receipts and payments (5 pages)
1 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
23 January 2006Liquidators statement of receipts and payments (5 pages)
21 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2005Statement of affairs (8 pages)
21 January 2005Appointment of a voluntary liquidator (1 page)
22 December 2004Registered office changed on 22/12/04 from: innovator house the business & innovation centre sunderland tyne & wear SR5 2TP (1 page)
17 November 2004Return made up to 03/08/04; full list of members (3 pages)
31 August 2004New director appointed (1 page)
31 August 2004New director appointed (1 page)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 February 2004Registered office changed on 23/02/04 from: 11-12 wear terrace washington tyne & wear NE38 7AZ (1 page)
15 October 2003Return made up to 03/08/03; full list of members (6 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
19 September 2002Return made up to 03/08/02; full list of members (6 pages)
15 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 August 2001Return made up to 03/08/01; full list of members (6 pages)
2 April 2001Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: 85 south street dorking surrey RH4 2LA (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000New director appointed (2 pages)
3 August 2000Incorporation (14 pages)