Company NameGold Performance Limited
Company StatusDissolved
Company Number04071419
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCarlton Thomas Johnson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(same day as company formation)
RoleSports Consultant
Correspondence Address2 Kingsway
Tynemouth
North Shields
Tyne & Wear
NE30 2LY
Director NameMr Henry Lyall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address9 Ocean View
Whitley Bay
Tyne & Wear
NE26 1AL
Secretary NameCarlton Thomas Johnson
NationalityBritish
StatusClosed
Appointed14 September 2000(same day as company formation)
RoleSports Consultant
Correspondence Address2 Kingsway
Tynemouth
North Shields
Tyne & Wear
NE30 2LY
Director NameMichael O'Donovan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleManager
Correspondence AddressMarsfield View
Howden Bank
Lanchester
Durham
DH7 0QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Kingsway
North Shields
Tyne & Wear
NE30 2LY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005Voluntary strike-off action has been suspended (1 page)
15 December 2004Application for striking-off (1 page)
29 December 2003£ sr 1@1 30/05/01 (1 page)
25 November 2003Return made up to 14/09/03; full list of members (7 pages)
12 November 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
25 October 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
14 October 2002Return made up to 14/09/02; full list of members (8 pages)
14 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
27 September 2001Return made up to 14/09/01; full list of members (6 pages)
29 June 2001Director resigned (1 page)
13 December 2000Ad 21/09/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)