Company NameGold 'N' Tan Limited
Company StatusDissolved
Company Number04433485
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Pike
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleManager
Correspondence Address3 Clydedale Avenue
Forest Hall
Tyne & Wear
NE12 7JB
Director NameGordon Pike
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleManager
Correspondence Address1 Town Square
Wallsend
Tyne & Wear
NE28 8RE
Secretary NameKim Pike
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Clydedale Avenue
Forest Hall
Newcastle Upon Tyne
NE12 7JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Clydedale Avenue
Forest Hall
Newcastle Upon Tyne
NE12 7JB
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Shareholders

99 at 1Colin Pike
99.00%
Ordinary
1 at 1Gordon Pike
1.00%
Ordinary

Financials

Year2014
Turnover£6,804
Gross Profit£3,029
Net Worth-£2,832
Current Liabilities£2,832

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Compulsory strike-off action has been suspended (1 page)
2 October 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010Total exemption small company accounts made up to 30 April 2010 (12 pages)
11 June 2010Total exemption small company accounts made up to 30 April 2010 (12 pages)
11 March 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
11 March 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
9 March 2010Annual return made up to 8 May 2009 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 8 May 2009 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 8 May 2009 with a full list of shareholders (4 pages)
18 August 2009Return made up to 08/05/08; no change of members (10 pages)
18 August 2009Return made up to 08/05/08; no change of members (10 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
11 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
11 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
29 June 2007Return made up to 08/05/07; no change of members (7 pages)
29 June 2007Return made up to 08/05/07; no change of members (7 pages)
5 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
24 July 2006Return made up to 08/05/06; full list of members (7 pages)
24 July 2006Return made up to 08/05/06; full list of members (7 pages)
10 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
10 July 2005Return made up to 08/05/05; full list of members (7 pages)
10 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
10 July 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 July 2004Return made up to 08/05/04; full list of members (7 pages)
8 July 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
8 July 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
8 July 2004Return made up to 08/05/04; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
29 October 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
8 August 2003Return made up to 08/05/03; full list of members (7 pages)
8 August 2003Return made up to 08/05/03; full list of members (7 pages)
6 September 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
6 September 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
8 May 2002Incorporation (16 pages)
8 May 2002Incorporation (16 pages)