Company NameGolden Retirement Solutions Ltd
Company StatusDissolved
Company Number04529493
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesMister Mortgage Limited and Acorn Lettings Ne Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Stephen Paul Paterson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cypress Grove
School Aycliffe
Newton Aycliffe
County Durham
DL5 6GP
Secretary NameMr Stephen Paul Paterson
StatusClosed
Appointed02 December 2009(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 19 January 2016)
RoleCompany Director
Correspondence Address18 Orchard Road
Stockton-On-Tees
Cleveland
TS19 7DA
Director NameRolinda Ann Paterson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Hawthorn Drive
Newton Aycliffe
Durham
DL5 6GH
Secretary NameMr Stephen Paul Paterson
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Hawthorn Drive
School Aycliffe
County Durham
DL5 6GH
Director NameMichael James Shield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(2 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 July 2005)
RoleConsultant
Correspondence Address16 Anstruther Drive
Darlington
County Durham
DL1 3TE
Director NameSusan Howard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 June 2006)
RoleUnderwriter
Correspondence Address50 Eldon Street
Darlington
County Durham
DL3 0NN
Secretary NameGeorge Emmerson
NationalityBritish
StatusResigned
Appointed09 June 2006(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 2009)
RoleCompany Director
Correspondence Address3 Merlin Court
Newton Aycliffe
County Durham
DL5 7PB
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address18 Orchard Road
Stockton-On-Tees
Cleveland
TS19 7DA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1S. Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth-£931
Cash£513
Current Liabilities£1,860

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 April 2015Company name changed acorn lettings ne LTD\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(3 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(3 pages)
12 September 2014Director's details changed for Mr Stephen Paul Paterson on 12 December 2013 (2 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 November 2013Company name changed mister mortgage LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(3 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 December 2009Appointment of Mr Stephen Paul Paterson as a secretary (1 page)
2 December 2009Termination of appointment of George Emmerson as a secretary (1 page)
1 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 March 2009Director's change of particulars / stephen paterson / 24/04/2008 (1 page)
5 March 2009Return made up to 09/09/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 June 2008Registered office changed on 10/06/2008 from 18 hawthorn drive newton aycliffe durham DL5 6GH (1 page)
25 October 2007Return made up to 09/09/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Return made up to 09/09/06; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New secretary appointed (2 pages)
23 November 2005Return made up to 09/09/05; full list of members (7 pages)
11 November 2005New director appointed (2 pages)
24 July 2005Director resigned (1 page)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 April 2005Registered office changed on 28/04/05 from: suite 3 green tree house 3 skinnergate darlington county durham DL3 7NB (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Secretary's particulars changed;director's particulars changed (2 pages)
9 November 2004New director appointed (2 pages)
21 September 2004Return made up to 09/09/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 October 2003Return made up to 09/09/03; full list of members (7 pages)
10 June 2003Secretary's particulars changed;director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
17 September 2002Ad 09/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 September 2002Registered office changed on 16/09/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
16 September 2002Director resigned (2 pages)
16 September 2002New secretary appointed;new director appointed (4 pages)
16 September 2002Secretary resigned;director resigned (1 page)
16 September 2002New director appointed (4 pages)
9 September 2002Incorporation (19 pages)