Company NameRay Goldsbrough Limited
Company StatusDissolved
Company Number04693652
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRay Goldsborough
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleArtist
Correspondence Address66 Mowbray Road
South Shields
Tyne & Wear
NE33 3AX
Secretary NameSusan Goldsborough
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address66 Mowbray Road
South Shields
Tyne & Wear
NE33 3AX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address66 Mowbray Road
South Shields
Tyne & Wear
NE33 3AX
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWestoe
Built Up AreaTyneside

Financials

Year2014
Net Worth-£1,064
Cash£50
Current Liabilities£2,855

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 September 2007Application for striking-off (1 page)
21 March 2007Return made up to 11/03/07; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 11/03/06; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 11/03/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2004Return made up to 11/03/04; full list of members (6 pages)
6 April 2003Ad 11/03/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)