Company NameGold Dusters Contract Services Limited
Company StatusDissolved
Company Number05251270
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Maurice Martin Duffy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWarkworth House
1 Warkworth Terrace
Tynemouth
Newcastle Upon Tyne
NE30 4ES
Director NameMs Karen Veronica Lee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWarkworth House
1 Warkworth Terrace
Tynemouth
Newcastle Upon Tyne
NE30 4ES
Secretary NameMs Karen Veronica Lee
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWarkworth House
1 Warkworth Terrace
Tynemouth
Newcastle Upon Tyne
NE30 4ES
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Karen Lee
50.00%
Ordinary
1 at £1Maurice Duffy
50.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

26 April 2010Delivered on: 28 April 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (11 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (11 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(16 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(16 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(14 pages)
24 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(14 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (11 pages)
5 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(14 pages)
5 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(14 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (15 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (15 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (15 pages)
13 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (15 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (16 pages)
3 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (16 pages)
25 May 2010Amended accounts made up to 31 October 2009 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
21 October 2009Partial exemption accounts made up to 31 October 2008 (6 pages)
7 January 2009Return made up to 06/10/08; no change of members (10 pages)
8 August 2008Partial exemption accounts made up to 31 October 2007 (5 pages)
7 December 2007Return made up to 06/10/07; no change of members (7 pages)
12 September 2007Partial exemption accounts made up to 31 October 2006 (5 pages)
28 November 2006Return made up to 06/10/06; full list of members (7 pages)
29 March 2006Partial exemption accounts made up to 31 October 2005 (5 pages)
19 October 2005Return made up to 06/10/05; full list of members (8 pages)
25 October 2004New secretary appointed;new director appointed (2 pages)
25 October 2004Registered office changed on 25/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
6 October 2004Incorporation (16 pages)