Company NameGoldplot Management Limited
Company StatusDissolved
Company Number05543254
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Philip Hendon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(5 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (closed 31 January 2012)
RoleCompany Director
Correspondence Address66 Salisbury Street
Hull
North Humberside
HU5 3DU
Secretary NameLeisha Collette Hendon
NationalityBritish
StatusClosed
Appointed06 February 2006(5 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (closed 31 January 2012)
RoleCo Secretary
Correspondence Address66 Salisbury Street
Hull
North Humberside
HU5 3DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChandler House
64 Duke Street
Darlington
County Durham
DL3 7AN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth-£3,434
Cash£1,852
Current Liabilities£6,848

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011Application to strike the company off the register (3 pages)
11 October 2011Application to strike the company off the register (3 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 December 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
30 December 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1
(4 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1
(4 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 December 2008Return made up to 23/08/08; full list of members (3 pages)
5 December 2008Return made up to 23/08/08; full list of members (3 pages)
30 September 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
30 September 2008Registered office changed on 30/09/2008 from 332 beverley road hull HU5 1BA (1 page)
30 September 2008Registered office changed on 30/09/2008 from 332 beverley road hull HU5 1BA (1 page)
30 September 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 September 2007Return made up to 23/08/07; full list of members (2 pages)
14 September 2007Return made up to 23/08/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 September 2006Return made up to 23/08/06; full list of members
  • 363(287) ‐ Registered office changed on 25/09/06
(6 pages)
25 September 2006Return made up to 23/08/06; full list of members (6 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
14 February 2006Director resigned (1 page)
23 August 2005Incorporation (16 pages)
23 August 2005Incorporation (16 pages)