Company NameGoldplot Developments Limited
Company StatusDissolved
Company Number06058678
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Yates
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(2 months after company formation)
Appointment Duration3 years, 5 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address4 Fowler Close
Philadelphia
Houghton Le Spring
Durham
DH4 4XG
Secretary NameMr Daniel James Woodhouse
NationalityBritish
StatusClosed
Appointed20 March 2007(2 months after company formation)
Appointment Duration3 years, 5 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoruisk
Elm Road Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
27 April 2009Return made up to 19/01/09; full list of members (5 pages)
27 April 2009Return made up to 19/01/09; full list of members (5 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
2 September 2008Return made up to 19/01/08; full list of members (6 pages)
2 September 2008Return made up to 19/01/08; full list of members (6 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
11 June 2007Ad 20/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 June 2007Ad 20/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
29 March 2007Registered office changed on 29/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
19 January 2007Incorporation (16 pages)
19 January 2007Incorporation (16 pages)