Company NameGolding Automatics Limited
Company StatusDissolved
Company Number00666671
CategoryPrivate Limited Company
Incorporation Date3 August 1960(63 years, 9 months ago)
Dissolution Date27 January 1998 (26 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAnthony Brendon Golding
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years, 5 months after company formation)
Appointment Duration7 years (closed 27 January 1998)
RoleCompany Director
Correspondence Address51 Dugard Avenue
Colchester
CO3 5EJ
Secretary NameAnthony Brendon Golding
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years, 5 months after company formation)
Appointment Duration7 years (closed 27 January 1998)
RoleCompany Director
Correspondence Address51 Dugard Avenue
Colchester
CO3 5EJ
Director NameWilliam Roberts
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(34 years after company formation)
Appointment Duration3 years, 6 months (closed 27 January 1998)
RoleAmusement Machine Engineer
Correspondence Address96 Abbots Road
Colchester
Essex
CO2 8BG
Director NameChristine Golding
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(36 years, 7 months after company formation)
Appointment Duration11 months (closed 27 January 1998)
RoleSecretary
Correspondence Address20 Villa Road
Stanway
Colchester
Essex
CO3 5RH
Director NameAdrian Philip Golding
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1994)
RoleAmusement Machine Operator
Correspondence Address2 Baileys Cottages Water Lane
Little Merkesley
Colchester
Essex
Director NameDerek Patrick Golding
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1992)
RoleEngineer
Correspondence AddressThe Cottage Brick Klin Lane
Great Horkesley
Colchester
Essex
CO6 4EU
Director NameRobin Kevin Golding
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleCompany Director
Correspondence AddressC/O Studio 1
Hythe Qway
Colchester
Essex
CO2 8JB
Director NameSimon Peter Golding
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1994)
RoleAmusement Machine Operator
Correspondence Address77 Keelers Way
Great Horkesley
Colchester
Essex
CO6 4EF

Location

Registered Address48 North Hill
Colchester
Essex
CO1 1PY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 October 1997First Gazette notice for voluntary strike-off (1 page)
26 August 1997Application for striking-off (1 page)
19 March 1997Return made up to 15/12/96; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 February 1996Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1996New director appointed (2 pages)
29 August 1995Accounts for a small company made up to 31 July 1994 (5 pages)
29 August 1995Return made up to 15/12/94; no change of members (4 pages)
11 August 1995Registered office changed on 11/08/95 from: studio 2 26 hythe quay colchester essex (1 page)
2 March 1995Particulars of mortgage/charge (8 pages)