Company NameGold Seal (Motors) Limited
Company StatusDissolved
Company Number01234351
CategoryPrivate Limited Company
Incorporation Date19 November 1975(48 years, 5 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Elwin Colville
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(15 years, 6 months after company formation)
Appointment Duration23 years, 6 months (closed 25 November 2014)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House
39/43 London Road
Hadleigh
Benfleet Essex
SS7 2QL
Director NameMr Dennis James Barry Lyons
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(15 years, 6 months after company formation)
Appointment Duration23 years, 6 months (closed 25 November 2014)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House
39/43 London Road
Hadleigh
Benfleet Essex
SS7 2QL
Secretary NameMr Dennis James Barry Lyons
NationalityBritish
StatusClosed
Appointed31 May 1991(15 years, 6 months after company formation)
Appointment Duration23 years, 6 months (closed 25 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House
39/43 London Road
Hadleigh
Benfleet Essex
SS7 2QL
Director NameJulie Rosa Crisp
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleSecretary
Correspondence AddressShernden Oast
Marsh Green
Edenbridge
Kent
TN8 5PS

Location

Registered AddressBroom House
39/43 London Road
Hadleigh
Benfleet Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dennis James Barry Lyons
50.00%
Ordinary
1 at £1James Elwin Colville
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
22 June 2011Director's details changed for Mr James Elwin Colville on 31 May 2011 (2 pages)
22 June 2011Secretary's details changed for Mr Dennis James Barry Lyons on 31 May 2011 (1 page)
22 June 2011Director's details changed for Mr Dennis James Barry Lyons on 31 May 2011 (2 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
18 June 2010Secretary's details changed for Mr Denis James Barry Lyons on 31 May 2010 (1 page)
18 June 2010Director's details changed for Mr Denis James Barry Lyons on 31 May 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr James Elwin Colville on 31 May 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
20 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
10 June 2009Return made up to 31/05/09; full list of members (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
7 April 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
15 June 2007Return made up to 31/05/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
9 June 2006Return made up to 31/05/06; full list of members (7 pages)
22 February 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
13 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
27 April 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
19 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
2 May 2001Full accounts made up to 31 October 2000 (4 pages)
14 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2000Full accounts made up to 31 October 1999 (4 pages)
8 July 1999Full accounts made up to 31 October 1998 (4 pages)
24 June 1999Return made up to 31/05/99; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
16 June 1998Return made up to 31/05/98; full list of members (6 pages)
12 June 1997Return made up to 31/05/97; no change of members (4 pages)
6 March 1997Full accounts made up to 31 October 1996 (4 pages)
26 June 1996Secretary's particulars changed;director's particulars changed (1 page)
26 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1996Accounts for a small company made up to 31 October 1995 (4 pages)
14 June 1995Return made up to 31/05/95; full list of members (6 pages)