Company NameGoldseal Designs Limited
Company StatusDissolved
Company Number01993860
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 2 months ago)
Dissolution Date6 July 2004 (19 years, 10 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 NameMr Neil Anthony Miller
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bunkers Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8AX
Secretary NameClaire Elizabeth Miller
NationalityBritish
StatusClosed
Appointed01 September 1993(7 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 06 July 2004)
RoleSecretary
Correspondence Address8 Bunkers Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8AX
Secretary NameSterling Secretarial (Corporation)
StatusResigned
Appointed31 August 1991(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 September 1993)
Correspondence AddressTrafalgar House 8-10 Nelson Street
Southend On Sea
Essex
SS1 1EF

Location

Registered Address304 High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,876
Cash£5,076
Current Liabilities£4,663

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
12 February 2004Application for striking-off (1 page)
16 December 2003Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
16 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 December 2003Return made up to 31/08/03; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 September 2001Return made up to 31/08/01; full list of members (6 pages)
14 September 2000Return made up to 31/08/00; full list of members (6 pages)
14 September 2000Full accounts made up to 31 March 2000 (12 pages)
21 November 1999Full accounts made up to 31 March 1999 (12 pages)
9 September 1999Return made up to 31/08/99; no change of members (4 pages)
10 December 1998Full accounts made up to 31 March 1998 (12 pages)
23 October 1998Return made up to 31/08/98; full list of members (6 pages)
15 October 1997Return made up to 31/08/97; no change of members (4 pages)
11 September 1997Full accounts made up to 31 March 1997 (11 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (12 pages)
16 September 1996Return made up to 31/08/96; no change of members (4 pages)
8 December 1995Registered office changed on 08/12/95 from: 40 hamlet court rd westcliffe on sea essex sso 7LX (1 page)
5 July 1995Full accounts made up to 31 March 1995 (11 pages)