Company NameGoldmark Software Limited
Company StatusDissolved
Company Number02727497
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGordon Raymond Bird
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(1 year after company formation)
Appointment Duration12 years, 1 month (closed 02 August 2005)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence AddressCedars Applegate Coxtie Green Road
Brentwood
Essex
CM14 5PL
Secretary NameLiliana Bird
NationalityBritish
StatusClosed
Appointed30 June 1993(1 year after company formation)
Appointment Duration12 years, 1 month (closed 02 August 2005)
RoleCompany Director
Correspondence AddressCedars
Applegate
Brentwood
Essex
CM14 5PL
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressGround Floor Boundary House
4 Country Place
New London Road
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£10,082
Cash£10,113
Current Liabilities£621

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
7 March 2005Application for striking-off (1 page)
28 June 2004Return made up to 30/06/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 September 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/09/03
(6 pages)
8 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 July 2002Registered office changed on 26/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 July 2001Return made up to 30/06/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 July 1999Return made up to 30/06/99; full list of members (10 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 August 1997Return made up to 30/06/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
9 July 1996Return made up to 30/06/96; full list of members (6 pages)
1 February 1996Full accounts made up to 30 June 1995 (9 pages)
3 August 1995Return made up to 30/06/95; no change of members (4 pages)