GOLDRUSH DEVELOPMENTS LIMITED
Overview
Company Name | GOLDRUSH DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06959084 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GOLDRUSH DEVELOPMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GOLDRUSH DEVELOPMENTS LIMITED located?
Registered Office Address | Unit 1 Tank Farm Road Llandarcy SA10 6EN Neath |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOLDRUSH DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
GOLDRUSH CYMRU DEVELOPMENTS LIMITED | Sep 23, 2009 | Sep 23, 2009 |
MANDACO 616 LIMITED | Jul 10, 2009 | Jul 10, 2009 |
What are the latest accounts for GOLDRUSH DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for GOLDRUSH DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Michael Cuddy as a director on Jan 31, 2019 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 2 pages | CS01 | ||||||||||
Registration of charge 069590840001, created on Jul 05, 2018 | 15 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2017 with updates | 2 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2016 with updates | 28 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Jul 10, 2015 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Jul 10, 2014 | 17 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , 3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL on May 19, 2014 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Jul 10, 2013 | 17 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Jul 10, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Secretary's details changed for M and a Secretaries Limited on Jul 10, 2012 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Jul 10, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Jul 10, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Secretary's details changed for M and a Secretaries Limited on Jul 07, 2010 | 2 pages | CH04 | ||||||||||
Registered office address changed from , C/O M&a Solicitors Llp, Kenneth Pollard House 5-19 Cowbridge Road East, Cardiff, CF11 9AB on Mar 10, 2010 | 2 pages | AD01 | ||||||||||
Who are the officers of GOLDRUSH DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACUITY SECRETARIES LIMITED | Secretary | c/o C/O Acuity Legal Limited Assembly Square, Britannia Quay CF10 4PL Cardiff 3 United Kingdom |
| 79080870001 | ||||||||||
EVANS, Eric Christopher | Director | Chapel Road NP7 7DR Abergavenny Cedar Ridge 109a Monmouthshire | Wales | British | Solicitor | 29485450002 | ||||||||
GOLDING, Justin Alex | Director | Moorpark Street Suite 11 North Hollywood 11570 California United States | United States | British | Director | 146688800001 | ||||||||
NEWMAN, Paul Vivian | Director | Swansea Road Pontlliw SA4 9EJ Swansea 130 | United Kingdom | Welsh | Director | 56823460002 | ||||||||
WHITELEY, David Alan | Director | Ffynon Pantrhosla Llangewydd CF32 0HE Laleston Court Colman Bridgend | Wales | British | Solicitor | 146689770001 | ||||||||
BERRY, Stephen Richard | Director | 27 Victoria Road Penarth CF64 3HY Cardiff South Glamorgan | United Kingdom | British | Solicitor | 117104600001 | ||||||||
CUDDY, Michael | Director | Primrose Hill CF71 7DU Cowbridge Tyn Y Caeau Farm Vale Of Glamorgan | Wales | Welsh | Director | 45009500002 | ||||||||
M AND A NOMINEES LIMITED | Director | Kenneth Pollard House 5-19 Cowbridge Road East CF11 9AB Cardiff C/O M&A Solicitors Llp | 95637510001 |
Who are the persons with significant control of GOLDRUSH DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Eric Christopher Evans | Apr 06, 2016 | Chapel Road 109a Chapel Road NP7 7DR Abergavenny Cedar Ridge Monmouthshire United Kingdom | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
|
Does GOLDRUSH DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 05, 2018 Delivered On Jul 12, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0