Company NameGoldcross Consultancy Limited
DirectorMichael Doherty
Company StatusLiquidation
Company NumberSC191276
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael Doherty
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
Secretary NameCarron Doherty
NationalityBritish
StatusCurrent
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Marchmont Gardens
Strathaven
Lanarkshire
ML10 6JD
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Financials

Year2010
Net Worth£5,305
Cash£42
Current Liabilities£44,752

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due2 December 2016 (overdue)

Filing History

18 July 2013Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS on 18 July 2013 (2 pages)
8 July 2013Notice of winding up order (1 page)
8 July 2013Court order notice of winding up (1 page)
10 May 2013First Gazette notice for voluntary strike-off (1 page)
4 May 2013Voluntary strike-off action has been suspended (1 page)
31 October 2012Voluntary strike-off action has been suspended (1 page)
3 August 2012First Gazette notice for voluntary strike-off (1 page)
8 September 2011Voluntary strike-off action has been suspended (1 page)
22 July 2011First Gazette notice for voluntary strike-off (1 page)
8 July 2011Application to strike the company off the register (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 3
(3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Director's details changed for Michael Doherty on 18 November 2009 (2 pages)
22 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Return made up to 18/11/08; full list of members (3 pages)
17 January 2008Return made up to 18/11/07; full list of members (2 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 December 2006Secretary's particulars changed (1 page)
8 December 2006Return made up to 18/11/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 February 2006Return made up to 18/11/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Return made up to 18/11/04; full list of members (6 pages)
29 November 2003Return made up to 18/11/03; full list of members (6 pages)
9 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 December 2002Return made up to 18/11/02; full list of members (6 pages)
17 May 2002Registered office changed on 17/05/02 from: anderson evans accountants 129 comely bank road edinburgh midlothian EH4 1BH (1 page)
21 December 2001Return made up to 18/11/01; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 November 2000Return made up to 18/11/00; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 January 2000Return made up to 18/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Registered office changed on 29/11/99 from: 20 craigendon oval paisley renfrewshire PA2 8JU (1 page)
9 November 1999Accounting reference date shortened from 30/11/99 to 31/03/99 (1 page)
9 November 1999Full accounts made up to 31 March 1999 (9 pages)
2 December 1998Registered office changed on 02/12/98 from: 20 craigendon oval paisley renfrewshire PA2 8JU (1 page)
2 December 1998Director resigned (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Secretary resigned (1 page)
18 November 1998Incorporation (12 pages)