GOLDMASTER TRADE LTD
YORK

Hellopages » North Yorkshire » Ryedale » YO62 6TE

Company number 03345037
Status Active
Incorporation Date 3 April 1997
Company Type Private Limited Company
Address HOLME COTTAGE, APPLETON LE MOORS, YORK, YO62 6TE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 176,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GOLDMASTER TRADE LTD are www.goldmastertrade.co.uk, and www.goldmaster-trade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Goldmaster Trade Ltd is a Private Limited Company. The company registration number is 03345037. Goldmaster Trade Ltd has been working since 03 April 1997. The present status of the company is Active. The registered address of Goldmaster Trade Ltd is Holme Cottage Appleton Le Moors York Yo62 6te. The company`s financial liabilities are £197.22k. It is £-8.87k against last year. The cash in hand is £53.46k. It is £10.6k against last year. And the total assets are £198.87k, which is £-9.37k against last year. ARMSTRONG, Judith Caroline is a Secretary of the company. MACDONALD, John Duncan Finlay is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


goldmaster trade Key Finiance

LIABILITIES £197.22k
-5%
CASH £53.46k
+24%
TOTAL ASSETS £198.87k
-5%
All Financial Figures

Current Directors

Secretary
ARMSTRONG, Judith Caroline
Appointed Date: 07 April 1997

Director
MACDONALD, John Duncan Finlay
Appointed Date: 07 April 1997
72 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 April 1997
Appointed Date: 03 April 1997

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 April 1997
Appointed Date: 03 April 1997

GOLDMASTER TRADE LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 176,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 176,000

14 Apr 2015
Register(s) moved to registered inspection location 2 Hall Garth Pickering North Yorkshire YO18 7AW
...
... and 50 more events
06 Jul 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jul 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 May 1997
Director resigned
13 May 1997
Secretary resigned
03 Apr 1997
Incorporation

GOLDMASTER TRADE LTD Charges

11 April 2000
Mortgage over the benefit of building contract and development agreements
Delivered: 25 April 2000
Status: Satisfied on 22 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The entire beneficial interest in the agreements relating…
11 April 2000
Legal charge
Delivered: 25 April 2000
Status: Satisfied on 22 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land near poppleton road york t/n NYK222929. By way of…