GOLDMAN STERLING LTD
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 06024506
Status Liquidation
Incorporation Date 11 December 2006
Company Type Private Limited Company
Address DMC RECOVERY LIMITED, 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY to 41 Greek Street Stockport Cheshire SK3 8AX on 11 August 2016; Order of court to wind up; Appointment of a liquidator. The most likely internet sites of GOLDMAN STERLING LTD are www.goldmansterling.co.uk, and www.goldman-sterling.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Goldman Sterling Ltd is a Private Limited Company. The company registration number is 06024506. Goldman Sterling Ltd has been working since 11 December 2006. The present status of the company is Liquidation. The registered address of Goldman Sterling Ltd is Dmc Recovery Limited 41 Greek Street Stockport Cheshire Sk3 8ax. . GOLDMAN, Leivy is a Director of the company. O'BRIEN, Roger is a Director of the company. Secretary GOLDMAN, Chaim has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
GOLDMAN, Leivy
Appointed Date: 01 February 2008
48 years old

Director
O'BRIEN, Roger
Appointed Date: 12 December 2006
67 years old

Resigned Directors

Secretary
GOLDMAN, Chaim
Resigned: 04 February 2008
Appointed Date: 12 December 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 December 2006
Appointed Date: 11 December 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 December 2006
Appointed Date: 11 December 2006

GOLDMAN STERLING LTD Events

11 Aug 2016
Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY to 41 Greek Street Stockport Cheshire SK3 8AX on 11 August 2016
06 Jul 2016
Order of court to wind up
06 Jul 2016
Appointment of a liquidator
06 Jul 2016
Order of court to wind up
06 Jul 2016
Order of court to wind up
...
... and 37 more events
25 Jan 2007
New secretary appointed
25 Jan 2007
New director appointed
12 Dec 2006
Director resigned
12 Dec 2006
Secretary resigned
11 Dec 2006
Incorporation

GOLDMAN STERLING LTD Charges

3 June 2011
Deed of charge over credit balances
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
13 July 2009
Legal charge
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Mr Leivy Goldman & Mrs Hadassah Goldman
Description: All assets owned by the company. All monies falling due to…