Company NameF W Golds Worthy & Son Limited
Company StatusDissolved
Company Number00522029
CategoryPrivate Limited Company
Incorporation Date22 July 1953(70 years, 9 months ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGeoffrey Leonard Goldsworthy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(37 years, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 25 September 2012)
RoleBuilder
Correspondence Address15 Plymtree
Thorpe Bay
Southend On Sea
Essex
SS1 3RA
Director NameJohn Francis Goldsworthy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(37 years, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 25 September 2012)
RoleChartered Accountant
Correspondence Address92 Aylesbeare
Shoeburyness
Southend On Sea
Essex
SS3 8DB
Secretary NameClaire Victoria Goldsworthy
NationalityBritish
StatusClosed
Appointed01 October 2006(53 years, 2 months after company formation)
Appointment Duration5 years, 12 months (closed 25 September 2012)
RoleCompany Director
Correspondence Address49 Horseshoe Crescent
The Garrison
Shoeburyness
Essex
SS3 9WL
Director NameAnne Goldsworthy
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(37 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address15 Plymtree
Thorpe Bay
Southend On Sea
Essex
SS1 3RA
Director NameLeonard Edward Goldsworthy
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(37 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 July 2004)
RoleBuilder
Correspondence Address3 Rochester Close
Eastbourne
East Sussex
BN20 7TW
Director NameMabel Robina Jackson
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(37 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressLaneside
5 Kingsdown Road
Teignmouth
Devon
TQ14 9AU
Secretary NameLeonard Edward Goldsworthy
NationalityBritish
StatusResigned
Appointed22 February 1991(37 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address1 The Willows
Thorpe Bay
Southend On Sea
Essex
SS1 3SH
Secretary NameAnne Goldsworthy
NationalityBritish
StatusResigned
Appointed01 October 1994(41 years, 2 months after company formation)
Appointment Duration12 years (resigned 30 September 2006)
RoleSecretary
Correspondence Address15 Plymtree
Thorpe Bay
Southend On Sea
Essex
SS1 3RA

Location

Registered Address1 - 5 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts10 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 April

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
1 June 2012Application to strike the company off the register (4 pages)
1 June 2012Application to strike the company off the register (4 pages)
9 May 2012Total exemption small company accounts made up to 10 April 2012 (5 pages)
9 May 2012Total exemption small company accounts made up to 10 April 2012 (5 pages)
30 April 2012Previous accounting period extended from 31 December 2011 to 10 April 2012 (1 page)
30 April 2012Previous accounting period extended from 31 December 2011 to 10 April 2012 (1 page)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1,824
(5 pages)
6 April 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1,824
(5 pages)
10 January 2011Registered office address changed from 32 Christchurch Road Southend-on-Sea Essex SS2 4JN on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 32 Christchurch Road Southend-on-Sea Essex SS2 4JN on 10 January 2011 (1 page)
23 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 March 2009Return made up to 15/02/09; full list of members (4 pages)
31 March 2009Return made up to 15/02/09; full list of members (4 pages)
30 March 2009Secretary's Change of Particulars / claire goldsworthy / 31/01/2009 / HouseName/Number was: , now: 49; Street was: flat 11 willow court, now: horseshoe crescent; Area was: rosewood lane, now: the garrison; Post Code was: SS3 9EW, now: SS3 9WL; Country was: , now: united kingdom (1 page)
30 March 2009Secretary's change of particulars / claire goldsworthy / 31/01/2009 (1 page)
21 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 March 2008Return made up to 15/02/08; full list of members (4 pages)
10 March 2008Return made up to 15/02/08; full list of members (4 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 March 2007Return made up to 22/02/07; full list of members (8 pages)
8 March 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 August 2006Particulars of mortgage/charge (9 pages)
19 August 2006Particulars of mortgage/charge (9 pages)
20 April 2006Return made up to 22/02/06; full list of members (8 pages)
20 April 2006Return made up to 22/02/06; full list of members (8 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 April 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Return made up to 22/02/05; full list of members (9 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 March 2004Return made up to 22/02/04; full list of members (9 pages)
19 March 2004Return made up to 22/02/04; full list of members (9 pages)
26 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
26 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
26 February 2003Return made up to 22/02/03; full list of members (9 pages)
26 February 2003Return made up to 22/02/03; full list of members (9 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 March 2002Return made up to 22/02/02; full list of members (8 pages)
5 March 2002Return made up to 22/02/02; full list of members (8 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
9 March 2001Return made up to 22/02/01; full list of members (8 pages)
9 March 2001Return made up to 22/02/01; full list of members (8 pages)
11 August 2000Full accounts made up to 31 December 1999 (10 pages)
11 August 2000Full accounts made up to 31 December 1999 (10 pages)
31 March 2000Return made up to 22/02/00; full list of members (8 pages)
31 March 2000Return made up to 22/02/00; full list of members (8 pages)
17 May 1999Full accounts made up to 31 December 1998 (11 pages)
17 May 1999Full accounts made up to 31 December 1998 (11 pages)
21 April 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999Return made up to 22/02/99; no change of members (6 pages)
22 September 1998Full accounts made up to 31 December 1997 (10 pages)
22 September 1998Full accounts made up to 31 December 1997 (10 pages)
6 March 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 1998Return made up to 22/02/98; full list of members (8 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 February 1997Return made up to 22/02/97; full list of members (8 pages)
27 February 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1996Full accounts made up to 31 December 1995 (12 pages)
24 September 1996Full accounts made up to 31 December 1995 (12 pages)
20 February 1996Return made up to 22/02/96; full list of members (8 pages)
20 February 1996Return made up to 22/02/96; full list of members (8 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
27 April 1995Return made up to 22/02/95; full list of members (8 pages)
27 April 1995Return made up to 22/02/95; full list of members (8 pages)
30 April 1993Full accounts made up to 31 December 1992 (12 pages)
30 April 1993Full accounts made up to 31 December 1992 (12 pages)
6 July 1990Accounts for a small company made up to 31 December 1989 (5 pages)
6 July 1990Accounts for a small company made up to 31 December 1989 (5 pages)