Goldhanger
Maldon
Essex
CM9 8BJ
Director Name | David John Wallace |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(13 years after company formation) |
Appointment Duration | 23 years, 8 months (closed 09 May 2015) |
Role | Contracts Director |
Correspondence Address | 72 Tunnemead Harlow Essex CM20 3HN |
Secretary Name | David John Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1995(16 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 09 May 2015) |
Role | Secretary |
Correspondence Address | 72 Tunnemead Harlow Essex CM20 3HN |
Director Name | Jeffrey Jackson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(13 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 1995) |
Role | Managing Director |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | Jeffrey Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(13 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Kenneth William Hoole |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2001) |
Role | Contacts Director |
Correspondence Address | 25 Pittfields Langdon Hill Basildon Essex SS16 6RD |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
62 at £1 | David John Wallace 33.33% Ordinary |
---|---|
62 at £1 | Kenneth William Hoole 33.33% Ordinary |
62 at £1 | Nicholas Peter Wade 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,396 |
Cash | £7,946 |
Current Liabilities | £32,543 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2015 | Final Gazette dissolved following liquidation (1 page) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
9 February 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 February 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 April 2014 | Liquidators statement of receipts and payments to 5 March 2014 (10 pages) |
14 April 2014 | Liquidators statement of receipts and payments to 5 March 2014 (10 pages) |
14 April 2014 | Liquidators' statement of receipts and payments to 5 March 2014 (10 pages) |
14 April 2014 | Liquidators' statement of receipts and payments to 5 March 2014 (10 pages) |
13 March 2013 | Statement of affairs with form 4.19 (6 pages) |
13 March 2013 | Appointment of a voluntary liquidator (1 page) |
13 March 2013 | Statement of affairs with form 4.19 (6 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
13 March 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2013 | Registered office address changed from 19 Rodney Way Widford Industrial Estate Chelmsford Essex CM1 3BY on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 19 Rodney Way Widford Industrial Estate Chelmsford Essex CM1 3BY on 21 February 2013 (2 pages) |
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
10 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
18 January 2007 | Particulars of mortgage/charge (7 pages) |
18 January 2007 | Particulars of mortgage/charge (7 pages) |
18 January 2007 | Particulars of mortgage/charge (7 pages) |
18 January 2007 | Particulars of mortgage/charge (7 pages) |
17 November 2006 | (8 pages) |
17 November 2006 | (8 pages) |
18 September 2006 | Return made up to 06/09/06; full list of members (5 pages) |
18 September 2006 | Return made up to 06/09/06; full list of members (5 pages) |
18 October 2005 | (6 pages) |
18 October 2005 | (6 pages) |
15 September 2005 | Return made up to 06/09/05; no change of members (4 pages) |
15 September 2005 | Return made up to 06/09/05; no change of members (4 pages) |
13 September 2004 | Return made up to 06/09/04; no change of members (4 pages) |
13 September 2004 | Return made up to 06/09/04; no change of members (4 pages) |
20 August 2004 | (6 pages) |
20 August 2004 | (6 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (5 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (5 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 October 2002 | (5 pages) |
25 October 2002 | (5 pages) |
12 September 2002 | Return made up to 06/09/02; no change of members (4 pages) |
12 September 2002 | Return made up to 06/09/02; no change of members (4 pages) |
7 January 2002 | Return made up to 06/09/01; no change of members (5 pages) |
7 January 2002 | Return made up to 06/09/01; no change of members (5 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
12 September 2001 | (5 pages) |
12 September 2001 | (5 pages) |
1 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
1 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
12 July 2000 | (5 pages) |
12 July 2000 | (5 pages) |
10 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
10 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
26 July 1999 | (5 pages) |
26 July 1999 | (5 pages) |
1 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
2 July 1998 | (5 pages) |
2 July 1998 | (5 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | (6 pages) |
9 September 1997 | (6 pages) |
9 January 1997 | (7 pages) |
9 January 1997 | (7 pages) |
24 September 1996 | Return made up to 06/09/96; no change of members (4 pages) |
24 September 1996 | Return made up to 06/09/96; no change of members (4 pages) |
19 September 1995 | Return made up to 06/09/95; change of members
|
19 September 1995 | Return made up to 06/09/95; change of members
|
25 July 1995 | (4 pages) |
25 July 1995 | (4 pages) |
4 April 1995 | Ad 23/03/95--------- £ si 124@1=124 £ ic 62/186 (2 pages) |
4 April 1995 | Ad 23/03/95--------- £ si 124@1=124 £ ic 62/186 (2 pages) |
7 March 1995 | £ ic 127/62 24/02/95 £ sr 65@1=65 (1 page) |
7 March 1995 | £ ic 127/62 24/02/95 £ sr 65@1=65 (1 page) |
3 March 1995 | Resolutions
|
3 March 1995 | Memorandum and Articles of Association (4 pages) |
3 March 1995 | Memorandum and Articles of Association (4 pages) |
3 March 1995 | Resolutions
|
2 March 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
2 March 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
26 January 1995 | Particulars of mortgage/charge (3 pages) |
26 January 1995 | Particulars of mortgage/charge (3 pages) |
24 January 1991 | Return made up to 02/01/91; full list of members (4 pages) |
24 January 1991 | Return made up to 02/01/91; full list of members (4 pages) |
2 February 1990 | Return made up to 29/01/90; full list of members (4 pages) |
2 February 1990 | Return made up to 29/01/90; full list of members (4 pages) |
6 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
6 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
16 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |