Company NameGoldenram Limited
Company StatusDissolved
Company Number02369757
CategoryPrivate Limited Company
Incorporation Date7 April 1989(35 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Saunders
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleRetired
Correspondence Address13 Caroline Place
London
W2 4AW
Director NameMr Paul Christopher Ronald Wates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellasis House
Headley Heath Approach Mickleham
Dorking
Surrey
RH5 6DH
Director NameMr Errol Allan Mews
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(4 years, 6 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressVine House
Aston Somerville
Broadway
Worcestershire
WR12 7JD
Secretary NameAndrew Clive Woods
NationalityBritish
StatusCurrent
Appointed19 May 1998(9 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameMr Andrew Charles Blessley
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2001(12 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleClerk-Livery Co
Country of ResidenceEngland
Correspondence Address37 York Avenue
London
SW14 7LQ
Director NameMr Charles St George Stephenson Clarke
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1994)
RoleCompany Director
Correspondence AddressMill House
Letcombe Regis
Wantage
Oxfordshire
OX12 9JD
Director NameRichard Lionel Lance Davis
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 23 July 1997)
RoleManager (Retired)
Correspondence Address3 Park View
Seal Hollow Road
Sevenoaks
Kent
TN13 3BU
Director NameRear Admiral Michael George Temple Harris
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years, 2 months after company formation)
Appointment Duration9 years (resigned 24 July 2001)
RoleRear Admiral (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lodge
Church Street
Whitchurch
Hampshire
RG28 7AS
Director NameJohn Nevell Horne
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 June 1998)
RoleCompany Director (Retired)
Correspondence AddressShepherds Church Lane
Bury
Pulborough
West Sussex
RH20 1PB
Director NameRichard Neale Horne
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1994)
RoleManagement Consultant (Retired)
Correspondence AddressJasmine Cottage
Baslow
Bakewell
Derbyshire
DE45 1SA
Director NameMr Geoffrey Purefoy Purefoy
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 June 1999)
RoleFarmer
Correspondence AddressShalstone Manor
Buckingham
Buckinghamshire
MK18 5LT
Secretary NameMr Stuart Gordon Jones
NationalityBritish
StatusResigned
Appointed27 June 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1994)
RoleCompany Director
Correspondence Address4 President Drive
Wapping
London
E1 9JH
Secretary NameRear Admiral Michael George Temple Harris
NationalityBritish
StatusResigned
Appointed10 November 1994(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 1998)
RoleClerk To Livery Company
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lodge
Church Street
Whitchurch
Hampshire
RG28 7AS

Location

Registered AddressPannell House
Charter Court, Newcomen Way
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Turnover£140,000
Net Worth£3,835,353
Cash£328,425
Current Liabilities£58,559

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 August 2002Dissolved (1 page)
22 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
12 October 2001Registered office changed on 12/10/01 from: clothworkers' hall dunster court mincing lane london, EC3R 7AH (1 page)
9 October 2001Appointment of a voluntary liquidator (1 page)
9 October 2001Declaration of solvency (3 pages)
9 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 2001Full accounts made up to 31 December 2000 (14 pages)
14 August 2001Director resigned (1 page)
13 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2001New director appointed (3 pages)
26 July 2000Return made up to 27/06/00; full list of members (9 pages)
26 July 2000Full accounts made up to 31 December 1999 (13 pages)
28 July 1999Return made up to 27/06/99; full list of members (11 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 July 1999Director resigned (1 page)
22 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 July 1997Director resigned (1 page)
6 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
3 July 1995Return made up to 27/06/95; full list of members (14 pages)