Company NameAndre Marsh Goldsmith Company Limited
Company StatusDissolved
Company Number03420762
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Andre William Florian Marsh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(same day as company formation)
RoleGoldsmith
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
42 Church Street Great Wilbraham
Cambridge
CB1 5JQ
Secretary NameMr Peter Seymour Newman
NationalityBritish
StatusClosed
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gladiator Way
Gosbecks Road
Colchester
Essex
CO2 9PS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address34 Gladiator Way
Gosbecks Road
Colchester
Essex
CO2 9PS
RegionEast of England
ConstituencyColchester
CountyEssex
WardShrub End
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£141,252
Cash£139,924
Current Liabilities£23,365

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
15 September 2006Application for striking-off (1 page)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 August 2005Return made up to 18/08/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 August 2004Return made up to 18/08/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 August 2003Return made up to 18/08/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 August 2001Return made up to 18/08/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
24 August 2000Return made up to 18/08/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 August 1999Return made up to 18/08/99; no change of members (4 pages)
2 April 1999Return made up to 18/08/98; full list of members; amend (6 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
18 August 1998Return made up to 18/08/98; full list of members (6 pages)
31 May 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
27 August 1997Ad 21/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
18 August 1997Incorporation (16 pages)