Company NameGoldville Properties Ltd
Company StatusDissolved
Company Number05296451
CategoryPrivate Limited Company
Incorporation Date25 November 2004(19 years, 5 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Jeffrey Posener
NationalityBritish
StatusClosed
Appointed31 January 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 19 May 2009)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address32 Clementine Walk
Woodford Green
IG8 9GT
Director NameMr Roy George Harris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 19 May 2009)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address64 Eastbrook Drive
Rush Green
Romford
Essex
RM7 0YX
Secretary NameMrs Linda May Harris
NationalityBritish
StatusClosed
Appointed16 May 2008(3 years, 5 months after company formation)
Appointment Duration1 year (closed 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Eastbrook Drive
Romford
Essex
RM7 0YX
Director NameMr Vincent Debono
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2006)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address57 Hollywood Way
Woodford Green
Essex
IG8 9LG
Director NameMr Jeffrey Posener
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2007)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address32 Clementine Walk
Woodford Green
IG8 9GT
Director NameFrances Teresa Posener
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 June 2007)
RoleCo Director
Correspondence Address32 Clementine Walk
Woodford Green
Essex
IG8 9GT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
19 May 2008Secretary appointed linda harris (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
18 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
5 March 2007New director appointed (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Return made up to 25/11/06; full list of members (3 pages)
18 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
7 December 2005Return made up to 25/11/05; full list of members (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Registered office changed on 02/03/05 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 November 2004Incorporation (10 pages)