Company NameConsolidated Gold Fields Limited
Company StatusDissolved
Company Number00036936
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date27 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMartin Charles Murray
NationalityBritish
StatusClosed
Appointed24 September 1998(96 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 27 November 2008)
RoleCompany Director
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameJohn Buchanan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1998(97 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 27 November 2008)
RoleTax Manager
Correspondence Address62 Parkside
Wimbledon
London
SW19 5NL
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleAssociate Director Hanson Plc
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleAssociate Director Hanson Plc
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Director NameJohn Harmer Pattisson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1993)
RoleSenior Executive Hanson Plcson Plc
Correspondence Address1c Elm Place
London
SW7 3QH
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameAnthony Ross Cotton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1993)
RoleExecutive Director Hanson Plc
Correspondence AddressApartment 2403 The York
5 York Street
Sydney
Nsw 2000
Australia
Director NameDerek Charles Bonham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1993)
RoleExecutive Director Hanson Plc
Correspondence Address180 Brompton Road
London
SW3 1HF
Director NameAnthony George Laurence Alexander
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1993)
RoleExecutive Director Hanson Plc
Correspondence AddressCrafnant
Gregories Farm Lane
Beaconsfield
Buckinghamshire
HP9 1HJ
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameWilliam Modest Landuyt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1993(91 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1995)
RoleFinance Director Hanson Plc
Correspondence Address27 Abbey Gardens
St Johns Wood
London
NW8 9AS
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(91 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 September 2004)
RoleCompany Secretary Energy Grp P
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameAndrew James Harrower Dougal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(93 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1996)
RoleFinance Director Hanson Plc
Correspondence AddressLomond Lodge 1a Linkway
Camberley
Surrey
GU15 2NH
Director NameMr Kenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1996)
RoleAssociate Director Hanson Plc
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodchurch Drive
Bromley
Kent
BR1 2TH
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(94 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 October 1997)
RoleSenior Executive Energy Grp Pl
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Director NameStephen Charles Alexander Masters
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(94 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1998)
RoleGroup Accountant Energy Grp Pl
Correspondence Address16 Carlton Road
East Sheen
London
SW14 7RJ
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(95 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 1998)
RoleFinance Dir The Energy Group
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Director NameMichael Frank Andrews
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(95 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1999)
RoleTreasurer The Energy Group Ltd
Correspondence Address8 Barley Way
Stanway
Colchester
Essex
CO3 0YD
Secretary NameEvelyn Emakpose
NationalityBritish
StatusResigned
Appointed31 May 1998(96 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 1998)
RoleCompany Director
Correspondence Address57 Grosvenor Park
Camberwell
London
SE5 0NJ

Location

Registered AddressKpmg Corporate Recovery
8 Salisbury Square London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,176,035,000
Cash£259,000
Current Liabilities£501,455,000

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
3 March 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
1 September 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Liquidators statement of receipts and payments (5 pages)
5 September 2006Liquidators statement of receipts and payments (5 pages)
28 February 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Director resigned (1 page)
14 September 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
14 June 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2004Res re: liq's appt's & powers (1 page)
26 May 2004Registered office changed on 26/05/04 from: 12 plumtree court london EC4A 4HT (1 page)
21 May 2004Appointment of a voluntary liquidator (1 page)
5 March 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Appointment of a voluntary liquidator (1 page)
22 August 2000O/C replacement of liquidator (8 pages)
18 August 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
22 February 1999Registered office changed on 22/02/99 from: 117 piccadilly london W1V 9FJ (1 page)
15 February 1999Appointment of a voluntary liquidator (1 page)
15 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 1999Declaration of solvency (3 pages)
9 February 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Auditor's resignation (1 page)
11 January 1999Director resigned (1 page)
6 November 1998Declaration of assistance for shares acquisition (20 pages)
3 November 1998Declaration of assistance for shares acquisition (20 pages)
3 November 1998Declaration of assistance for shares acquisition (20 pages)
3 November 1998Declaration of assistance for shares acquisition (20 pages)
2 November 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 October 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
30 June 1998Return made up to 31/05/98; full list of members (10 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
25 March 1998Director's particulars changed (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (3 pages)
1 August 1997Full accounts made up to 30 September 1996 (14 pages)
24 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 April 1997New director appointed (5 pages)
25 March 1997Ad 21/02/97--------- £ si [email protected] (2 pages)
25 March 1997Statement of affairs (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 1 grosvenor place london SW1X 7JH (1 page)
5 February 1997Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 July 1996Full accounts made up to 30 September 1995 (13 pages)
5 July 1996Director's particulars changed (1 page)
3 July 1996Return made up to 31/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 1995Full accounts made up to 30 September 1994 (14 pages)
12 October 1994Memorandum and Articles of Association (16 pages)
18 December 1986Group of companies' accounts made up to 30 June 1986 (53 pages)
31 December 1968Reduction of iss capital and minute (oc) e iss cap (7 pages)
1 January 1964Company name changed\certificate issued on 01/01/64 (2 pages)
13 December 1901Incorporation (33 pages)