Company NameGOSS Components Limited
Company StatusDissolved
Company Number00390049
CategoryPrivate Limited Company
Incorporation Date27 September 1944(79 years, 6 months ago)
Dissolution Date4 November 2016 (7 years, 4 months ago)
Previous NameSpring Steel Productions Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Nicholas Desmond Goss
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(47 years, 9 months after company formation)
Appointment Duration24 years, 4 months (closed 04 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurgates The Street
Little Dunmow
Dunmow
Essex
CM6 3HT
Director NameMr Daniel Charles Goss
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(60 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 04 November 2016)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurgates
The Street
Little Dunmow
Essex
CM6 3HT
Director NameEdward Thomas Goss
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(47 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 January 1997)
RoleCompany Director
Correspondence AddressKnoll House Bury Road
Chingford
London
E4 7QL
Director NameThirza Joyce Goss
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(47 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 January 1997)
RoleCompany Director
Correspondence AddressKnoll House
Bury Road Sewardstonebury Chingford
London
E4 7QL
Secretary NameAlfred Lim
NationalityBritish
StatusResigned
Appointed20 June 1992(47 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 May 1993)
RoleCompany Director
Correspondence Address82 Crowland Road
South Tottenham
London
N15 6UU
Secretary NameAndre How
NationalityBritish
StatusResigned
Appointed28 May 1993(48 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 July 1998)
RoleCompany Director
Correspondence Address3 Ethelbert Road
Wimbledon
London
SW20 8QD
Secretary NameSimeon Samuel Davidson
NationalityBritish
StatusResigned
Appointed20 October 1998(54 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address42 Milton Court
Cross Road Chadwell Heath
Romford
Essex
RM6 4JP
Secretary NameVera Lilian Johnson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(56 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 25 March 2009)
RoleCompany Director
Correspondence Address50 Regency Lodge
Albert Road
Buckhurst Hill
Essex
IG9 6EF
Secretary NameVera Lilian Johnson
NationalityBritish
StatusResigned
Appointed16 October 2000(56 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 25 March 2009)
RoleCompany Director
Correspondence Address50 Regency Lodge
Albert Road
Buckhurst Hill
Essex
IG9 6EF

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2008
Gross Profit£1,160,949
Net Worth-£507,319
Cash£390,408
Current Liabilities£3,289,586

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

4 November 2016Final Gazette dissolved following liquidation (1 page)
4 August 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
23 June 2015Liquidators statement of receipts and payments to 27 May 2015 (15 pages)
23 June 2015Liquidators' statement of receipts and payments to 27 May 2015 (15 pages)
9 July 2014Liquidators statement of receipts and payments to 27 May 2014 (14 pages)
9 July 2014Liquidators' statement of receipts and payments to 27 May 2014 (14 pages)
4 July 2013Liquidators statement of receipts and payments to 27 May 2013 (14 pages)
4 July 2013Liquidators' statement of receipts and payments to 27 May 2013 (14 pages)
2 July 2012Liquidators' statement of receipts and payments to 27 May 2012 (13 pages)
2 July 2012Liquidators statement of receipts and payments to 27 May 2012 (13 pages)
7 July 2011Liquidators' statement of receipts and payments to 27 May 2011 (16 pages)
7 July 2011Liquidators statement of receipts and payments to 27 May 2011 (16 pages)
16 June 2010Registered office address changed from 43 Fulbourne Road Walthamstow London E17 4AF on 16 June 2010 (2 pages)
11 June 2010Statement of affairs with form 4.19 (9 pages)
11 June 2010Appointment of a voluntary liquidator (1 page)
11 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
9 July 2009Return made up to 20/06/09; full list of members (8 pages)
26 March 2009Appointment terminated secretary vera johnson (1 page)
2 November 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
8 July 2008Return made up to 20/06/08; full list of members (8 pages)
2 November 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
6 July 2007Return made up to 20/06/07; full list of members (6 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (24 pages)
17 July 2006Return made up to 20/06/06; full list of members (6 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
15 July 2005Return made up to 20/06/05; full list of members (7 pages)
14 April 2005New director appointed (2 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
13 October 2004Accounts for a medium company made up to 31 December 2003 (23 pages)
22 July 2004Return made up to 20/06/04; full list of members (10 pages)
5 August 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
13 July 2003Return made up to 20/06/03; full list of members (10 pages)
4 December 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
19 July 2002Return made up to 20/06/02; full list of members (10 pages)
3 November 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
19 July 2001Return made up to 20/06/01; full list of members (10 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
26 July 2000Full accounts made up to 31 December 1999 (18 pages)
17 July 2000Return made up to 20/06/00; full list of members (10 pages)
11 April 2000Full accounts made up to 31 December 1998 (19 pages)
12 August 1999Return made up to 20/06/99; no change of members (4 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned (1 page)
16 July 1998Full group accounts made up to 31 December 1997 (27 pages)
10 July 1998Return made up to 20/06/98; full list of members (5 pages)
8 July 1998Secretary resigned (1 page)
2 May 1998Particulars of mortgage/charge (3 pages)
6 November 1997Company name changed spring steel productions LIMITED\certificate issued on 07/11/97 (2 pages)
15 August 1997Full group accounts made up to 31 December 1996 (27 pages)
18 June 1997Return made up to 20/06/97; no change of members (4 pages)
6 June 1997Director resigned (1 page)
23 January 1997Memorandum and Articles of Association (5 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1996Full accounts made up to 31 December 1995 (24 pages)
7 July 1996Return made up to 20/06/96; full list of members (5 pages)
17 October 1995Full group accounts made up to 31 December 1994 (23 pages)
12 June 1995Return made up to 20/06/95; no change of members
  • 363(287) ‐ Registered office changed on 12/06/95
(4 pages)
16 August 1994Full group accounts made up to 31 December 1993 (23 pages)
20 June 1994Return made up to 20/06/94; no change of members (4 pages)
10 September 1993Declaration of mortgage charge released/ceased (1 page)
6 July 1993Particulars of mortgage/charge (3 pages)
23 June 1993Return made up to 20/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 May 1993Declaration of satisfaction of mortgage/charge (1 page)
20 May 1993Declaration of satisfaction of mortgage/charge (1 page)
18 May 1993Full group accounts made up to 31 December 1992 (23 pages)
26 March 1992Secretary resigned;new secretary appointed (2 pages)
18 November 1991Nc inc already adjusted 14/11/91 (1 page)
18 November 1991Conve 14/11/91 (1 page)
6 November 1991Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(4 pages)
27 April 1987Director resigned (2 pages)
27 September 1944Certificate of incorporation (1 page)
27 September 1944Incorporation (21 pages)