Company NameGoswell Bakeries Limited
Company StatusDissolved
Company Number00486128
CategoryPrivate Limited Company
Incorporation Date7 September 1950(73 years, 8 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameVivian Goswell
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(41 years, 4 months after company formation)
Appointment Duration23 years, 11 months (closed 29 December 2015)
RoleCompany Director
Correspondence Address8 Highwood
Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Director NameMr Colin Simon Lyons
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(41 years, 4 months after company formation)
Appointment Duration23 years, 11 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Orchard London Road
Spellbrook
Bishops Stortford
Hertfordshire
CM23 4BA
Director NameChristopher John Burton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(43 years, 2 months after company formation)
Appointment Duration22 years, 2 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bloomfield Way
Sawtry
Cambridgeshire
PE28 5RH
Secretary NameMr Colin Simon Lyons
NationalityBritish
StatusClosed
Appointed08 September 2006(56 years after company formation)
Appointment Duration9 years, 3 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Orchard London Road
Spellbrook
Bishops Stortford
Hertfordshire
CM23 4BA
Director NameHelene Goswell
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(41 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address8 Highwood
Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Secretary NameLeatrice Lyons
NationalityBritish
StatusResigned
Appointed15 January 1992(41 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 08 September 2006)
RoleCompany Director
Correspondence Address31 Anworth Close
Woodford Green
Essex
IG8 0DR

Location

Registered AddressLeytonstone House
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2.5k at 1Mr Colin Simon Lyons
50.00%
Ordinary
1.5k at 1Mr Vivian Goswell
30.00%
Ordinary
1000 at 1Mr Christopher John Burton
20.00%
Ordinary

Financials

Year2014
Net Worth£819,255
Cash£22,553
Current Liabilities£735,451

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Restoration by order of the court (3 pages)
28 April 2015Restoration by order of the court (3 pages)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Registered office address changed from Caxton Street North London E16 1JN on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Caxton Street North London E16 1JN on 14 September 2010 (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
29 July 2010Application to strike the company off the register (3 pages)
29 July 2010Application to strike the company off the register (3 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 5,000
(6 pages)
2 June 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 5,000
(6 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
20 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
11 March 2009Return made up to 15/01/09; full list of members (4 pages)
11 March 2009Return made up to 15/01/09; full list of members (4 pages)
20 March 2008Return made up to 15/01/08; full list of members (7 pages)
20 March 2008Return made up to 15/01/08; full list of members (7 pages)
15 January 2008Accounts for a small company made up to 31 October 2007 (7 pages)
15 January 2008Accounts for a small company made up to 31 October 2007 (7 pages)
23 February 2007Accounts for a small company made up to 31 October 2006 (5 pages)
23 February 2007Accounts for a small company made up to 31 October 2006 (5 pages)
5 February 2007Return made up to 15/01/07; full list of members (8 pages)
5 February 2007Return made up to 15/01/07; full list of members (8 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (1 page)
22 November 2006New secretary appointed (1 page)
22 November 2006Secretary resigned (1 page)
8 March 2006Return made up to 15/01/06; full list of members (8 pages)
8 March 2006Return made up to 15/01/06; full list of members (8 pages)
7 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
7 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
13 February 2006Accounting reference date extended from 16/10/05 to 31/10/05 (1 page)
13 February 2006Accounting reference date extended from 16/10/05 to 31/10/05 (1 page)
8 April 2005Accounts for a small company made up to 16 October 2004 (6 pages)
8 April 2005Accounts for a small company made up to 16 October 2004 (6 pages)
21 February 2005Return made up to 15/01/05; full list of members (8 pages)
21 February 2005Return made up to 15/01/05; full list of members (8 pages)
20 August 2004Auditor's resignation (1 page)
20 August 2004Auditor's resignation (1 page)
9 August 2004Accounts for a medium company made up to 16 October 2003 (18 pages)
9 August 2004Accounts for a medium company made up to 16 October 2003 (18 pages)
7 April 2004Return made up to 15/01/04; full list of members (7 pages)
7 April 2004Return made up to 15/01/04; full list of members (7 pages)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 March 2003Accounts for a medium company made up to 16 October 2002 (17 pages)
23 March 2003Accounts for a medium company made up to 16 October 2002 (17 pages)
9 February 2003Return made up to 15/01/03; full list of members (7 pages)
9 February 2003Return made up to 15/01/03; full list of members (7 pages)
16 August 2002Accounts for a medium company made up to 16 October 2001 (16 pages)
16 August 2002Accounts for a medium company made up to 16 October 2001 (16 pages)
18 January 2002Return made up to 15/01/02; full list of members (7 pages)
18 January 2002Return made up to 15/01/02; full list of members (7 pages)
21 March 2001Location of debenture register (1 page)
21 March 2001Location of debenture register (1 page)
21 March 2001Return made up to 15/01/01; full list of members (7 pages)
21 March 2001Location of register of members (1 page)
21 March 2001Accounting reference date shortened from 31/10/00 to 16/10/00 (1 page)
21 March 2001Accounts for a medium company made up to 16 October 2000 (20 pages)
21 March 2001Location of register of members (1 page)
21 March 2001Return made up to 15/01/01; full list of members (7 pages)
21 March 2001Accounts for a medium company made up to 16 October 2000 (20 pages)
21 March 2001Accounting reference date shortened from 31/10/00 to 16/10/00 (1 page)
22 November 2000Accounting reference date extended from 19/10/00 to 31/10/00 (1 page)
22 November 2000Accounting reference date extended from 19/10/00 to 31/10/00 (1 page)
20 June 2000Accounts for a medium company made up to 16 October 1999 (19 pages)
20 June 2000Accounts for a medium company made up to 16 October 1999 (19 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
28 January 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(8 pages)
28 January 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(8 pages)
8 April 1999£ ic 10000/5000 25/08/98 £ sr 5000@1=5000 (1 page)
8 April 1999£ ic 10000/5000 25/08/98 £ sr 5000@1=5000 (1 page)
1 February 1999Accounts for a medium company made up to 17 October 1998 (20 pages)
1 February 1999Accounts for a medium company made up to 17 October 1998 (20 pages)
10 March 1998Return made up to 15/01/98; no change of members (4 pages)
10 March 1998Accounts for a medium company made up to 18 October 1997 (19 pages)
10 March 1998Return made up to 15/01/98; no change of members (4 pages)
10 March 1998Accounts for a medium company made up to 18 October 1997 (19 pages)
13 February 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Accounts for a medium company made up to 19 October 1996 (20 pages)
23 December 1996Accounts for a medium company made up to 19 October 1996 (20 pages)
19 February 1996Return made up to 15/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 February 1996Return made up to 15/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 February 1996Accounts for a medium company made up to 14 October 1995 (21 pages)
14 February 1996Accounts for a medium company made up to 14 October 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
16 July 1994Particulars of mortgage/charge (3 pages)
16 July 1994Particulars of mortgage/charge (3 pages)
1 February 1994Accounts for a medium company made up to 16 October 1993 (17 pages)
1 February 1994Accounts for a medium company made up to 16 October 1993 (17 pages)
28 January 1983Accounts made up to 19 October 1982 (10 pages)
28 January 1983Accounts made up to 19 October 1982 (10 pages)
5 April 1982Accounts made up to 19 October 1981 (10 pages)
5 April 1982Accounts made up to 19 October 1981 (10 pages)
20 May 1981Accounts made up to 19 October 1980 (12 pages)
20 May 1981Accounts made up to 19 October 1980 (12 pages)
12 January 1980Accounts made up to 19 October 1979 (9 pages)
12 January 1980Accounts made up to 19 October 1979 (9 pages)
7 September 1950Incorporation (17 pages)
7 September 1950Incorporation (17 pages)