Company NameGoulding & Partners (Consultant Engineers) Limited
Company StatusDissolved
Company Number00552300
CategoryPrivate Limited Company
Incorporation Date21 July 1955(68 years, 9 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameThelma Goulding
NationalityBritish
StatusClosed
Appointed03 April 1992(36 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 23 August 2005)
RoleCompany Director
Correspondence AddressHeathfield House Town Row
Rotherfield
Crowborough
East Sussex
TN6 3QX
Director NameThelma Goulding
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2004(48 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 23 August 2005)
RoleSecretary
Correspondence AddressHeathfield House Town Row
Rotherfield
Crowborough
East Sussex
TN6 3QX
Director NameHoward Duncan Goulding
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(36 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 February 2004)
RoleEngineer
Correspondence AddressHeathfield House Town Row
Rotherfield
Crowborough
East Sussex
TW6 3QX
Director NameRobert John Millson
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(36 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 November 2004)
RoleEngineer
Correspondence AddressWoodlands Grove Road
Ventnor
Isle Of Wight
PO38 1TS

Location

Registered AddressAcorn House
33 Churchfield Road
Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£7,700
Gross Profit£5,340
Net Worth-£6,837
Cash£5,660
Current Liabilities£13,017

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
30 March 2005Application for striking-off (1 page)
29 March 2005Director resigned (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 June 2004Director resigned (1 page)
22 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
18 April 2002Return made up to 03/04/02; full list of members (6 pages)
23 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
23 May 2001Full accounts made up to 31 July 2000 (9 pages)
11 April 2001Return made up to 03/04/01; full list of members (6 pages)
17 May 2000Full accounts made up to 31 July 1999 (9 pages)
11 April 2000Return made up to 03/04/00; full list of members (6 pages)
11 June 1999Full accounts made up to 31 July 1998 (9 pages)
26 April 1999Return made up to 03/04/99; full list of members (6 pages)
31 May 1998Full accounts made up to 31 July 1997 (10 pages)
28 April 1998Return made up to 03/04/98; no change of members (4 pages)
29 May 1997Registered office changed on 29/05/97 from: 310/312 chiswick high road, london W4 1NR (1 page)
27 May 1997Full accounts made up to 31 July 1996 (9 pages)
17 April 1997Return made up to 03/04/97; no change of members (4 pages)
25 May 1996Full accounts made up to 31 July 1995 (9 pages)
12 April 1996Return made up to 03/04/96; full list of members (6 pages)
19 May 1995Full accounts made up to 31 July 1994 (9 pages)
10 April 1995Return made up to 03/04/95; no change of members (4 pages)