Company NameGoldsmith (Butchers) Limited
DirectorsAlice Margaret Anne Goldsmith and Kenneth Roy James Goldsmith
Company StatusDissolved
Company Number00912683
CategoryPrivate Limited Company
Incorporation Date8 August 1967(56 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMrs Alice Margaret Anne Goldsmith
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address19 Saltram Crescent
London
W9 3JR
Director NameMr Kenneth Roy James Goldsmith
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleButcher
Correspondence Address11 Wellington Road
Ashford
Middlesex
TW15 3RN
Secretary NameMrs Alice Margaret Anne Goldsmith
NationalityBritish
StatusCurrent
Appointed29 November 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address19 Saltram Crescent
London
W9 3JR
Director NameMrs Valarie Helena Cooper
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address29 Lyonhead
Stanmore
Middlesex
HA7 1HZ

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 1993 (30 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 August 1998Dissolved (1 page)
15 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Liquidators statement of receipts and payments (5 pages)
11 September 1996Liquidators statement of receipts and payments (5 pages)
7 September 1995Liquidators statement of receipts and payments (10 pages)
17 March 1995Liquidators statement of receipts and payments (10 pages)