Company NameJohn Goldsmith Associates Limited
Company StatusDissolved
Company Number00913465
CategoryPrivate Limited Company
Incorporation Date17 August 1967(56 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJulie Anne Crompton-Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressGlenview Deanfield
Saunderton
High Wycombe
Buckinghamshire
HP14 4JR
Director NameMarianne Glenis Goldsmith
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressChalgrove House Great Hampden
Great Missenden
Buckinghamshire
HP16 9RF
Secretary NameJulie Anne Crompton-Smith
NationalityBritish
StatusCurrent
Appointed05 December 1992(25 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressGlenview Deanfield
Saunderton
High Wycombe
Buckinghamshire
HP14 4JR
Director NameJohn Alan Goldsmith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1993(26 years, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressOld Well Cottage
Dunsden Green
Dunsden Reading
Berkshire
RG4 9QG
Director NameJohn Charles Goldsmith
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(24 years, 3 months after company formation)
Appointment Duration-1 years, 1 month (resigned 18 January 1991)
RoleCompany Director
Correspondence AddressChalgrove House Great Hampden
Great Missenden
Buckinghamshire
HP16 9RF
Secretary NameJohn Charles Goldsmith
NationalityBritish
StatusResigned
Appointed05 December 1991(24 years, 3 months after company formation)
Appointment Duration-1 years, 1 month (resigned 18 January 1991)
RoleCompany Director
Correspondence AddressChalgrove House Great Hampden
Great Missenden
Buckinghamshire
HP16 9RF

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£148,825
Gross Profit£83,190
Net Worth£917
Cash£922
Current Liabilities£239,000

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 October 2001Dissolved (1 page)
27 July 2001Liquidators statement of receipts and payments (5 pages)
27 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (3 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
29 August 1997Liquidators statement of receipts and payments (5 pages)
28 January 1996Registered office changed on 28/01/96 from: 79 st john street london EC1M 4DR (1 page)
28 November 1995Return made up to 05/12/95; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 30 June 1994 (13 pages)
17 March 1995Return made up to 05/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)