Whyteleafe
Surrey
CR3 0EA
Secretary Name | Mr Praful Gokaldas Unadkat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(33 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 14 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Director Name | John William Gibbins |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(19 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 14 April 1998) |
Role | Publisher |
Correspondence Address | Skeffington Court Skeffington Leicestershire LE7 9YE |
Director Name | David William Tizzard |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(19 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 10 Overstone Gardens Shirley Croydon Surrey CR0 7NS |
Secretary Name | John William Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(19 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | Skeffington Court Skeffington Leicestershire LE7 9YE |
Director Name | Mr Praful Gokaldas Unadkat |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(20 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 April 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Director Name | Patrick David Harold |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Keepers Lodge Seal Road Seal Sevenoaks Kent TN15 0AW |
Director Name | Julie Dawn Harris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 2 Godstone Road Whyteleafe Surrey CR3 0EA |
Secretary Name | Jacqueline Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(26 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | 2 Godstone Road Whyteleafe Surrey CR3 0EA |
Secretary Name | Patrick David Harold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Keepers Lodge Seal Road Seal Sevenoaks Kent TN15 0AW |
Director Name | John Clarke |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2001) |
Role | Retail Operations Director |
Correspondence Address | 45 Craignish Avenue Norbury London SW16 4RW |
Secretary Name | Christopher Ord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(30 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2005) |
Role | Operations Director |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,300 |
Current Liabilities | £5,303,984 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 October 2005 | Application for striking-off (1 page) |
25 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
6 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
3 May 2003 | Auditor's resignation (1 page) |
24 May 2002 | Return made up to 12/04/02; no change of members
|
5 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
16 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page) |
15 October 2001 | Secretary resigned;director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 12/04/01; no change of members (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
19 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
13 August 1999 | New director appointed (2 pages) |
24 June 1999 | Resolutions
|
18 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | Secretary resigned (1 page) |
6 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
4 May 1999 | Return made up to 12/04/99; full list of members (9 pages) |
5 August 1998 | Return made up to 12/04/98; full list of members; amend (11 pages) |
27 April 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | Return made up to 12/04/98; full list of members (9 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Secretary resigned;director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
2 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
20 May 1997 | New director appointed (5 pages) |
19 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: c/o morison stoneham 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
9 June 1996 | Resolutions
|
31 May 1996 | Return made up to 12/04/96; full list of members (8 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
10 May 1995 | Return made up to 12/04/95; no change of members (8 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
21 April 1989 | Accounts for a small company made up to 30 June 1988 (6 pages) |
7 June 1988 | Accounts for a small company made up to 30 June 1987 (6 pages) |