Company NameGoldway Limited
Company StatusDissolved
Company Number01530586
CategoryPrivate Limited Company
Incorporation Date27 November 1980(43 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMark Stephen Garvin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed25 June 1992(11 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleBanker
Correspondence Address8 Redburn Street
London
SW3 4BX
Secretary NameMr Ian Robert Lyall
NationalityBritish
StatusCurrent
Appointed13 December 1993(13 years after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Secretary NameMrs Karen Ann Oates
NationalityBritish
StatusCurrent
Appointed10 September 1997(16 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Coltsfoot Drive
Weavering
Maidstone
Kent
ME14 5FP
Director NameMr Brian Arthur Harte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(17 years, 8 months after company formation)
Appointment Duration25 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Director NameGeoffrey Eric Stoker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(17 years, 8 months after company formation)
Appointment Duration25 years, 9 months
RoleBanker
Correspondence Address3 Franklin Gate
London Road Feering
Colchester
Essex
CO5 9ET
Director NameMr Anthony Davies
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(11 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 August 1998)
RoleBanker
Country of ResidenceWales
Correspondence Address1 Laleston Court
Laleston
Bridgend
Mid Glamorgan
CF32 0HG
Wales
Director NameElaine Devenish
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 1993)
RoleBanker
Correspondence Address91 Westfield Road
Woking
Surrey
GU22 9PX
Director NameMichael John Mulley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 1994)
RoleBanker
Correspondence Address47 Millrace Close
Lisvane
Cardiff
South Glamorgan
CF4 5UQ
Wales
Secretary NameMr James Christopher George Lamb
NationalityBritish
StatusResigned
Appointed25 June 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 1993)
RoleCompany Director
Correspondence Address51 Berriedale Avenue
Hove
East Sussex
BN3 4JG
Director NameWilliam Dermot Drysdale
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(13 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 August 1998)
RoleBanker
Correspondence AddressWeavers Goudhurst Road
Horsmonden
Tonbridge
Kent
TN12 8AY
Director NameMichael Soper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(13 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 August 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMuirside Overstream
Loudwater
Rickmansworth
Hertfordshire
WD3 4LD
Director NameMr Andrew James King Steward
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(13 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFurzefield West End Lane
Haslemere
Surrey
GU27 2EN

Location

Registered Address125 London Wall
London
EC2Y 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2000Dissolved (1 page)
16 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
3 September 1998Appointment of a voluntary liquidator (1 page)
27 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 August 1998Declaration of solvency (3 pages)
27 August 1998Liquidators powers/authorisation (1 page)
24 August 1998Full accounts made up to 31 December 1997 (11 pages)
17 August 1998Auditor's resignation (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (3 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
29 June 1998Return made up to 25/06/98; full list of members (8 pages)
1 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 June 1997Return made up to 25/06/97; full list of members (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (11 pages)
6 October 1996Secretary resigned (1 page)
18 August 1996Director resigned (1 page)
4 July 1996Return made up to 25/06/96; full list of members (8 pages)
28 June 1995Return made up to 25/06/95; full list of members (8 pages)