Company NameGoldrange Limited
Company StatusDissolved
Company Number01760257
CategoryPrivate Limited Company
Incorporation Date10 October 1983(40 years, 6 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Joseph Collins
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(27 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 High Streeet
Uxbridge
UB8 1LQ
Director NameMr Shaun William Kennedy
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(29 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 22 March 2016)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address271 High Street
Uxbridge
UB8 1LQ
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed11 January 2011(27 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 22 March 2016)
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD
Director NameMr Terence William Wise
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Lion Road
Bexleyheath
Kent
DA6 8PB
Director NameMrs Kathleen Gillian Wise
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 March 2001)
RoleSecretary
Correspondence Address145 Lion Road
Bexleyheath
Kent
DA6 8PB
Secretary NameMrs Kathleen Gillian Wise
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address145 Lion Road
Bexleyheath
Kent
DA6 8PB
Director NameMr Christopher John Adcock
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 April 2002)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address84 Arbor Lane
Winnersh
Wokingham
Berkshire
RG41 5JD
Director NameKenneth Allison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(17 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 2004)
RoleCompany Director
Correspondence AddressCrossways
Bedmond Road Laverstock Green
Hemel Hempstead
HP3 8LJ
Director NameFraser Halliday
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 June 2005)
RoleCompany Director
Correspondence Address2 Silver Hill Cottages
Dunks Green Road Shipbourne
Tonbridge
Kent
TN11 9RU
Secretary NameIain Graham Ross MacDonald
NationalityBritish
StatusResigned
Appointed14 March 2001(17 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 November 2001)
RoleSecretary
Correspondence Address172 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Secretary NameDr Neil Peter Donaldson French
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(18 years, 1 month after company formation)
Appointment Duration2 months (resigned 21 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaves
5 Barrington Park Gardens
Chalfont St. Giles
Buckinghamshire
HP8 4SS
Secretary NameDr Neil Peter Donaldson French
NationalityBritish
StatusResigned
Appointed19 November 2001(18 years, 1 month after company formation)
Appointment Duration2 months (resigned 21 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaves
5 Barrington Park Gardens
Chalfont St. Giles
Buckinghamshire
HP8 4SS
Secretary NameMr Jeremy Paul Simon
NationalityEnglish
StatusResigned
Appointed21 January 2002(18 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 November 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBoundary House Cricketfield Road
Uxbridge
Middlesex
UB8 1QG
Director NameAnthony James Speed
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 October 2005)
RoleCompany Director
Correspondence Address12a The Avenue
Tadworth
Surrey
KT20 5AP
Director NameNicola Wise
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 May 2005)
RoleManaging Director
Correspondence AddressCrown House
Home Gardens
Dartford
Kent
DA1 1DZ
Director NameMr Simon Alasdair Woods
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(21 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dairy Meadow
Garford
Abingdon
Oxfordshire
OX13 5PH
Director NameMichael Patrick Carre
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2008)
RoleCompany Director
Correspondence AddressHollingreave
South End, Great Rollright
Chipping Norton
Oxfordshire
OX7 5RR
Director NameMr Fraser Halliday
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(24 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address271 High Street
Uxbridge
UB8 1LQ
Director NameMr Stuart Nicholas Cheatle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(25 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoundary House Cricketfield Road
Uxbridge
Middlesex
UB8 1QG
Director NameNeil Crossthwaite
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(25 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressBoundary House Cricketfield Road
Uxbridge
Middlesex
UB8 1QG
Director NameMr Anthony James Lawrinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(25 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
Lower End
Thornborough
Buckinghamshire
MK18 2DA
Director NameMr Geoffrey Peter Louis Zeidler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(27 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Lower Richmond Road
Richmond
Surrey
TW9 4LN
Director NameMr Andrew William Natt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(27 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Lower Richmond Road
Richmond
Surrey
TW9 4LN

Location

Registered AddressSt James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

1 at £1Securitas Security Services (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
16 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 September 2014Full accounts made up to 31 December 2013 (14 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
5 August 2013Director's details changed for Mr John Joseph Collins on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr John Joseph Collins on 1 August 2013 (2 pages)
9 July 2013Full accounts made up to 31 December 2012 (19 pages)
21 June 2013Appointment of Mr Shaun William Kennedy as a director (2 pages)
21 June 2013Termination of appointment of Fraser Halliday as a director (1 page)
21 June 2013Termination of appointment of Geoffrey Zeidler as a director (1 page)
4 April 2013Director's details changed for Mr Fraser Halliday on 1 January 2013 (2 pages)
4 April 2013Director's details changed for Mr Fraser Halliday on 1 January 2013 (2 pages)
1 March 2013Statement by directors (1 page)
1 March 2013Solvency statement dated 28/02/13 (1 page)
1 March 2013Solvency statement dated 28/02/13 (2 pages)
1 March 2013Statement of capital on 1 March 2013
  • GBP 1
(4 pages)
1 March 2013Statement of capital on 1 March 2013
  • GBP 1
(4 pages)
1 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 28/02/2013
(2 pages)
8 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 September 2012Second filing of AR01 previously delivered to Companies House made up to 23 August 2011 (17 pages)
7 September 2011Annual return made up to 23 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/09/2012
(7 pages)
19 August 2011Auditor's resignation (1 page)
16 August 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
16 May 2011Full accounts made up to 31 October 2010 (18 pages)
7 March 2011Termination of appointment of Andrew Natt as a director (1 page)
7 March 2011Termination of appointment of Neil Crossthwaite as a director (1 page)
7 March 2011Termination of appointment of Stuart Cheatle as a director (1 page)
12 January 2011Appointment of Goodwille Limited as a secretary (2 pages)
2 December 2010Termination of appointment of Jeremy Simon as a secretary (1 page)
2 December 2010Registered office address changed from Boundary House Cricketfield Road Uxbridge Middlesex UB8 1QG on 2 December 2010 (1 page)
2 December 2010Appointment of Andrew William Natt as a director (2 pages)
2 December 2010Registered office address changed from Boundary House Cricketfield Road Uxbridge Middlesex UB8 1QG on 2 December 2010 (1 page)
2 December 2010Appointment of Geoffrey Peter Louis Zeidler as a director (2 pages)
2 December 2010Appointment of John Joseph Collins as a director (2 pages)
2 December 2010Previous accounting period shortened from 30 April 2011 to 31 October 2010 (1 page)
16 November 2010Full accounts made up to 30 April 2010 (18 pages)
26 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
9 June 2010Memorandum and Articles of Association (15 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2010Statement of company's objects (2 pages)
28 January 2010Full accounts made up to 24 April 2009 (14 pages)
2 November 2009Director's details changed for Stuart Nicholas Cheatle on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Fraser Halliday on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Jeremy Paul Simon on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Fraser Halliday on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Stuart Nicholas Cheatle on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Jeremy Paul Simon on 1 October 2009 (1 page)
29 September 2009Appointment terminated director anthony lawrinson (1 page)
3 September 2009Return made up to 23/08/09; full list of members (4 pages)
28 August 2009Director appointed neil crossthwaite (1 page)
12 August 2009Director appointed anthony james lawrinson (2 pages)
4 March 2009Director appointed stuart nicholas cheatle (1 page)
4 March 2009Appointment terminated director simon woods (1 page)
17 February 2009Full accounts made up to 25 April 2008 (14 pages)
29 August 2008Return made up to 23/08/08; full list of members (3 pages)
20 March 2008Appointment terminated director michael carre (1 page)
21 November 2007New director appointed (1 page)
19 September 2007Return made up to 23/08/07; full list of members (2 pages)
19 September 2007Director's particulars changed (1 page)
17 September 2007Full accounts made up to 27 April 2007 (14 pages)
9 March 2007Full accounts made up to 28 April 2006 (16 pages)
8 November 2006Return made up to 23/08/06; full list of members (5 pages)
16 October 2006New director appointed (2 pages)
3 March 2006Full accounts made up to 29 April 2005 (16 pages)
26 October 2005Director resigned (1 page)
9 September 2005Return made up to 23/08/05; full list of members (5 pages)
15 August 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
23 February 2005Full accounts made up to 30 April 2004 (16 pages)
20 January 2005New director appointed (2 pages)
21 September 2004Director resigned (1 page)
15 September 2004Return made up to 23/08/04; full list of members (6 pages)
31 August 2004New director appointed (2 pages)
26 August 2004Director's particulars changed (1 page)
24 March 2004Director resigned (1 page)
26 November 2003Full accounts made up to 25 April 2003 (16 pages)
11 September 2003Return made up to 23/08/03; full list of members (6 pages)
24 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2003Full accounts made up to 26 April 2002 (15 pages)
14 February 2003Return made up to 31/12/02; full list of members (6 pages)
14 February 2003Secretary resigned (1 page)
31 January 2003Director's particulars changed (1 page)
18 September 2002New director appointed (3 pages)
17 August 2002Secretary's particulars changed (1 page)
8 August 2002Auditor's resignation (1 page)
15 April 2002Director resigned (1 page)
26 March 2002Director's particulars changed (1 page)
22 March 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Return made up to 31/12/01; full list of members (8 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
17 May 2001Return made up to 31/12/00; full list of members (6 pages)
25 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2001£ nc 100/1000 14/03/01 (1 page)
20 April 2001Auditor's resignation (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001Ad 14/03/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
20 April 2001Secretary resigned;director resigned (1 page)
20 April 2001Registered office changed on 20/04/01 from: 145 lion road bexleyheath kent DA6 8PB (1 page)
20 April 2001New director appointed (2 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 October 1983Incorporation (12 pages)