Company NameGolden Oak Developments (Maidenhead) Limited
Company StatusDissolved
Company Number01779004
CategoryPrivate Limited Company
Incorporation Date19 December 1983(40 years, 4 months ago)
Dissolution Date6 May 1997 (26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Brannan
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1992(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 06 May 1997)
RoleAccountant
Correspondence Address5 Whyte Ladyes Lane
Cookham
Maidenhead
Berkshire
SL6 9LZ
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1992(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 06 May 1997)
RoleChartered Accountant
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Director NameBruce Anthony Peskin
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1992(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 06 May 1997)
RoleCompany Director
Correspondence AddressKingwood Place Kingwood
Henley On Thames
Oxfordshire
RG9 5NU
Secretary NameHelen Joyce Robinson
NationalityBritish
StatusClosed
Appointed01 February 1993(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 06 May 1997)
RoleCompany Director
Correspondence AddressFlat 4
13 Kildare Gardens
London
W2 5JS
Director NameBrien Frederick Martin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1996)
RoleChartered Surveyor
Correspondence Address17 Parklands
Cholmeley Park Highgate
London
N6 5FE
Secretary NamePenelope Jane Glynn Cowan
NationalityBritish
StatusResigned
Appointed03 October 1992(8 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address21a Astonville Street
London
SW18 5AN

Location

Registered Address11-14 Grafton Street
London
W1X 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
25 November 1996Return made up to 03/10/96; no change of members (7 pages)
25 November 1996Application for striking-off (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
6 November 1995Director's particulars changed (2 pages)