Company NameGoldglow Properties Limited
Company StatusDissolved
Company Number02522156
CategoryPrivate Limited Company
Incorporation Date13 July 1990(33 years, 9 months ago)
Dissolution Date6 January 1998 (26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Graham Stuart Barclay
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(1 year after company formation)
Appointment Duration6 years, 5 months (closed 06 January 1998)
RoleCompany Director
Correspondence Address29 St Peters Square
London
W6 9NM
Director NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(1 year after company formation)
Appointment Duration6 years, 5 months (closed 06 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Director NameMr Christopher Colin Tett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(1 year after company formation)
Appointment Duration6 years, 5 months (closed 06 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWormstall
Wickham
Newbury
Berkshire
RG20 8HB
Secretary NameMr Terence Peter Mundy
NationalityBritish
StatusClosed
Appointed17 March 1993(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 06 January 1998)
RoleCompany Director
Correspondence Address53 Tandle Hill Road
Royton
Greater Manchester
OL2 5UX
Director NamePhilip Frederick Williamson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(1 year after company formation)
Appointment Duration2 weeks, 4 days (resigned 31 July 1991)
RoleCompany Director
Correspondence Address28 Balcombe Road
Haywards Heath
West Sussex
RH16 1PF
Secretary NameMr Terence Peter Mundy
NationalityBritish
StatusResigned
Appointed13 July 1991(1 year after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleCompany Director
Correspondence Address53 Tandle Hill Road
Royton
Greater Manchester
OL2 5UX
Secretary NameMiss Deborah Anne Bailey
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 March 1993)
RoleCompany Director
Correspondence Address11 Laburnum Close
Friern Barnet
London
N11 3NR

Location

Registered Address91 Jermyn Street
London
SW1Y 6JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 September 1997First Gazette notice for voluntary strike-off (1 page)
30 July 1997Application for striking-off (1 page)
14 January 1997Full accounts made up to 31 March 1996 (4 pages)
15 July 1996Return made up to 29/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1995Registered office changed on 08/09/95 from: princes house 36-39 jermyn street london SW1Y 6DN (1 page)
12 July 1995Full accounts made up to 31 March 1995 (4 pages)
26 June 1995Registered office changed on 26/06/95 from: 65 westcroft square london W6 ota (1 page)