Company NameGoldings Bakery Limited
Company StatusDissolved
Company Number02712093
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 11 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)
Previous NameCavier Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr John William Golding
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(4 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ellison Way
Rainham
Gillingham
Kent
ME8 7PL
Director NameDaphne Stearn
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(7 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Northumberland Avenue
Rainham
Gillingham
Kent
ME8 7JZ
Secretary NameJohn William Golding
NationalityBritish
StatusClosed
Appointed31 July 2010(18 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 05 June 2015)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Edward Macgregor
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleAccountant
Correspondence Address11 Scott Avenue
Rainham
Gillingham
Kent
ME8 8BL
Secretary NameMr Raymond Winkworth
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleGuillotine Operator
Correspondence Address48 Parkfield Road
Rainham
Gillingham
Kent
ME8 7SZ
Director NameMargaret Eileen Winkworth
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(8 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 February 1997)
RoleNurse
Correspondence Address48 Parkfield Road
Rainham
Kent
ME8 7SZ
Secretary NameMaurice Robert Stearn
NationalityBritish
StatusResigned
Appointed05 May 1994(1 year, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1997)
RoleSecretary
Correspondence Address36 Northumberland Avenue
Rainham
Gillingham
Kent
ME8 7JZ
Secretary NameJohn William Golding (Senior)
NationalityBritish
StatusResigned
Appointed01 February 1997(4 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 July 2010)
RoleRetired
Correspondence Address8 Thorpe Walk
Gillingham
Kent
ME8 9QT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Daphne Stearn
50.00%
Ordinary
2 at £1John Golding
50.00%
Ordinary

Financials

Year2014
Turnover£539,024
Gross Profit£158,591
Net Worth-£69,309
Cash£10,277
Current Liabilities£99,180

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 June 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
4 February 2014Liquidators statement of receipts and payments to 1 December 2013 (11 pages)
4 February 2014Liquidators statement of receipts and payments to 1 December 2013 (11 pages)
4 February 2014Liquidators' statement of receipts and payments to 1 December 2013 (11 pages)
8 February 2013Liquidators statement of receipts and payments to 1 December 2012 (9 pages)
8 February 2013Liquidators statement of receipts and payments to 1 December 2012 (9 pages)
8 February 2013Liquidators' statement of receipts and payments to 1 December 2012 (9 pages)
20 December 2011Registered office address changed from Unit 3 Rainham Shopping Centre Rainham Kent ME8 7HW on 20 December 2011 (2 pages)
12 December 2011Appointment of a voluntary liquidator (1 page)
12 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2011Statement of affairs with form 4.19 (9 pages)
17 June 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 4
(4 pages)
17 June 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 4
(4 pages)
17 June 2011Termination of appointment of John Golding (Senior) as a secretary (1 page)
8 June 2011Appointment of John William Golding as a secretary (3 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
29 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Daphne Stearn on 6 May 2010 (2 pages)
29 July 2010Director's details changed for Daphne Stearn on 6 May 2010 (2 pages)
29 July 2010Director's details changed for John Golding (Jnr) on 6 May 2010 (2 pages)
29 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for John Golding (Jnr) on 6 May 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
2 June 2009Return made up to 06/05/09; full list of members (4 pages)
23 September 2008Return made up to 06/05/08; full list of members (4 pages)
23 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
6 November 2007Return made up to 06/05/07; full list of members (3 pages)
2 October 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
8 May 2006Return made up to 06/05/06; full list of members (7 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
31 May 2005Return made up to 06/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
25 May 2004Return made up to 06/05/04; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
6 May 2003Return made up to 06/05/03; full list of members (7 pages)
15 August 2002Return made up to 06/05/02; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
28 December 2001Return made up to 06/05/01; full list of members (6 pages)
4 October 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
4 October 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
7 August 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
6 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2000 (7 pages)
28 January 2000New director appointed (2 pages)
26 January 2000Return made up to 06/05/99; no change of members (4 pages)
2 April 1999 (7 pages)
10 July 1998Return made up to 06/05/98; full list of members (6 pages)
1 April 1998 (7 pages)
8 July 1997Return made up to 06/05/97; full list of members (6 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
27 February 1997 (8 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
29 July 1996Return made up to 06/05/96; full list of members (6 pages)
15 February 1996Ad 29/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 January 1996 (8 pages)
5 June 1995Return made up to 06/05/95; no change of members (4 pages)
28 March 1995 (7 pages)
15 October 1993Company name changed\certificate issued on 15/10/93 (2 pages)
6 May 1992Incorporation (11 pages)