Company NameGoldenact Contracts Limited
Company StatusDissolved
Company Number02931301
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Edward Knight
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed20 June 1994(1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressAnglesey House
Selinas Lane
Dagenham
Essex
RM8 1QH
Director NameKeith Knight
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed17 February 1995(9 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address37 Selwyn Avenue
Newbury Park
Ilford
Essex
IG3 8JP
Director NameWalter Knight
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed17 February 1995(9 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address37 Selwyn Avenue
Newbury Park
Ilford
Essex
IG3 8JP
Secretary NameDeclan Knight
NationalityBritish
StatusCurrent
Appointed17 February 1995(9 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address37 Selwyn Avenue
Newbury Park
Ilford
Essex
IG3 8JP
Secretary NameColin John Heal
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleSecretary
Correspondence Address10 Lime Avenue
Wheathampstead
St Albans
Hertfordshire
AL4 8LG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 January 2001Dissolved (1 page)
25 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999C/O re change of liq (10 pages)
15 September 1999Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
30 June 1999Liquidators statement of receipts and payments (5 pages)
29 May 1998Appointment of a voluntary liquidator (1 page)
29 May 1998Statement of affairs (6 pages)
29 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 1998Registered office changed on 18/05/98 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
3 June 1997Return made up to 20/05/97; no change of members (4 pages)
6 July 1996Return made up to 20/05/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
2 January 1996Registered office changed on 02/01/96 from: 37 selwyn avenue newbury park ilford essex IG3 8JP (1 page)
25 August 1995Return made up to 20/05/95; full list of members (6 pages)
14 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1995New director appointed (2 pages)