Company NameGoldtest Limited
Company StatusDissolved
Company Number03014868
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLeonard Sidney Wheeler
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(same day as company formation)
RoleEngineer
Correspondence Address7 Victoria Mews
Station Road
Westgate On Sea
Kent
CT8 8RQ
Secretary NameMargaret Wheeler
NationalityBritish
StatusClosed
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Victoria Mews
Station Road
Westgate On Sea
Kent
CT8 8RQ
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN

Location

Registered AddressUnit 3, Kimpton Link Business
Park, Kimpton Road
Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Voluntary strike-off action has been suspended (1 page)
17 September 2003Application for striking-off (1 page)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2002Return made up to 27/01/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2001Return made up to 27/01/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 February 2000Registered office changed on 03/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page)
3 February 2000Return made up to 27/01/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999Return made up to 27/01/99; full list of members (6 pages)
3 February 1998Return made up to 27/01/98; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1997Return made up to 27/01/97; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 February 1996Return made up to 27/01/96; full list of members (6 pages)