Company NameGoldfinch Services Limited
Company StatusDissolved
Company Number03188158
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameAnthony John Edmonds
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(1 week, 6 days after company formation)
Appointment Duration14 years, 9 months (closed 15 February 2011)
RolePipe Fitter/Welder
Correspondence Address46 Bellhouse Road
Eastwood
Essex
SS9 5NL
Secretary NameMrs Jane Anne Darby Edmonds
NationalityBritish
StatusClosed
Appointed31 October 1998(2 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 15 February 2011)
RoleCompany Director
Correspondence Address46 Bellhouse Road
Eastwood
Leigh On Sea
Essex
SS9 5NL
Secretary NameKenneth Gentry
NationalityBritish
StatusResigned
Appointed02 May 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1998)
RolePipe Fitter/Welder
Correspondence Address29 Scratton Road
Southend On Sea
Essex
SS1 1EN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 February 2011Final Gazette dissolved following liquidation (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2010Liquidators statement of receipts and payments to 10 August 2010 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 10 August 2010 (5 pages)
9 October 2009Statement of affairs with form 4.19 (7 pages)
9 October 2009Statement of affairs with form 4.19 (7 pages)
11 September 2009Appointment of a voluntary liquidator (1 page)
11 September 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-11
(1 page)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2009Registered office changed on 06/08/2009 from 7 brunel road eastwood industrial estate leigh on sea essex SS9 5JL (1 page)
6 August 2009Registered office changed on 06/08/2009 from 7 brunel road eastwood industrial estate leigh on sea essex SS9 5JL (1 page)
4 June 2009Return made up to 19/04/09; full list of members (3 pages)
4 June 2009Return made up to 19/04/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
13 May 2008Return made up to 19/04/08; no change of members (6 pages)
13 May 2008Return made up to 19/04/08; no change of members (6 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 August 2007Registered office changed on 30/08/07 from: 114 high street rayleigh essex SS6 7BY (1 page)
30 August 2007Registered office changed on 30/08/07 from: 114 high street rayleigh essex SS6 7BY (1 page)
24 May 2007Return made up to 19/04/07; full list of members (6 pages)
24 May 2007Return made up to 19/04/07; full list of members (6 pages)
4 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 May 2006Particulars of mortgage/charge (9 pages)
9 May 2006Particulars of mortgage/charge (9 pages)
2 May 2006Return made up to 19/04/06; full list of members (6 pages)
2 May 2006Return made up to 19/04/06; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 April 2005Return made up to 19/04/05; full list of members (6 pages)
28 April 2005Return made up to 19/04/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 May 2004Return made up to 19/04/04; full list of members (6 pages)
18 May 2004Return made up to 19/04/04; full list of members (6 pages)
16 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2003Return made up to 19/04/03; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 May 2002Return made up to 19/04/02; full list of members (6 pages)
17 May 2002Return made up to 19/04/02; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 May 2001Return made up to 19/04/01; full list of members (6 pages)
1 May 2001Return made up to 19/04/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
26 April 2000Return made up to 19/04/00; full list of members (6 pages)
26 April 2000Return made up to 19/04/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 May 1999Return made up to 19/04/99; full list of members (6 pages)
28 May 1999Return made up to 19/04/99; full list of members (6 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Secretary resigned (1 page)
6 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
6 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
20 April 1998Return made up to 19/04/98; full list of members (6 pages)
20 April 1998Return made up to 19/04/98; full list of members (6 pages)
24 February 1998Full accounts made up to 31 May 1997 (10 pages)
24 February 1998Accounting reference date shortened from 30/04/98 to 31/05/97 (1 page)
24 February 1998Full accounts made up to 31 May 1997 (10 pages)
24 February 1998Accounting reference date shortened from 30/04/98 to 31/05/97 (1 page)
27 November 1997Registered office changed on 27/11/97 from: 15 eastwood road rayleigh essex SS6 7JD (1 page)
27 November 1997Registered office changed on 27/11/97 from: 15 eastwood road rayleigh essex SS6 7JD (1 page)
20 June 1997Return made up to 19/04/97; full list of members (6 pages)
20 June 1997Return made up to 19/04/97; full list of members (6 pages)
29 April 1997Particulars of mortgage/charge (6 pages)
29 April 1997Particulars of mortgage/charge (6 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Registered office changed on 15/05/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Registered office changed on 15/05/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Director resigned (1 page)
19 April 1996Incorporation (17 pages)