Company NameGoldshield Developments Limited
Company StatusDissolved
Company Number03220366
CategoryPrivate Limited Company
Incorporation Date4 July 1996(27 years, 10 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)
Previous NameWyeval Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameAjit Ramanbhai Patel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 13 February 2001)
RoleManaging Director
Correspondence Address3 Appledown Rise
Coulsdon
Surrey
CR5 2DX
Director NameMr Kirti Vinubhai Patel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles
Slines Oak Road, Woldingham
Caterham
Surrey
CR3 7BH
Secretary NameJames Charles Rodger Dyckhoff
NationalityBritish
StatusClosed
Appointed24 July 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 13 February 2001)
RoleBusiness Development
Correspondence AddressRosewood Cottage
Church Road Scaynes Hill
Haywards Heath
West Sussex
RH17 7NY
Director NameMr Andrew John Duffield
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mandelyns
Northchurch
Berkhamsted
Hertfordshire
HP4 3XH
Director NameJames Charles Rodger Dyckhoff
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(2 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 October 1996)
RoleBusiness Development
Correspondence AddressRosewood Cottage
Church Road Scaynes Hill
Haywards Heath
West Sussex
RH17 7NY
Director NameMr Anant Kumar Pandya
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 31 July 2000)
RolePharmacist
Country of ResidenceEngland
Correspondence Address35 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameDr Christopher James Speirs
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Lower Road
Fetcham
Surrey
KT22 9NG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBensham House
324 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2000Full accounts made up to 31 March 2000 (12 pages)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
7 September 2000Application for striking-off (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Return made up to 04/07/00; full list of members (8 pages)
23 June 2000Director's particulars changed (1 page)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
17 December 1999Director's particulars changed (1 page)
11 August 1999Return made up to 04/07/99; no change of members (8 pages)
3 December 1998Location of register of members (1 page)
30 July 1998Return made up to 04/07/98; full list of members (10 pages)
25 June 1998Full accounts made up to 31 March 1998 (15 pages)
11 December 1997Full accounts made up to 31 March 1997 (12 pages)
30 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
9 August 1996Registered office changed on 09/08/96 from: 120 east road london N1 6AA (1 page)
9 August 1996New secretary appointed;new director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Secretary resigned (1 page)
31 July 1996Company name changed wyeval LIMITED\certificate issued on 01/08/96 (2 pages)
4 July 1996Incorporation (15 pages)