Company NameGoldcrest Developments (Chilterns) Limited
Company StatusDissolved
Company Number03293828
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NamePrimework Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael David Jones
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(6 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Farm House
South End
Milton Bryan
Bedfordshire
MK17 9HS
Secretary NameMiss Georgina Louise Godolphin
NationalityBritish
StatusClosed
Appointed07 April 2005(8 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 14 October 2014)
RoleAdmin
Country of ResidenceEngland
Correspondence AddressFountains Farm House
South End
Milton Bryan
Bedfordshire
MK17 9HS
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NamePeter Colin Barnett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(4 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 26 October 2004)
RoleCompany Director
Correspondence AddressPO Box 75204
Jumeirah Islands
Cluster 22 Villa 14
Dubai
U A E
Director NameRoger Winterman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(4 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Long Lane
Olney
Buckinghamshire
MK46 5HL
Secretary NamePeter Colin Barnett
NationalityBritish
StatusResigned
Appointed16 January 1997(4 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 06 January 2004)
RoleCompany Director
Correspondence AddressPO Box 75204
Jumeirah Islands
Cluster 22 Villa 14
Dubai
U A E
Secretary NameMichael David Jones
NationalityBritish
StatusResigned
Appointed09 July 1997(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 1998)
RoleCompany Director
Correspondence AddressChurch Barn Church End
Milton Bryan
Milton Keynes
MK17 9HR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 2004(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2005)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

50 at 1Michael David Jones
50.00%
Ordinary
50 at 1Peter Colin Barnett
50.00%
Ordinary

Financials

Year2014
Net Worth-£361,046
Cash£13,544
Current Liabilities£1,069,440

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2013Compulsory strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
25 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
(4 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2009Return made up to 18/12/08; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
22 January 2008Return made up to 18/12/07; full list of members (2 pages)
9 January 2007Return made up to 18/12/06; full list of members (2 pages)
20 July 2006Accounts for a small company made up to 30 April 2005 (6 pages)
31 January 2006Secretary resigned (1 page)
30 January 2006Return made up to 18/12/05; full list of members (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Director's particulars changed (1 page)
15 September 2005Registered office changed on 15/09/05 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
27 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
14 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2005Return made up to 18/12/04; full list of members (5 pages)
10 December 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed (2 pages)
2 September 2004Registered office changed on 02/09/04 from: unit 9B wingbury business village upper wingbury farm wingrave aylesbury buckinghamshire HP22 4LW (1 page)
18 June 2004Accounts for a small company made up to 30 April 2003 (7 pages)
21 April 2004Secretary's particulars changed;director's particulars changed (1 page)
8 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2003Full accounts made up to 30 April 2002 (9 pages)
31 December 2002Secretary's particulars changed;director's particulars changed (1 page)
31 December 2002Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (5 pages)
3 December 2002Particulars of mortgage/charge (7 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (7 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Full accounts made up to 30 April 2001 (13 pages)
24 December 2001Return made up to 18/12/01; full list of members (6 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 March 2001Registered office changed on 23/03/01 from: liscombe park soulbury buckinghamshire LU7 0JL (1 page)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
20 January 2001Return made up to 18/12/00; full list of members (6 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (4 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (4 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (4 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (4 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
16 April 2000Full accounts made up to 30 April 1999 (13 pages)
12 April 2000Return made up to 18/12/99; full list of members (6 pages)
7 March 2000Secretary resigned (1 page)
4 March 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
31 December 1998Return made up to 18/12/98; no change of members (4 pages)
16 October 1998Full accounts made up to 30 April 1998 (11 pages)
2 September 1998Ad 01/07/97--------- £ si 98@1 (2 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
11 January 1998Director resigned (1 page)
11 January 1998New secretary appointed;new director appointed (2 pages)
11 January 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
11 January 1998Ad 22/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 1998Registered office changed on 11/01/98 from: orchard farm ivinghoe aston leighton buzzard bedfordshire LU7 9DL (1 page)
23 December 1997Particulars of mortgage/charge (6 pages)
3 April 1997Director resigned (1 page)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Registered office changed on 03/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
3 April 1997Secretary resigned (1 page)
29 January 1997Memorandum and Articles of Association (5 pages)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1997Company name changed primework LIMITED\certificate issued on 24/01/97 (2 pages)
18 December 1996Incorporation (15 pages)