Company NameGoldenace Property Services Ltd
Company StatusDissolved
Company Number03369137
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 11 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameReginald Charles Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address35a High Street
Banstead
Surrey
SM7 2NH
Secretary NameJanet Helen Mizzi
NationalityBritish
StatusClosed
Appointed20 October 1998(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address11 Depot Road
Horsham
West Sussex
RH13 5HB
Secretary NameClare Elizabeth Gunnel
NationalityBritish
StatusResigned
Appointed05 July 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 1998)
RoleCompany Director
Correspondence Address48 Bensham Lane
Croydon
Surrey
CR0 2RR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDukes Edge Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7HE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham

Financials

Year2014
Turnover£6,910
Gross Profit£4,752
Net Worth-£4,875
Current Liabilities£7,119

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
16 September 2005Application for striking-off (1 page)
23 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
10 June 2004Return made up to 12/05/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
24 July 2003Return made up to 12/05/03; full list of members (6 pages)
7 January 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
22 May 2002Return made up to 12/05/02; full list of members (6 pages)
3 October 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
13 June 2001Return made up to 12/05/01; full list of members (6 pages)
26 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2000Full accounts made up to 31 May 1999 (6 pages)
27 July 1999Return made up to 12/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Full accounts made up to 31 May 1998 (5 pages)
17 July 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: ranelagh cottage stathe bridgewater somerset TA7 0JJ (1 page)
17 July 1997Ad 05/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Director resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: 1ST floor suite formations direct LTD salford M7 4AS (1 page)
12 May 1997Incorporation (12 pages)