Company NameFSD Golding Limited
Company StatusDissolved
Company Number03840388
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Previous NameSpeed 7886 Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDerek Kenneth Bird
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1999(3 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Bradmore Way
Coulsdon
Surrey
CR5 1PB
Director NameMr Philip John Haines
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed16 September 1999(3 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Court Close
48/50 Foresters Drive
Wallington
Surrey
SM6 9DQ
Secretary NameMr Philip John Haines
NationalityEnglish
StatusCurrent
Appointed16 September 1999(3 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Court Close
48/50 Foresters Drive
Wallington
Surrey
SM6 9DQ
Director NameMrs Dorothy Faith Lower
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed15 October 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleTendering Director
Country of ResidenceEngland
Correspondence Address1 Whipple Tree Cottages
Meath Green Lane
Horley
Surrey
RH6 8HY
Director NameMr Brian Douglas Phillips
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleOperations Driector
Correspondence AddressBrackenside Dappers Lane
Angmering
Littlehampton
West Sussex
BN16 4EN
Director NameJames Joseph Ball
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(4 months, 3 weeks after company formation)
Appointment Duration24 years, 2 months
RoleSales Director
Correspondence Address4 Leyfield Court
Kirby Lonsdale
Carnsforth
Cumbria
LA6 2DD
Director NameBruce David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(4 months, 3 weeks after company formation)
Appointment Duration24 years, 2 months
RoleChartered Accountant
Correspondence Address3 Orchard Close
Blackwater
Camberley
Surrey
GU17 9EX
Director NameNigel Thomas Hickinbottom
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(1 year after company formation)
Appointment Duration23 years, 7 months
RoleGeneral Manager
Correspondence Address21 Harberrow Close
Hagley
Stourbridge
West Midlands
DY9 0PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£4,725,149
Gross Profit£404,226
Net Worth£1,523
Current Liabilities£1,724,991

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 October 2003Dissolved (1 page)
21 July 2003Liquidators statement of receipts and payments (4 pages)
21 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
12 August 2002Liquidators statement of receipts and payments (6 pages)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002O/C - replacement of liquidator (15 pages)
22 August 2001Appointment of a voluntary liquidator (1 page)
13 August 2001Statement of affairs (20 pages)
8 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2001Registered office changed on 24/07/01 from: independent house vincent lane dorking surrey RH4 3YX (1 page)
1 May 2001Full accounts made up to 30 September 2000 (16 pages)
2 November 2000New director appointed (2 pages)
25 October 2000Return made up to 13/09/00; full list of members (8 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 November 1999Particulars of mortgage/charge (5 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
15 October 1999Particulars of mortgage/charge (7 pages)
6 October 1999Memorandum and Articles of Association (15 pages)
1 October 1999Director resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
13 September 1999Incorporation (20 pages)