Company NameGoldrich Newman Contracts Limited
Company StatusDissolved
Company Number03987969
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)
Previous NamePure Collection Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCarolyn Whycer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(6 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 11 November 2003)
RoleManagement Consultant
Correspondence Address79 Crescent Road
New Barnet
Hertfordshire
EN4 9RD
Director NameJonathan Bernard Whycer
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(6 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 11 November 2003)
RoleManagement Consultant
Correspondence Address79 Crescent Road
New Barnet
Hertfordshire
EN4 9RD
Secretary NameCarolyn Whycer
NationalityBritish
StatusClosed
Appointed15 November 2000(6 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 11 November 2003)
RoleManagement Consultant
Correspondence Address79 Crescent Road
New Barnet
Hertfordshire
EN4 9RD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address32 Queen Anne Street
London
W1G 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,220
Cash£77
Current Liabilities£2,457

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
19 June 2003Application for striking-off (1 page)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 May 2002Return made up to 08/05/02; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
5 January 2001Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
20 December 2000Company name changed pure collection LIMITED\certificate issued on 21/12/00 (6 pages)
12 December 2000Registered office changed on 12/12/00 from: marlborough house 179/189 finchley road london NW3 6LB (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 May 2000Secretary resigned (1 page)
8 May 2000Incorporation (16 pages)