Company NameGoldcrest Homes (Petworth) Limited
Company StatusDissolved
Company Number04248105
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 8 months ago)
Dissolution Date12 October 2004 (19 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(same day as company formation)
RoleProposed Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Vicarage Court Vicarage Gate
Kensington Church Street
London
W8 4HD
Director NameStephen Edward Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(same day as company formation)
RoleProposed Company Director
Correspondence Address78 South Park Road
London
SW19 8SZ
Secretary NameMr Michael Graham John Collins
NationalityBritish
StatusClosed
Appointed09 July 2001(same day as company formation)
RoleProposed Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Vicarage Court Vicarage Gate
Kensington Church Street
London
W8 4HD
Director NameAdam Roake
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 12 October 2004)
RolePlanning Design Director
Correspondence Address10 Ronver Road
London
SE12 0NJ
Director NamePatricia Annette Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(1 year, 2 months after company formation)
Appointment Duration2 years (closed 12 October 2004)
RoleCompany Director
Correspondence Address4 Leacroft Close
Kenley
Surrey
CR8 5EX
Director NameMr David Alexander Steer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(2 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Fairway
London
SW20 9DN
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleProposed Company Director
Country of ResidenceEngland
Correspondence AddressElmcroft
10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Director NameDavid John Hodgson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleProposed Company Director
Correspondence Address18 All Saints Rise
Warfield
Bracknell
Berkshire
RG42 3DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 3
Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
16 March 2004Application for striking-off (1 page)
20 January 2004New director appointed (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o goldcrest homes PLC 7 hurlingham business park sulivan road london SW6 3DU (1 page)
6 January 2004Director resigned (1 page)
24 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 July 2003Return made up to 27/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 October 2002New director appointed (2 pages)
8 August 2002Aud res - section 394 (1 page)
17 June 2002Director resigned (1 page)
28 May 2002Particulars of mortgage/charge (9 pages)
18 January 2002New director appointed (2 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
18 October 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001New director appointed (3 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
9 July 2001Incorporation (20 pages)