Company NameGoldcrest Homes (Heathfield) Limited
Company StatusDissolved
Company Number04352816
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameGoldcrest Homes (Northwest) Ltd

Business Activity

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

Directors

Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(same day as company formation)
RoleCompany 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
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address78 South Park Road
London
SW19 8SZ
Secretary NameMr Michael Graham John Collins
NationalityBritish
StatusClosed
Appointed14 January 2002(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Vicarage Court Vicarage Gate
Kensington Church Street
London
W8 4HD
Director NameMr David Alexander Steer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Fairway
London
SW20 9DN
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressElmcroft
10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Director NameDavid John Hodgson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleProposed Director
Correspondence Address18 All Saints Rise
Warfield
Bracknell
Berkshire
RG42 3DT
Director NameAdam Roake
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleProposed Director
Correspondence Address10 Ronver Road
London
SE12 0NJ
Director NamePatricia Annette Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address4 Leacroft Close
Kenley
Surrey
CR8 5EX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2002(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 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
20 February 2006Application for striking-off (1 page)
20 February 2006Return made up to 14/01/06; full list of members (7 pages)
26 July 2005Full accounts made up to 31 March 2005 (12 pages)
8 April 2005Director resigned (1 page)
25 February 2005Return made up to 14/01/05; full list of members (6 pages)
31 August 2004Full accounts made up to 31 March 2004 (12 pages)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
5 April 2004Auditor's resignation (1 page)
16 March 2004Return made up to 14/01/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
20 January 2004New director appointed (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)
20 January 2004Director's particulars changed (1 page)
6 January 2004Director resigned (1 page)
4 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003Accounting reference date extended from 31/03/02 to 31/03/03 (1 page)
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)
29 April 2002Company name changed goldcrest homes (northwest) LTD\certificate issued on 29/04/02 (2 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
12 March 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002Secretary resigned (1 page)
14 January 2002Incorporation (18 pages)