Company NameA Golding (2002) Limited
Company StatusDissolved
Company Number04501352
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGeoffrey Ernest Golding
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleManager
Correspondence Address2 Grasmere Way
Byfleet
Surrey
KT14 7BU
Secretary NameAlannah Golding
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Grasmere Way
Byfleet
Surrey
KT14 7BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£118,310
Cash£5,128
Current Liabilities£158,592

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2008Liquidators statement of receipts and payments to 5 June 2008 (5 pages)
9 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2007Statement of affairs (6 pages)
13 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2007Appointment of a voluntary liquidator (1 page)
29 May 2007Registered office changed on 29/05/07 from: 12 payton street stratford upon avon warwickshire CV37 6UA (1 page)
22 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 September 2005Return made up to 01/08/05; full list of members (6 pages)
2 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 July 2005Registered office changed on 01/07/05 from: 2 meadowside walton-on-thames surrey KT12 3LS (1 page)
24 September 2004Return made up to 01/08/04; full list of members (6 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
30 April 2004Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
24 July 2003Return made up to 01/08/03; full list of members (6 pages)
13 August 2002New director appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
1 August 2002Incorporation (17 pages)