Company NameGoldcroft Estates Limited
Company StatusDissolved
Company Number05439351
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBrian Michael O Connell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressSake Ride Farm
Wineham Lane Wineham
Henfield
BN5 9AG
Director NameAndrew David Wake
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address76 Windermere Drive
Higham Ferrers
Northamptonshire
NN10 8NN
Secretary NameBrian Michael O Connell
NationalityBritish
StatusClosed
Appointed18 May 2005(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressSake Ride Farm
Wineham Lane Wineham
Henfield
BN5 9AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
10 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
10 June 2005Ad 18/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2005Nc inc already adjusted 18/05/05 (1 page)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 May 2005Registered office changed on 26/05/05 from: 788-790 finchley road london NW11 7TJ (1 page)