Goldings
Hertford
Herts
SG14 2WU
Director Name | Mr Trevor Roderick Shipton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(same day as company formation) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Cedar Cottage Goldings Lane, Waterford Hertford Hertfordshire SG14 2PX |
Secretary Name | Mr Mark William Shipton |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rivers Way Goldings Waterford Hertford Hertfordshire SG14 2PX |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£784,345 |
Cash | £16,349 |
Current Liabilities | £379,404 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2012 | Final Gazette dissolved following liquidation (1 page) |
2 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
15 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 February 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 27 January 2012 (5 pages) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
19 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
19 August 2011 | Liquidators statement of receipts and payments to 27 July 2011 (5 pages) |
19 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 27 January 2011 (5 pages) |
5 February 2010 | Appointment of a voluntary liquidator (1 page) |
5 February 2010 | Resolutions
|
5 February 2010 | Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 5 February 2010 (2 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Statement of affairs with form 4.19 (10 pages) |
5 February 2010 | Appointment of a voluntary liquidator (1 page) |
5 February 2010 | Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 5 February 2010 (2 pages) |
5 February 2010 | Statement of affairs with form 4.19 (10 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
4 December 2008 | Return made up to 03/08/08; full list of members (4 pages) |
4 December 2008 | Return made up to 03/08/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
29 August 2007 | Return made up to 03/08/07; full list of members (7 pages) |
29 August 2007 | Return made up to 03/08/07; full list of members (7 pages) |
23 May 2007 | Particulars of mortgage/charge (9 pages) |
23 May 2007 | Particulars of mortgage/charge (9 pages) |
3 August 2006 | Incorporation (19 pages) |
3 August 2006 | Incorporation (19 pages) |