GOLDSMITH PATENT (SEVENOAKS) LIMITED
Overview
Company Name | GOLDSMITH PATENT (SEVENOAKS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01267951 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GOLDSMITH PATENT (SEVENOAKS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GOLDSMITH PATENT (SEVENOAKS) LIMITED located?
Registered Office Address | The Flyers Way Westerham TN16 1DE Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOLDSMITH PATENT (SEVENOAKS) LIMITED?
Company Name | From | Until |
---|---|---|
AMPTEC HEATING LIMITED | Feb 10, 2004 | Feb 10, 2004 |
GOLDSMITH PATENT HOLDINGS (SEVENOAKS) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
IRPOR LIMITED | Jul 09, 1976 | Jul 09, 1976 |
What are the latest accounts for GOLDSMITH PATENT (SEVENOAKS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for GOLDSMITH PATENT (SEVENOAKS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Steve Geary as a director on Dec 01, 2023 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steve Geary on Jul 11, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Ashley Elizabeth George as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Colin James Sykes as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Matthew James Norris as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Appointment of Mr Steve Geary as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Appointment of Mr Matthew James Norris as a director on Feb 24, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Andrew Hawksley as a director on Apr 07, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Appointment of Mr David Masters as a director on Dec 14, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 10, 2019 with no updates | 3 pages | CS01 | ||
Notification of Aqualisa Products Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 06, 2018 | 2 pages | PSC09 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of GOLDSMITH PATENT (SEVENOAKS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEORGE, Ashley Elizabeth | Director | Al Moen Drive North Olmsted 25300 Oh, 44070 United States | United States | American | Director | 288923750001 | ||||
MASTERS, David | Director | The Flyers Way Westerham TN16 1DE Kent | England | British | Finance Director | 243976070001 | ||||
BOND, Sarah Caroline | Secretary | 152 Starkholmes Road Starkholmes DE4 5JA Matlock Derbyshire | British | 90181180001 | ||||||
CHAPMAN, Christopher John | Secretary | 5 The Willows Walmley B76 2PX Sutton Coldfield West Midlands | British | 50769680003 | ||||||
DEXTER, Simon Peter | Secretary | 26 Kingsmead Smallfield RH6 9QR Horley Surrey | British | Finance Director | 101101470001 | |||||
DEXTER, Simon Peter | Secretary | 26 Kingsmead Smallfield RH6 9QR Horley Surrey | British | Accountant | 101101470001 | |||||
FFORDE, Edward James Alexander | Secretary | Trefusis Shamley Green GU5 0UB Guildford Surrey | British | 14297400001 | ||||||
LOWE, Tracey | Secretary | 149 Smalley Drive Oakwood DE21 2SQ Derby Derbyshire | British | 86697030001 | ||||||
PERKINS, Michael William | Secretary | 38 Cubbington Road CV32 7AB Leamington Spa Warwickshire | British | 30958650001 | ||||||
STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | Company Director | 30601260002 | |||||
DAVIES, Michael Thomas | Director | 11 The Rills LE10 1NA Hinckley Leicestershire | British | Manager | 50770000001 | |||||
DENNY, Martyn Andrew | Director | Little Coppings TN11 8PN Leigh Kent | British | Manager | 22146660001 | |||||
DEXTER, Simon Peter | Director | 26 Kingsmead Smallfield RH6 9QR Horley Surrey | England | British | Finance Director | 101101470001 | ||||
EDWARDS, Mark John | Director | The Glen 35 Hazelwood Road DE56 4DP Duffield Derby | United Kingdom | British | Chartered Accountant | 56562210001 | ||||
FFORDE, Edward James Alexander | Director | Trefusis Shamley Green GU5 0UB Guildford Surrey | British | Managing Director | 14297400001 | |||||
GEARY, Steve | Director | The Flyers Way Westerham TN16 1DE Kent | England | British | Director | 298855540001 | ||||
GOLDSMITH, Derek John | Director | Orchard House Crockham Hill TN8 6TE Edenbridge Kent | United Kingdom | British | Company Director | 16724200001 | ||||
HAWKSLEY, Andrew | Director | The Flyers Way Westerham TN16 1DE Kent Aqualisa Products Limited United Kingdom | England | British | Accountant | 244980330001 | ||||
HOLLANDER, David Mark | Director | The Flyers Way TN18 1DE Westerham Aqualisa Products Limited Kent England | England | British | Company Director | 86683460004 | ||||
JACKSON COUSIN, Rupert Charles | Director | The Flyers Way TN16 1DE Westerham Aqualisa Products Limited Kent England | England | British | Company Director | 57748400001 | ||||
LETMAN, George Edward | Director | St. Mellion Close Mickleover DE3 9YL Derby 11 Derbyshire | England | British | Company Director | 139495490001 | ||||
NORRIS, Matthew James | Director | The Flyers Way Westerham TN16 1DE Kent | United Kingdom | British | Chief Executive | 260099740001 | ||||
RAWLINSON, Harry Thomas | Director | Woodlands Bates Hill, Ightham TN15 9BG Sevenoaks Kent | British | Managing Director | 60639680006 | |||||
SYKES, Colin James | Director | The Flyers Way Westerham TN16 1DE Kent | Wales | British | Chartered Accountant | 83754590001 | ||||
NEWMOND ADMINISTRATION LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 57363930002 | |||||||
NEWMOND MANAGEMENT SERVICES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 57363780002 | |||||||
WESTMINSTER SECURITIES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby | 33480800001 | |||||||
WILLIAMS MANAGEMENT SERVICES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 6125640001 |
Who are the persons with significant control of GOLDSMITH PATENT (SEVENOAKS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aqualisa Products Limited | Apr 06, 2016 | Westerham TN16 1DE Kent The Flyers Way England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for GOLDSMITH PATENT (SEVENOAKS) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 10, 2016 | Nov 06, 2018 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0