GOLDSMITH PATENT (SEVENOAKS) LIMITED

GOLDSMITH PATENT (SEVENOAKS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGOLDSMITH PATENT (SEVENOAKS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01267951
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GOLDSMITH PATENT (SEVENOAKS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMPTEC HEATING LIMITEDFeb 10, 2004Feb 10, 2004
    GOLDSMITH PATENT HOLDINGS (SEVENOAKS) LIMITEDDec 31, 1978Dec 31, 1978
    IRPOR LIMITEDJul 09, 1976Jul 09, 1976

    What are the latest accounts for GOLDSMITH PATENT (SEVENOAKS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for GOLDSMITH PATENT (SEVENOAKS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Steve Geary as a director on Dec 01, 2023

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Steve Geary on Jul 11, 2023

    2 pagesCH01

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Ashley Elizabeth George as a director on Jul 29, 2022

    2 pagesAP01

    Termination of appointment of Colin James Sykes as a director on Jul 29, 2022

    1 pagesTM01

    Termination of appointment of Matthew James Norris as a director on Jul 29, 2022

    1 pagesTM01

    Appointment of Mr Steve Geary as a director on Jul 29, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Appointment of Mr Matthew James Norris as a director on Feb 24, 2022

    2 pagesAP01

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Andrew Hawksley as a director on Apr 07, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Appointment of Mr David Masters as a director on Dec 14, 2020

    2 pagesAP01

    Confirmation statement made on Aug 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 10, 2019 with no updates

    3 pagesCS01

    Notification of Aqualisa Products Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 06, 2018

    2 pagesPSC09

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Who are the officers of GOLDSMITH PATENT (SEVENOAKS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Ashley Elizabeth
    Al Moen Drive
    North Olmsted
    25300
    Oh, 44070
    United States
    Director
    Al Moen Drive
    North Olmsted
    25300
    Oh, 44070
    United States
    United StatesAmericanDirector288923750001
    MASTERS, David
    The Flyers Way
    Westerham
    TN16 1DE Kent
    Director
    The Flyers Way
    Westerham
    TN16 1DE Kent
    EnglandBritishFinance Director243976070001
    BOND, Sarah Caroline
    152 Starkholmes Road
    Starkholmes
    DE4 5JA Matlock
    Derbyshire
    Secretary
    152 Starkholmes Road
    Starkholmes
    DE4 5JA Matlock
    Derbyshire
    British90181180001
    CHAPMAN, Christopher John
    5 The Willows
    Walmley
    B76 2PX Sutton Coldfield
    West Midlands
    Secretary
    5 The Willows
    Walmley
    B76 2PX Sutton Coldfield
    West Midlands
    British50769680003
    DEXTER, Simon Peter
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    Secretary
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    BritishFinance Director101101470001
    DEXTER, Simon Peter
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    Secretary
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    BritishAccountant101101470001
    FFORDE, Edward James Alexander
    Trefusis
    Shamley Green
    GU5 0UB Guildford
    Surrey
    Secretary
    Trefusis
    Shamley Green
    GU5 0UB Guildford
    Surrey
    British14297400001
    LOWE, Tracey
    149 Smalley Drive
    Oakwood
    DE21 2SQ Derby
    Derbyshire
    Secretary
    149 Smalley Drive
    Oakwood
    DE21 2SQ Derby
    Derbyshire
    British86697030001
    PERKINS, Michael William
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    Secretary
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    British30958650001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    BritishCompany Director30601260002
    DAVIES, Michael Thomas
    11 The Rills
    LE10 1NA Hinckley
    Leicestershire
    Director
    11 The Rills
    LE10 1NA Hinckley
    Leicestershire
    BritishManager50770000001
    DENNY, Martyn Andrew
    Little Coppings
    TN11 8PN Leigh
    Kent
    Director
    Little Coppings
    TN11 8PN Leigh
    Kent
    BritishManager22146660001
    DEXTER, Simon Peter
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    Director
    26 Kingsmead
    Smallfield
    RH6 9QR Horley
    Surrey
    EnglandBritishFinance Director101101470001
    EDWARDS, Mark John
    The Glen
    35 Hazelwood Road
    DE56 4DP Duffield
    Derby
    Director
    The Glen
    35 Hazelwood Road
    DE56 4DP Duffield
    Derby
    United KingdomBritishChartered Accountant56562210001
    FFORDE, Edward James Alexander
    Trefusis
    Shamley Green
    GU5 0UB Guildford
    Surrey
    Director
    Trefusis
    Shamley Green
    GU5 0UB Guildford
    Surrey
    BritishManaging Director14297400001
    GEARY, Steve
    The Flyers Way
    Westerham
    TN16 1DE Kent
    Director
    The Flyers Way
    Westerham
    TN16 1DE Kent
    EnglandBritishDirector298855540001
    GOLDSMITH, Derek John
    Orchard House
    Crockham Hill
    TN8 6TE Edenbridge
    Kent
    Director
    Orchard House
    Crockham Hill
    TN8 6TE Edenbridge
    Kent
    United KingdomBritishCompany Director16724200001
    HAWKSLEY, Andrew
    The Flyers Way
    Westerham
    TN16 1DE Kent
    Aqualisa Products Limited
    United Kingdom
    Director
    The Flyers Way
    Westerham
    TN16 1DE Kent
    Aqualisa Products Limited
    United Kingdom
    EnglandBritishAccountant244980330001
    HOLLANDER, David Mark
    The Flyers Way
    TN18 1DE Westerham
    Aqualisa Products Limited
    Kent
    England
    Director
    The Flyers Way
    TN18 1DE Westerham
    Aqualisa Products Limited
    Kent
    England
    EnglandBritishCompany Director86683460004
    JACKSON COUSIN, Rupert Charles
    The Flyers Way
    TN16 1DE Westerham
    Aqualisa Products Limited
    Kent
    England
    Director
    The Flyers Way
    TN16 1DE Westerham
    Aqualisa Products Limited
    Kent
    England
    EnglandBritishCompany Director57748400001
    LETMAN, George Edward
    St. Mellion Close
    Mickleover
    DE3 9YL Derby
    11
    Derbyshire
    Director
    St. Mellion Close
    Mickleover
    DE3 9YL Derby
    11
    Derbyshire
    EnglandBritishCompany Director139495490001
    NORRIS, Matthew James
    The Flyers Way
    Westerham
    TN16 1DE Kent
    Director
    The Flyers Way
    Westerham
    TN16 1DE Kent
    United KingdomBritishChief Executive260099740001
    RAWLINSON, Harry Thomas
    Woodlands
    Bates Hill, Ightham
    TN15 9BG Sevenoaks
    Kent
    Director
    Woodlands
    Bates Hill, Ightham
    TN15 9BG Sevenoaks
    Kent
    BritishManaging Director60639680006
    SYKES, Colin James
    The Flyers Way
    Westerham
    TN16 1DE Kent
    Director
    The Flyers Way
    Westerham
    TN16 1DE Kent
    WalesBritishChartered Accountant83754590001
    NEWMOND ADMINISTRATION LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363930002
    NEWMOND MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363780002
    WESTMINSTER SECURITIES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    33480800001
    WILLIAMS MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    6125640001

    Who are the persons with significant control of GOLDSMITH PATENT (SEVENOAKS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westerham
    TN16 1DE Kent
    The Flyers Way
    England
    Apr 06, 2016
    Westerham
    TN16 1DE Kent
    The Flyers Way
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01281596
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GOLDSMITH PATENT (SEVENOAKS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 10, 2016Nov 06, 2018The 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