GOLDCARE (WILLOWBANKS) LIMITED

Register to unlock more data on OkredoRegister

GOLDCARE (WILLOWBANKS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03745241

Incorporation date

31/03/1999

Size

Dormant

Contacts

Registered address

Registered address

The Paragon, Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1999)
dot icon09/07/2014
Final Gazette dissolved following liquidation
dot icon09/04/2014
Notice of move from Administration to Dissolution
dot icon23/03/2014
Administrator's progress report to 2014-02-27
dot icon18/09/2013
Notice of appointment of replacement/additional administrator
dot icon15/09/2013
Administrator's progress report to 2013-08-30
dot icon15/09/2013
Administrator's progress report to 2013-08-11
dot icon26/03/2013
Administrator's progress report to 2013-02-11
dot icon26/03/2013
Notice of extension of period of Administration
dot icon15/10/2012
Administrator's progress report to 2012-10-01
dot icon14/10/2012
Notice of extension of period of Administration
dot icon15/05/2012
Administrator's progress report to 2012-04-18
dot icon03/01/2012
Statement of affairs with form 2.14B/2.15B
dot icon02/01/2012
Notice of deemed approval of proposals
dot icon12/12/2011
Statement of administrator's proposal
dot icon02/11/2011
Registered office address changed from Ashby Lane Bitteswell Nr Lutterworth Leicestershire LE17 4LS on 2011-11-03
dot icon25/10/2011
Appointment of an administrator
dot icon31/03/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon31/03/2011
Director's details changed for Narendra Dhirajlal Gandhi on 2011-04-01
dot icon31/03/2011
Director's details changed for Soharaj Sooriah on 2011-04-01
dot icon28/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon15/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon15/06/2010
Director's details changed for Soharaj Sooriah on 2010-04-01
dot icon15/06/2010
Director's details changed for Narendra Dhirajlal Gandhi on 2010-04-01
dot icon24/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon18/05/2009
Appointment terminated director amir lalani
dot icon28/04/2009
Return made up to 01/04/09; full list of members
dot icon31/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon21/04/2008
Return made up to 01/04/08; full list of members
dot icon19/03/2008
Accounts for a small company made up to 2007-05-31
dot icon27/09/2007
Return made up to 01/04/07; full list of members
dot icon13/05/2007
Declaration of assistance for shares acquisition
dot icon13/05/2007
Memorandum and Articles of Association
dot icon13/05/2007
Resolutions
dot icon13/05/2007
Resolutions
dot icon18/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Director's particulars changed
dot icon09/04/2006
Return made up to 01/04/06; full list of members
dot icon09/04/2006
Director's particulars changed
dot icon27/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon19/05/2005
Return made up to 01/04/05; full list of members
dot icon03/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/04/2004
Return made up to 01/04/04; full list of members
dot icon28/03/2004
Memorandum and Articles of Association
dot icon28/03/2004
Resolutions
dot icon10/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/02/2004
Resolutions
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon16/10/2003
Registered office changed on 17/10/03 from: edwards centre the horsefair hinckley leicestershire LE10 0AN
dot icon28/05/2003
Return made up to 01/04/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon09/04/2002
Return made up to 01/04/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon12/04/2001
Return made up to 01/04/01; full list of members
dot icon04/02/2001
Accounts for a small company made up to 2000-05-31
dot icon25/04/2000
Return made up to 01/04/00; full list of members
dot icon31/01/2000
Accounting reference date extended from 30/04/00 to 31/05/00
dot icon26/07/1999
Ad 11/06/99--------- £ si 98@1=98 £ ic 2/100
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon28/06/1999
Particulars of mortgage/charge
dot icon21/06/1999
Particulars of mortgage/charge
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon05/06/1999
Resolutions
dot icon05/06/1999
Director resigned
dot icon05/06/1999
Secretary resigned
dot icon05/06/1999
New secretary appointed
dot icon05/06/1999
Registered office changed on 06/06/99 from: 31 corsham street london N1 6DR
dot icon21/04/1999
Certificate of change of name
dot icon31/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sooriah, Soharaj
Director
15/01/2004 - Present
10
L & A SECRETARIAL LIMITED
Nominee Secretary
31/03/1999 - 15/04/1999
6844
L & A REGISTRARS LIMITED
Nominee Director
31/03/1999 - 15/04/1999
6842
Gandhi, Bhupattrai Dhirajlal
Secretary
15/04/1999 - Present
3
Lalani, Amir Hirji, Dr
Director
15/01/2004 - 06/05/2009
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLDCARE (WILLOWBANKS) LIMITED

GOLDCARE (WILLOWBANKS) LIMITED is an(a) Dissolved company incorporated on 31/03/1999 with the registered office located at The Paragon, Counterslip, Bristol BS1 6BX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDCARE (WILLOWBANKS) LIMITED?

toggle

GOLDCARE (WILLOWBANKS) LIMITED is currently Dissolved. It was registered on 31/03/1999 and dissolved on 09/07/2014.

Where is GOLDCARE (WILLOWBANKS) LIMITED located?

toggle

GOLDCARE (WILLOWBANKS) LIMITED is registered at The Paragon, Counterslip, Bristol BS1 6BX.

What does GOLDCARE (WILLOWBANKS) LIMITED do?

toggle

GOLDCARE (WILLOWBANKS) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for GOLDCARE (WILLOWBANKS) LIMITED?

toggle

The latest filing was on 09/07/2014: Final Gazette dissolved following liquidation.