GOLDSMITHS (JEWELLERS) LIMITED

Register to unlock more data on OkredoRegister

GOLDSMITHS (JEWELLERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02117655

Incorporation date

30/03/1987

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1987)
dot icon01/11/2011
Final Gazette dissolved following liquidation
dot icon01/08/2011
Return of final meeting in a members' voluntary winding up
dot icon13/12/2010
Registered office address changed from Aurum House 2 Elland Road Braunstone Leicester LE3 1TT on 2010-12-14
dot icon09/12/2010
Declaration of solvency
dot icon09/12/2010
Insolvency resolution
dot icon09/12/2010
Resolutions
dot icon09/12/2010
Appointment of a voluntary liquidator
dot icon10/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/01/2010
Full accounts made up to 2009-02-01
dot icon11/10/2009
Director's details changed for Mr Justin Paul David Stead on 2009-10-05
dot icon11/10/2009
Director's details changed for Mr Stephen Clive Sargent on 2009-10-05
dot icon11/10/2009
Director's details changed for Mr Richard Edwin Gerrard on 2009-10-05
dot icon11/10/2009
Director's details changed for Mr Anthony John Broderick on 2009-10-05
dot icon11/10/2009
Secretary's details changed for Mrs Gillian Oliff on 2009-10-05
dot icon11/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/08/2009
Appointment Terminated Director jeffrey summers
dot icon07/10/2008
Full accounts made up to 2008-02-03
dot icon01/10/2008
Return made up to 30/09/08; full list of members
dot icon01/10/2008
Registered office changed on 02/10/2008 from goldsmiths house, 2 elland road braunstone leicester LE3 1TT
dot icon01/10/2008
Location of register of members
dot icon01/10/2008
Location of debenture register
dot icon01/10/2008
Director's Change of Particulars / justin stead / 30/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 52/53; Street was: 8 chequers lane, now: the space, lunn poly house; Area was: grendon, now: clarendon avenue; Post Town was: northampton, now: leamington spa; Region was: , now: warwickshire; Post Code was: NN7 1JP, now: CV32 5PP; Coun
dot icon06/02/2008
New director appointed
dot icon30/10/2007
Director resigned
dot icon01/10/2007
Return made up to 30/09/07; full list of members
dot icon01/10/2007
Director's particulars changed
dot icon01/10/2007
Director's particulars changed
dot icon01/10/2007
Location of debenture register
dot icon01/10/2007
Location of register of members
dot icon01/10/2007
Registered office changed on 02/10/07 from: goldsmiths house, 2 elland road braunstone leicester LE3 1TT
dot icon24/09/2007
Full accounts made up to 2007-01-27
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon05/08/2007
Director resigned
dot icon18/01/2007
Resolutions
dot icon31/10/2006
Total exemption small company accounts made up to 2006-01-28
dot icon04/10/2006
Return made up to 30/09/06; full list of members
dot icon04/10/2006
Director's particulars changed
dot icon04/10/2006
Location of debenture register
dot icon04/10/2006
Location of register of members
dot icon04/10/2006
Registered office changed on 05/10/06 from: goldsmiths house, 2 elland road braunstone leicester LE3 1TT
dot icon13/10/2005
Return made up to 30/09/05; full list of members
dot icon09/10/2005
Director's particulars changed
dot icon18/08/2005
Accounts made up to 2005-01-29
dot icon04/10/2004
Return made up to 30/09/04; full list of members
dot icon04/10/2004
Registered office changed on 05/10/04
dot icon04/10/2004
Location of register of members address changed
dot icon30/06/2004
Accounts made up to 2004-01-31
dot icon17/06/2004
New director appointed
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon25/05/2004
Return made up to 30/09/03; full list of members; amend
dot icon07/10/2003
Accounts made up to 2003-02-01
dot icon07/10/2003
Return made up to 30/09/03; full list of members
dot icon01/07/2003
Particulars of mortgage/charge
dot icon16/06/2003
Return made up to 11/06/03; full list of members
dot icon16/01/2003
Director resigned
dot icon25/11/2002
Amended accounts made up to 2001-02-03
dot icon25/11/2002
Accounts made up to 2002-02-02
dot icon08/07/2002
Return made up to 11/06/02; full list of members
dot icon06/11/2001
Accounts made up to 2001-02-03
dot icon06/07/2001
Return made up to 11/06/01; full list of members
dot icon17/10/2000
Certificate of change of name
dot icon11/10/2000
Full accounts made up to 2000-01-29
dot icon08/08/2000
Particulars of mortgage/charge
dot icon08/08/2000
Director's particulars changed
dot icon15/06/2000
Return made up to 11/06/00; full list of members
dot icon15/06/2000
Secretary's particulars changed
dot icon15/06/2000
Location of register of members address changed
dot icon15/05/2000
New director appointed
dot icon12/01/2000
Certificate of change of name
dot icon17/09/1999
Particulars of mortgage/charge
dot icon16/09/1999
Particulars of mortgage/charge
dot icon12/09/1999
Declaration of assistance for shares acquisition
dot icon12/09/1999
Declaration of assistance for shares acquisition
dot icon12/09/1999
Declaration of assistance for shares acquisition
dot icon12/09/1999
Declaration of assistance for shares acquisition
dot icon12/09/1999
Declaration of assistance for shares acquisition
dot icon12/09/1999
Declaration of assistance for shares acquisition
dot icon12/09/1999
Resolutions
dot icon30/08/1999
Memorandum and Articles of Association
dot icon03/08/1999
Certificate of re-registration from Public Limited Company to Private
dot icon03/08/1999
Re-registration of Memorandum and Articles
dot icon03/08/1999
Application for reregistration from PLC to private
dot icon03/08/1999
Resolutions
dot icon03/08/1999
Resolutions
dot icon15/07/1999
Full group accounts made up to 1999-01-30
dot icon12/07/1999
Ad 01/07/99--------- £ si [email protected]=11383 £ ic 2401115/2412498
dot icon27/06/1999
Return made up to 11/06/99; bulk list available separately
dot icon27/06/1999
Director's particulars changed
dot icon10/06/1999
Declaration of satisfaction of mortgage/charge
dot icon10/06/1999
Declaration of satisfaction of mortgage/charge
dot icon07/06/1999
Particulars of mortgage/charge
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon07/04/1999
Ad 19/03/99-31/03/99 £ si [email protected]=2800 £ ic 2398315/2401115
dot icon08/11/1998
Resolutions
dot icon08/11/1998
Resolutions
dot icon08/11/1998
Resolutions
dot icon08/11/1998
Resolutions
dot icon08/11/1998
Resolutions
dot icon08/11/1998
Resolutions
dot icon10/08/1998
Particulars of mortgage/charge
dot icon25/07/1998
Director's particulars changed
dot icon24/06/1998
Return made up to 11/06/98; bulk list available separately
dot icon24/06/1998
Director's particulars changed
dot icon31/05/1998
Full group accounts made up to 1998-01-31
dot icon31/03/1998
Location of register of members (non legible)
dot icon19/03/1998
Ad 13/03/98--------- £ si [email protected]=9473 £ ic 2388841/2398314
dot icon19/10/1997
Secretary resigned
dot icon19/10/1997
New secretary appointed
dot icon25/06/1997
Return made up to 11/06/97; bulk list available separately
dot icon01/06/1997
Full group accounts made up to 1997-02-01
dot icon10/04/1997
Director's particulars changed
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon05/02/1997
Ad 16/01/97--------- £ si [email protected]=111000 £ ic 2253347/2364347
dot icon28/01/1997
Particulars of mortgage/charge
dot icon23/01/1997
Declaration of satisfaction of mortgage/charge
dot icon23/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/10/1996
Director's particulars changed
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon11/07/1996
Return made up to 11/06/96; bulk list available separately
dot icon11/07/1996
Location of register of members address changed
dot icon23/06/1996
Full group accounts made up to 1996-01-27
dot icon10/06/1996
Resolutions
dot icon03/07/1995
Full group accounts made up to 1995-01-28
dot icon03/07/1995
Return made up to 11/06/95; bulk list available separately
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Declaration of satisfaction of mortgage/charge
dot icon30/11/1994
Declaration of satisfaction of mortgage/charge
dot icon30/11/1994
Particulars of mortgage/charge
dot icon12/07/1994
Return made up to 11/06/94; bulk list available separately
dot icon12/07/1994
Full group accounts made up to 1994-01-29
dot icon14/11/1993
Accounting reference date shortened from 28/02 to 31/01
dot icon04/08/1993
Full group accounts made up to 1993-02-27
dot icon04/08/1993
Return made up to 11/07/93; bulk list available separately
dot icon04/08/1993
Registered office changed on 05/08/93
dot icon04/08/1993
Director's particulars changed
dot icon24/08/1992
Full group accounts made up to 1992-02-29
dot icon24/08/1992
Return made up to 11/07/92; bulk list available separately
dot icon24/08/1992
Secretary's particulars changed;director's particulars changed
dot icon18/11/1991
Resolutions
dot icon10/09/1991
New director appointed
dot icon01/08/1991
Full group accounts made up to 1991-03-02
dot icon01/08/1991
Return made up to 11/07/91; bulk list available separately
dot icon21/04/1991
Certificate of cancellation of share premium account
dot icon14/04/1991
Court order
dot icon25/03/1991
Particulars of mortgage/charge
dot icon16/08/1990
Ad 15/02/90-09/03/90 £ si [email protected]
dot icon14/08/1990
Memorandum and Articles of Association
dot icon29/07/1990
Full group accounts made up to 1990-03-03
dot icon29/07/1990
Return made up to 11/07/90; bulk list available separately
dot icon26/07/1990
Resolutions
dot icon26/07/1990
Resolutions
dot icon26/07/1990
Resolutions
dot icon26/07/1990
Resolutions
dot icon09/05/1990
£ nc 3205000/3200000 24/01/90
dot icon09/05/1990
£ nc 9955000/3205000 24/01/90
dot icon01/05/1990
Declaration of satisfaction of mortgage/charge
dot icon14/03/1990
Ad 16/02/90--------- £ si [email protected]=113968 £ si [email protected]=864531 £ ic 6762502/7741002
dot icon12/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon05/03/1990
New director appointed
dot icon01/03/1990
Listing of particulars
dot icon26/02/1990
Particulars of mortgage/charge
dot icon12/02/1990
Memorandum and Articles of Association
dot icon12/02/1990
Nc inc already adjusted 24/01/90
dot icon12/02/1990
Resolutions
dot icon12/02/1990
Resolutions
dot icon12/02/1990
Resolutions
dot icon12/02/1990
Resolutions
dot icon12/02/1990
Resolutions
dot icon12/02/1990
Resolutions
dot icon12/02/1990
Resolutions
dot icon12/02/1990
Resolutions
dot icon30/01/1990
Location of register of members (non legible)
dot icon02/01/1990
Certificate of re-registration from Private to Public Limited Company
dot icon02/01/1990
Declaration on reregistration from private to PLC
dot icon02/01/1990
Balance Sheet
dot icon02/01/1990
Auditor's report
dot icon02/01/1990
Auditor's statement
dot icon02/01/1990
Re-registration of Memorandum and Articles
dot icon02/01/1990
Application for reregistration from private to PLC
dot icon02/01/1990
Resolutions
dot icon20/11/1989
Certificate of change of name
dot icon20/11/1989
Certificate of change of name
dot icon18/10/1989
Full group accounts made up to 1989-02-28
dot icon18/10/1989
Return made up to 13/10/89; full list of members
dot icon20/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon03/07/1989
Memorandum and Articles of Association
dot icon21/06/1989
New director appointed
dot icon21/06/1989
New director appointed
dot icon17/02/1989
Full accounts made up to 1988-03-31
dot icon17/02/1989
Return made up to 27/07/88; full list of members
dot icon24/11/1988
Accounting reference date shortened from 31/03 to 28/02
dot icon18/08/1988
Resolutions
dot icon18/08/1988
Resolutions
dot icon18/08/1988
Resolutions
dot icon18/08/1988
Resolutions
dot icon18/08/1988
Resolutions
dot icon03/08/1988
Wd 17/06/88 ad 28/04/88--------- premium £ si [email protected]=9500 £ si 6750000@1=6750000 £ ic 3002/6762502
dot icon19/07/1988
£ nc 6763815/13524630
dot icon29/06/1988
Wd 19/05/88 ad 11/02/88--------- £ si 300@1=300 £ ic 2702/3002
dot icon24/05/1988
New director appointed
dot icon05/05/1988
Wd 29/03/88 ad 21/03/88--------- premium £ si [email protected]=2700 £ ic 2/2702
dot icon05/05/1988
S-div
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Resolutions
dot icon05/05/1988
£ nc 1000/3000
dot icon02/05/1988
Particulars of mortgage/charge
dot icon27/03/1988
Registered office changed on 28/03/88 from: lloyds bank chambers collingwood street newcastle upon tyne NE1 1JP
dot icon27/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1987
Director resigned;new director appointed
dot icon26/07/1987
Secretary resigned;new secretary appointed
dot icon26/07/1987
Registered office changed on 27/07/87 from: 2 baches street london N1 6EE
dot icon26/07/1987
Resolutions
dot icon15/07/1987
Memorandum and Articles of Association
dot icon30/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philpott, Robin
Director
09/05/2000 - 27/12/2002
26
Broderick, Anthony John
Director
12/05/2004 - Present
27
Gerrard, Richard Edwin
Director
20/08/2007 - Present
17
Summers, Jeffrey
Director
23/01/2008 - 31/07/2009
18
Stead, Justin Paul David
Director
20/08/2007 - Present
18

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 GOLDSMITHS (JEWELLERS) LIMITED

GOLDSMITHS (JEWELLERS) LIMITED is an(a) Dissolved company incorporated on 30/03/1987 with the registered office located at KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH. There are currently 4 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 GOLDSMITHS (JEWELLERS) LIMITED?

toggle

GOLDSMITHS (JEWELLERS) LIMITED is currently Dissolved. It was registered on 30/03/1987 and dissolved on 01/11/2011.

Where is GOLDSMITHS (JEWELLERS) LIMITED located?

toggle

GOLDSMITHS (JEWELLERS) LIMITED is registered at KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH.

What is the latest filing for GOLDSMITHS (JEWELLERS) LIMITED?

toggle

The latest filing was on 01/11/2011: Final Gazette dissolved following liquidation.