GOLVEL LIMITED

Register to unlock more data on OkredoRegister

GOLVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01241771

Incorporation date

26/01/1976

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tower Bridge House, St Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1987)
dot icon23/08/2011
Final Gazette dissolved following liquidation
dot icon23/05/2011
Return of final meeting in a members' voluntary winding up
dot icon12/10/2010
Appointment of a voluntary liquidator
dot icon12/10/2010
Resolutions
dot icon12/10/2010
Declaration of solvency
dot icon08/10/2010
Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT on 2010-10-08
dot icon07/09/2010
Appointment of Mr Philip Edward Moore as a director
dot icon06/09/2010
Termination of appointment of Thierry Lambert as a director
dot icon25/06/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon17/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon01/05/2010
Director's details changed for Alun Roy Oxenham on 2010-04-28
dot icon30/04/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon08/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon20/05/2009
Accounts made up to 2008-12-31
dot icon08/05/2009
Return made up to 08/05/09; full list of members
dot icon23/03/2009
Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
dot icon02/03/2009
Appointment Terminated Director roland lazard
dot icon26/02/2009
Director appointed thierry lambert
dot icon09/09/2008
Accounts made up to 2007-12-31
dot icon20/08/2008
Director's Change of Particulars / roland lazard / 26/11/2007 / Occupation was: general delegate uk ireland an, now: general delegate
dot icon09/05/2008
Return made up to 08/05/08; full list of members
dot icon18/03/2008
Curr sho from 31/03/2008 to 31/12/2007
dot icon25/01/2008
Accounts made up to 2007-03-31
dot icon08/01/2008
Director's particulars changed
dot icon03/01/2008
Director's particulars changed
dot icon22/10/2007
New secretary appointed
dot icon22/10/2007
Secretary resigned
dot icon18/05/2007
Return made up to 08/05/07; full list of members
dot icon07/02/2007
Accounts made up to 2006-03-31
dot icon22/08/2006
Director's particulars changed
dot icon13/07/2006
Return made up to 08/05/06; full list of members
dot icon22/05/2006
New director appointed
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS
dot icon17/02/2006
New director appointed
dot icon06/02/2006
Director resigned
dot icon04/02/2006
Accounts made up to 2005-03-31
dot icon06/09/2005
Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF
dot icon14/06/2005
Return made up to 08/05/05; full list of members
dot icon25/08/2004
Accounts made up to 2004-03-31
dot icon07/06/2004
Return made up to 08/05/04; full list of members
dot icon15/10/2003
Accounts made up to 2003-03-31
dot icon22/07/2003
New secretary appointed
dot icon22/07/2003
Secretary resigned
dot icon20/06/2003
Return made up to 08/05/03; full list of members
dot icon18/10/2002
Accounts made up to 2002-03-31
dot icon02/07/2002
Return made up to 08/05/02; full list of members
dot icon18/06/2001
Return made up to 08/05/01; full list of members
dot icon11/06/2001
Accounts made up to 2001-03-31
dot icon21/11/2000
Director's particulars changed
dot icon18/08/2000
Accounts made up to 2000-03-31
dot icon23/06/2000
Return made up to 08/05/00; full list of members
dot icon23/06/2000
New director appointed
dot icon23/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon10/08/1999
Accounts made up to 1999-03-31
dot icon02/08/1999
Registered office changed on 02/08/99 from: langley park house uxbridge road slough SL3 6DU
dot icon08/07/1999
Return made up to 08/05/99; full list of members
dot icon08/09/1998
Accounts made up to 1998-03-31
dot icon07/09/1998
Return made up to 08/05/98; no change of members
dot icon16/01/1998
Accounts made up to 1997-03-31
dot icon02/06/1997
Return made up to 08/05/97; no change of members
dot icon02/06/1997
Director's particulars changed
dot icon03/07/1996
Accounts made up to 1996-03-31
dot icon09/06/1996
Return made up to 08/05/96; full list of members
dot icon05/06/1995
Return made up to 08/05/95; no change of members
dot icon05/06/1995
Secretary's particulars changed
dot icon05/06/1995
Accounts made up to 1995-03-31
dot icon27/06/1994
Accounts made up to 1994-03-31
dot icon01/06/1994
Return made up to 08/05/94; no change of members
dot icon22/08/1993
Full accounts made up to 1993-03-31
dot icon21/06/1993
Resolutions
dot icon14/05/1993
Return made up to 08/05/93; full list of members
dot icon21/07/1992
Full accounts made up to 1992-03-31
dot icon26/05/1992
Return made up to 08/05/92; no change of members
dot icon22/08/1991
Full accounts made up to 1991-03-31
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Return made up to 08/05/91; no change of members
dot icon18/06/1991
Registered office changed on 18/06/91
dot icon09/10/1990
Full accounts made up to 1990-03-31
dot icon09/10/1990
Return made up to 01/06/90; full list of members
dot icon09/10/1990
Resolutions
dot icon08/09/1989
Full accounts made up to 1989-03-31
dot icon08/09/1989
Return made up to 08/05/89; full list of members
dot icon23/08/1988
Full accounts made up to 1988-03-31
dot icon23/08/1988
Return made up to 01/06/88; full list of members
dot icon06/10/1987
Return made up to 08/07/87; full list of members
dot icon06/10/1987
Full accounts made up to 1987-03-31
dot icon13/07/1987
Full accounts made up to 1986-03-31
dot icon20/03/1987
Return made up to 31/12/86; full list of members
dot icon20/03/1987
Registered office changed on 20/03/87 from: p o box 8 the hayes lye stourbridge west midlands DY9 8NS

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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
Lambert, Thierry
Director
24/02/2009 - 18/08/2010
187
Lazard, Roland, Mr.
Director
07/12/2005 - 24/02/2009
166
Oxenham, Alun Roy
Secretary
28/09/2007 - Present
243
Welch, Robert John
Director
28/02/2000 - 31/03/2006
189
Moore, Philip Edward
Director
18/08/2010 - Present
155

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 GOLVEL LIMITED

GOLVEL LIMITED is an(a) Dissolved company incorporated on 26/01/1976 with the registered office located at Tower Bridge House, St Katharines Way, London E1W 1DD. There are currently 3 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 GOLVEL LIMITED?

toggle

GOLVEL LIMITED is currently Dissolved. It was registered on 26/01/1976 and dissolved on 23/08/2011.

Where is GOLVEL LIMITED located?

toggle

GOLVEL LIMITED is registered at Tower Bridge House, St Katharines Way, London E1W 1DD.

What is the latest filing for GOLVEL LIMITED?

toggle

The latest filing was on 23/08/2011: Final Gazette dissolved following liquidation.