NORTHERN GOLDSMITHS LIMITED

Register to unlock more data on OkredoRegister

NORTHERN GOLDSMITHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01452689

Incorporation date

08/10/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

Aurum House 2 Elland Road, Braunstone, Leicester LE3 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon08/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon23/11/2010
First Gazette notice for voluntary strike-off
dot icon09/11/2010
Application to strike the company off the register
dot icon12/10/2010
Director's details changed for Mr Richard Edwin Gerrard on 2010-10-12
dot icon11/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/11/2009
Total exemption small company accounts made up to 2009-02-01
dot icon12/10/2009
Director's details changed for Mr Justin Paul David Stead on 2009-10-05
dot icon12/10/2009
Director's details changed for Mr Stephen Clive Sargent on 2009-10-05
dot icon12/10/2009
Director's details changed for Mr Richard Edwin Gerrard on 2009-10-05
dot icon12/10/2009
Director's details changed for Mr Anthony John Broderick on 2009-10-05
dot icon12/10/2009
Secretary's details changed for Mrs Gillian Oliff on 2009-10-05
dot icon12/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon05/08/2009
Appointment Terminated Director jeffrey summers
dot icon02/10/2008
Return made up to 30/09/08; full list of members
dot icon02/10/2008
Registered office changed on 02/10/2008 from goldsmiths house, 2 elland road braunstone leicester LE3 1TT
dot icon02/10/2008
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 icon11/09/2008
Total exemption small company accounts made up to 2008-02-03
dot icon07/02/2008
New director appointed
dot icon31/10/2007
Director resigned
dot icon02/10/2007
Return made up to 30/09/07; full list of members
dot icon02/10/2007
Director's particulars changed
dot icon02/10/2007
Director's particulars changed
dot icon02/10/2007
Registered office changed on 02/10/07 from: goldsmiths house, 2 elland road braunstone leicester LE3 1TT
dot icon19/09/2007
Total exemption small company accounts made up to 2007-01-27
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon31/10/2006
Total exemption small company accounts made up to 2006-01-28
dot icon05/10/2006
Return made up to 30/09/06; full list of members
dot icon05/10/2006
Director's particulars changed
dot icon05/10/2006
Registered office changed on 05/10/06 from: goldsmiths house, 2 elland road braunstone leicester LE3 1TT
dot icon21/10/2005
Return made up to 30/09/05; full list of members
dot icon10/10/2005
Director's particulars changed
dot icon19/08/2005
Accounts made up to 2005-01-29
dot icon05/10/2004
Return made up to 30/09/04; full list of members
dot icon05/10/2004
Registered office changed on 05/10/04
dot icon01/07/2004
Accounts made up to 2004-01-31
dot icon18/06/2004
New director appointed
dot icon27/05/2004
Declaration of satisfaction of mortgage/charge
dot icon27/05/2004
Declaration of satisfaction of mortgage/charge
dot icon27/05/2004
Declaration of satisfaction of mortgage/charge
dot icon08/10/2003
Accounts made up to 2003-02-01
dot icon08/10/2003
Return made up to 30/09/03; full list of members
dot icon02/07/2003
Particulars of mortgage/charge
dot icon17/01/2003
Director resigned
dot icon26/11/2002
Accounts made up to 2002-02-02
dot icon04/10/2002
Return made up to 30/09/02; full list of members
dot icon07/11/2001
Accounts made up to 2001-02-03
dot icon12/10/2001
Return made up to 30/09/01; full list of members
dot icon12/10/2000
Full accounts made up to 2000-01-29
dot icon05/10/2000
Return made up to 30/09/00; full list of members
dot icon09/08/2000
Director's particulars changed
dot icon11/10/1999
Return made up to 30/09/99; full list of members
dot icon17/09/1999
Particulars of mortgage/charge
dot icon13/09/1999
Declaration of assistance for shares acquisition
dot icon16/07/1999
Full accounts made up to 1999-01-30
dot icon05/07/1999
Director's particulars changed
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon08/06/1999
Particulars of mortgage/charge
dot icon05/10/1998
Return made up to 30/09/98; no change of members
dot icon20/08/1998
Full accounts made up to 1998-01-31
dot icon11/08/1998
Particulars of mortgage/charge
dot icon26/07/1998
Director's particulars changed
dot icon20/10/1997
Secretary resigned
dot icon20/10/1997
New secretary appointed
dot icon13/10/1997
Return made up to 30/09/97; no change of members
dot icon13/08/1997
New director appointed
dot icon13/08/1997
Full accounts made up to 1997-02-01
dot icon11/04/1997
Director resigned
dot icon29/01/1997
Particulars of mortgage/charge
dot icon24/01/1997
Declaration of satisfaction of mortgage/charge
dot icon24/01/1997
Declaration of satisfaction of mortgage/charge
dot icon30/10/1996
Director's particulars changed
dot icon17/10/1996
Return made up to 30/09/96; full list of members
dot icon12/07/1996
Full accounts made up to 1996-01-27
dot icon04/10/1995
Full accounts made up to 1995-01-28
dot icon04/10/1995
Return made up to 30/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Particulars of mortgage/charge
dot icon01/12/1994
Declaration of satisfaction of mortgage/charge
dot icon28/11/1994
Declaration of assistance for shares acquisition
dot icon21/10/1994
Full accounts made up to 1994-01-29
dot icon21/10/1994
Return made up to 30/09/94; no change of members
dot icon16/11/1993
Accounting reference date shortened from 28/02 to 31/01
dot icon15/11/1993
Full accounts made up to 1993-02-27
dot icon15/11/1993
Return made up to 30/10/93; full list of members
dot icon15/11/1993
Director's particulars changed
dot icon10/11/1992
Full accounts made up to 1992-02-29
dot icon10/11/1992
Return made up to 30/10/92; no change of members
dot icon10/11/1992
Registered office changed on 10/11/92
dot icon04/02/1992
Director resigned
dot icon04/02/1992
Director resigned
dot icon08/11/1991
Return made up to 30/10/91; no change of members
dot icon31/10/1991
Full accounts made up to 1991-03-02
dot icon22/07/1991
Declaration of satisfaction of mortgage/charge
dot icon22/07/1991
Declaration of satisfaction of mortgage/charge
dot icon06/03/1991
Director resigned;new director appointed
dot icon15/11/1990
Full accounts made up to 1990-03-03
dot icon15/11/1990
Return made up to 30/10/90; full list of members
dot icon11/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/05/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Particulars of mortgage/charge
dot icon01/03/1990
Declaration of assistance for shares acquisition
dot icon27/02/1990
Particulars of mortgage/charge
dot icon19/10/1989
Full accounts made up to 1989-02-28
dot icon19/10/1989
Return made up to 13/10/89; full list of members
dot icon31/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon23/06/1989
Director resigned
dot icon15/02/1989
Full accounts made up to 1988-03-31
dot icon15/02/1989
Return made up to 27/07/88; full list of members
dot icon24/11/1988
Director resigned
dot icon24/11/1988
New director appointed
dot icon24/11/1988
Accounting reference date shortened from 31/03 to 28/02
dot icon11/05/1988
Memorandum and Articles of Association
dot icon03/05/1988
Particulars of mortgage/charge
dot icon12/04/1988
Declaration of assistance for shares acquisition
dot icon07/04/1988
Resolutions
dot icon11/03/1988
Full accounts made up to 1987-02-28
dot icon11/03/1988
Return made up to 29/09/87; full list of members
dot icon11/03/1988
New director appointed
dot icon11/03/1988
New secretary appointed
dot icon11/03/1988
Accounting reference date shortened from 28/02 to 31/03
dot icon17/09/1987
Secretary resigned;director resigned
dot icon07/01/1987
Full accounts made up to 1986-02-28
dot icon18/12/1986
Particulars of mortgage/charge
dot icon12/12/1986
Return made up to 01/07/86; full list of members
dot icon17/09/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2010
dot iconLast change occurred
31/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2010
dot iconNext account date
31/01/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliff, Gillian
Secretary
13/10/1997 - Present
17
Philpott, Robin
Director
01/08/1997 - 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

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 NORTHERN GOLDSMITHS LIMITED

NORTHERN GOLDSMITHS LIMITED is an(a) Dissolved company incorporated on 08/10/1979 with the registered office located at Aurum House 2 Elland Road, Braunstone, Leicester LE3 1TT. 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 NORTHERN GOLDSMITHS LIMITED?

toggle

NORTHERN GOLDSMITHS LIMITED is currently Dissolved. It was registered on 08/10/1979 and dissolved on 08/03/2011.

Where is NORTHERN GOLDSMITHS LIMITED located?

toggle

NORTHERN GOLDSMITHS LIMITED is registered at Aurum House 2 Elland Road, Braunstone, Leicester LE3 1TT.

What does NORTHERN GOLDSMITHS LIMITED do?

toggle

NORTHERN GOLDSMITHS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for NORTHERN GOLDSMITHS LIMITED?

toggle

The latest filing was on 08/03/2011: Final Gazette dissolved via voluntary strike-off.