Founded in 2003, Goldcrest Developments North West Ltd has its registered office in Chester, it has a status of "Liquidation". The companies directors are listed as Littler, Nigel, Shore, Lynne at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLER, Nigel | 02 February 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHORE, Lynne | 02 February 2004 | 30 September 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 28 October 2019 | |
RESOLUTIONS - N/A | 25 October 2019 | |
LIQ02 - N/A | 25 October 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 October 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 07 December 2016 | |
AD01 - Change of registered office address | 31 October 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 17 November 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AD01 - Change of registered office address | 16 September 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 21 October 2013 | |
MG01 - Particulars of a mortgage or charge | 20 March 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 02 April 2012 | |
CH01 - Change of particulars for director | 02 April 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 15 March 2011 | |
TM02 - Termination of appointment of secretary | 01 November 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
AA - Annual Accounts | 02 October 2009 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 14 August 2008 | |
363a - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363s - Annual Return | 15 June 2007 | |
363s - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 20 February 2007 | |
363s - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 14 October 2005 | |
AA - Annual Accounts | 30 November 2004 | |
363s - Annual Return | 29 July 2004 | |
DISS40 - Notice of striking-off action discontinued | 16 March 2004 | |
287 - Change in situation or address of Registered Office | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 January 2004 | |
288b - Notice of resignation of directors or secretaries | 05 March 2003 | |
288b - Notice of resignation of directors or secretaries | 05 March 2003 | |
287 - Change in situation or address of Registered Office | 05 March 2003 | |
NEWINC - New incorporation documents | 24 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 March 2013 | Outstanding |
N/A |