About

Registered Number: 04676443
Date of Incorporation: 24/02/2003 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: 2 City Road, Chester, CH1 3AE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.