About

Registered Number: 05012310
Date of Incorporation: 12/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (8 years and 7 months ago)
Registered Address: 6 Manor Farm Buildings, Upper Slaughter, Cheltenham, Gloucestershire, GL54 2JJ

 

Based in Gloucestershire, Golden Seeds Ltd was registered on 12 January 2004. We don't currently know the number of employees at Golden Seeds Ltd. The business has 3 directors listed as Fletcher, Sarah Jane, Fifield, Louise Elizabeth, Hanbury Brown, Stephanie Selina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANBURY BROWN, Stephanie Selina 12 January 2004 03 March 2016 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Sarah Jane 04 October 2011 - 1
FIFIELD, Louise Elizabeth 12 January 2004 04 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 12 June 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 05 January 2012
AP03 - Appointment of secretary 04 October 2011
TM02 - Termination of appointment of secretary 04 October 2011
AR01 - Annual Return 09 February 2011
AD04 - Change of location of company records to the registered office 09 February 2011
AA01 - Change of accounting reference date 25 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 25 February 2010
AR01 - Annual Return 10 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 30 January 2010
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 21 January 2009
363a - Annual Return 30 January 2008
AA - Annual Accounts 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
RESOLUTIONS - N/A 24 August 2005
RESOLUTIONS - N/A 24 August 2005
RESOLUTIONS - N/A 24 August 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 23 February 2005
225 - Change of Accounting Reference Date 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.