About

Registered Number: 02746666
Date of Incorporation: 11/09/1992 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (10 years and 7 months ago)
Registered Address: 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN,

 

Based in England, Goldfield Electronics Ltd was registered on 11 September 1992, it's status is listed as "Dissolved". This company has 3 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Jean Elizabeth 11 September 1992 14 July 1997 1
CARDOO, Janice Watson 11 September 1992 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
CHURCH, Margaret Ann 01 February 2002 27 September 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 07 May 2014
CH01 - Change of particulars for director 31 March 2014
TM01 - Termination of appointment of director 24 March 2014
CH04 - Change of particulars for corporate secretary 07 February 2014
AD01 - Change of registered office address 20 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 27 August 2013
AA - Annual Accounts 14 November 2012
TM01 - Termination of appointment of director 30 October 2012
TM01 - Termination of appointment of director 04 October 2012
AR01 - Annual Return 29 August 2012
TM01 - Termination of appointment of director 19 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2011
AA - Annual Accounts 12 October 2011
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 01 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2011
CH01 - Change of particulars for director 18 January 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2010
AA03 - Notice of resolution removing auditors 11 December 2009
AR01 - Annual Return 21 October 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
225 - Change of Accounting Reference Date 10 September 2009
AA - Annual Accounts 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 29 August 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 21 July 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
AUD - Auditor's letter of resignation 09 November 2005
AA - Annual Accounts 01 November 2005
363a - Annual Return 01 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 07 September 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 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
287 - Change in situation or address of Registered Office 12 December 2003
225 - Change of Accounting Reference Date 12 December 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 13 November 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 18 January 2002
395 - Particulars of a mortgage or charge 28 December 2001
363s - Annual Return 12 October 2001
363a - Annual Return 05 September 2001
363s - Annual Return 01 March 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 26 January 2001
395 - Particulars of a mortgage or charge 02 February 2000
AA - Annual Accounts 17 June 1999
AA - Annual Accounts 03 February 1999
AA - Annual Accounts 03 February 1998
363s - Annual Return 26 November 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 02 January 1997
AUD - Auditor's letter of resignation 24 May 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 22 September 1995
363s - Annual Return 12 September 1995
AA - Annual Accounts 23 November 1994
RESOLUTIONS - N/A 03 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1994
123 - Notice of increase in nominal capital 03 February 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 03 February 1994
287 - Change in situation or address of Registered Office 30 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
287 - Change in situation or address of Registered Office 24 September 1992
NEWINC - New incorporation documents 11 September 1992

Mortgages & Charges

Description Date Status Charge by
Assignment of keyman life policy (intimation dated 20/12/2001) 10 December 2001 Fully Satisfied

N/A

Debenture containing fixed and floating charges 21 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.