About

Registered Number: 00595694
Date of Incorporation: 19/12/1957 (66 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: Premier Forest Products West Way Road, Alexandra Dock, Newport, Gwent, NP20 2PQ

 

Founded in 1957, Y. Goldberg & Sons Ltd has its registered office in Newport in Gwent, it has a status of "Dissolved". This organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Y. Goldberg & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACGREGOR, Colin 01 June 2008 - 1
SMITH, Stuart 01 July 1998 24 October 2002 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Peter William John 25 November 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 06 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 16 February 2015
MR04 - N/A 28 October 2014
MR01 - N/A 24 October 2014
MR01 - N/A 22 October 2014
MR01 - N/A 14 July 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AP03 - Appointment of secretary 17 December 2013
AUD - Auditor's letter of resignation 16 December 2013
MR01 - N/A 10 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM02 - Termination of appointment of secretary 09 December 2013
AD01 - Change of registered office address 09 December 2013
RESOLUTIONS - N/A 28 November 2013
AA01 - Change of accounting reference date 28 November 2013
MR04 - N/A 27 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH03 - Change of particulars for secretary 09 March 2012
MG01 - Particulars of a mortgage or charge 27 July 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 08 May 2003
288b - Notice of resignation of directors or secretaries 30 October 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 05 June 2002
AA - Annual Accounts 10 May 2001
363s - Annual Return 10 May 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 05 June 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 23 June 1999
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 18 May 1998
363s - Annual Return 30 May 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 13 May 1996
AA - Annual Accounts 27 April 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 25 May 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 17 May 1993
363s - Annual Return 17 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1993
AA - Annual Accounts 18 May 1992
363b - Annual Return 18 May 1992
RESOLUTIONS - N/A 24 April 1992
RESOLUTIONS - N/A 24 April 1992
RESOLUTIONS - N/A 24 April 1992
288 - N/A 26 February 1992
AA - Annual Accounts 29 May 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
288 - N/A 13 September 1989
AA - Annual Accounts 12 June 1989
363 - Annual Return 12 June 1989
AA - Annual Accounts 31 May 1988
363 - Annual Return 31 May 1988
288 - N/A 12 May 1988
363 - Annual Return 23 September 1987
AA - Annual Accounts 19 August 1987
AA - Annual Accounts 23 June 1986
363 - Annual Return 12 June 1986
288 - N/A 09 June 1986
CERTNM - Change of name certificate 26 February 1982
MISC - Miscellaneous document 23 January 1982
NEWINC - New incorporation documents 19 December 1957

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2014 Outstanding

N/A

A registered charge 22 October 2014 Outstanding

N/A

A registered charge 14 July 2014 Outstanding

N/A

A registered charge 25 November 2013 Outstanding

N/A

All assets debenture 25 July 2011 Fully Satisfied

N/A

Debenture 29 May 1986 Fully Satisfied

N/A

Mortgage debenture 12 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.