Active - Proposal to Strike off
Company Information for SWANSEA GOLDSMITHS LIMITED
3RD FLOOR, PREMIER HOUSE, ELSTREE WAY, BOREHAMWOOD, HERTS, WD6 1JH,
|
Company Registration Number
00561725
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SWANSEA GOLDSMITHS LIMITED | |
Legal Registered Office | |
3RD FLOOR, PREMIER HOUSE ELSTREE WAY BOREHAMWOOD HERTS WD6 1JH Other companies in WD6 | |
Company Number | 00561725 | |
---|---|---|
Company ID Number | 00561725 | |
Date formed | 1956-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-09-06 07:05:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NOEL COYLE |
||
ANTHONY OBERNIK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY MURRAY MCGARVIE |
Company Secretary | ||
HENRY MURRAY MCGARVIE |
Director | ||
JAMES MATTHEW KELLY |
Director | ||
NOEL COYLE |
Company Secretary | ||
ALVIN PRICE |
Director | ||
LEWIS STANLEY HILL |
Company Secretary | ||
JACQUELINE ANNE HILL |
Director | ||
LEWIS STANLEY HILL |
Director | ||
CLIVE LEONARD HILL |
Company Secretary | ||
CLIVE LEONARD HILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRED HILL (GLASGOW) LIMITED | Director | 2007-07-26 | CURRENT | 1941-10-10 | Active | |
CROUCH THE GOLDSMITHS (ST. DAVID'S CENTRE CARDIFF) LIMITED | Director | 2007-07-26 | CURRENT | 1939-05-04 | Active - Proposal to Strike off | |
CROUCH THE GOLDSMITHS (CARDIFF) LIMITED | Director | 2007-07-26 | CURRENT | 1952-04-24 | Active - Proposal to Strike off | |
PRESTONS (ROCHDALE) LIMITED | Director | 2007-07-26 | CURRENT | 1946-11-04 | Active - Proposal to Strike off | |
ASSOCIATED GOLDSMITHS LIMITED | Director | 2007-07-26 | CURRENT | 1980-02-28 | Active - Proposal to Strike off | |
BERNSTONES LIMITED | Director | 2007-07-26 | CURRENT | 1950-10-17 | Active - Proposal to Strike off | |
FRASER HART LIMITED | Director | 2007-07-26 | CURRENT | 1935-05-02 | Active | |
HEPTING & FARRER LIMITED | Director | 2007-07-26 | CURRENT | 1939-05-31 | Active - Proposal to Strike off | |
FRED HILL HOLDINGS LIMITED | Director | 2007-07-26 | CURRENT | 1990-06-29 | Active | |
FRASER HART HOLDINGS LIMITED | Director | 2007-07-26 | CURRENT | 2006-02-08 | Active | |
GEOFFREY RICHARD (HOLDINGS) LIMITED | Director | 2007-07-26 | CURRENT | 1954-08-18 | Active - Proposal to Strike off | |
ANTHONY NICHOLAS (UK) LIMITED | Director | 2007-07-05 | CURRENT | 2007-07-05 | Active | |
FRED HILL (GLASGOW) LIMITED | Director | 2007-07-26 | CURRENT | 1941-10-10 | Active | |
CROUCH THE GOLDSMITHS (ST. DAVID'S CENTRE CARDIFF) LIMITED | Director | 2007-07-26 | CURRENT | 1939-05-04 | Active - Proposal to Strike off | |
CROUCH THE GOLDSMITHS (CARDIFF) LIMITED | Director | 2007-07-26 | CURRENT | 1952-04-24 | Active - Proposal to Strike off | |
PRESTONS (ROCHDALE) LIMITED | Director | 2007-07-26 | CURRENT | 1946-11-04 | Active - Proposal to Strike off | |
ASSOCIATED GOLDSMITHS LIMITED | Director | 2007-07-26 | CURRENT | 1980-02-28 | Active - Proposal to Strike off | |
BERNSTONES LIMITED | Director | 2007-07-26 | CURRENT | 1950-10-17 | Active - Proposal to Strike off | |
FRASER HART LIMITED | Director | 2007-07-26 | CURRENT | 1935-05-02 | Active | |
HEPTING & FARRER LIMITED | Director | 2007-07-26 | CURRENT | 1939-05-31 | Active - Proposal to Strike off | |
FRED HILL HOLDINGS LIMITED | Director | 2007-07-26 | CURRENT | 1990-06-29 | Active | |
FRASER HART HOLDINGS LIMITED | Director | 2007-07-26 | CURRENT | 2006-02-08 | Active | |
GEOFFREY RICHARD (HOLDINGS) LIMITED | Director | 2007-07-26 | CURRENT | 1954-08-18 | Active - Proposal to Strike off | |
SOLVAR (UK) LIMITED | Director | 1992-07-07 | CURRENT | 1933-02-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2021-06-30 GBP 1 | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 16/06/21 | |
SH20 | Statement by Directors | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Anthony Obernik on 2018-05-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/17 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-23 | |
PSC02 | Notification of Geoffrey Richard (Holdings) Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/06/16 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 2500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/06/15 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/14 TO 30/06/15 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/14 FROM Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY MCGARVIE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HENRY MCGARVIE | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Henry Murray Mcgarvie on 2010-12-20 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MURRAY MCGARVIE / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY OBERNIK / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL COYLE / 11/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR HENRY MURRAY MCGARVIE / 11/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES KELLY | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/01/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/09/03 FROM: C/O BERNSTONES 30 HATTON GARDEN LONDON EC1N 8DH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/01/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/01/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF OFFSET | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWANSEA GOLDSMITHS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SWANSEA GOLDSMITHS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |