This company is commonly known as Goldthorn Property Developments Limited. The company was founded 24 years ago and was given the registration number 03923588. The firm's registered office is in WORCESTER. You can find them at Office 2 Broomhall Business Centre, Broomhall Lane, Worcester, . This company's SIC code is 41100 - Development of building projects.
Name | : | GOLDTHORN PROPERTY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03923588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 February 2000 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 2 Broomhall Business Centre, Broomhall Lane, Worcester, WR5 2NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Birch Farm, Shatterford, Bewdley, DY12 1TR | Secretary | 18 February 2000 | Active |
Upper Birch Farm, Shatterford, Bewdley, DY12 1TR | Director | 18 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 February 2000 | Active |
Little Mead Broome Lane, Blakedown, Kidderminster, DY10 3LP | Director | 18 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 February 2000 | Active |
Mr Christopher Bagnall | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Birch Farm, Shatterford, Bewdley, United Kingdom, DY12 1TR |
Nature of control | : |
|
Mrs Nicole Katherine Bagnall | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Birch Farm, Shatterford, Bewdley, United Kingdom, DY12 1TR |
Nature of control | : |
|
Mrs Jacqueline Carol Yeomans | ||
Notified on | : | 11 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Little Mead, Broome Lane, Kidderminster, United Kingdom, DY10 3LP |
Nature of control | : |
|
Mrs Nicole Katherine Bagnall | ||
Notified on | : | 11 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Birch Farm, Shatterford, Bewdley, United Kingdom, DY12 1TR |
Nature of control | : |
|
Mr Christopher Bagnall | ||
Notified on | : | 11 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Birch Farm, Shatterford, Bewdley, United Kingdom, DY12 1TR |
Nature of control | : |
|
Mr John Frank Yeomans | ||
Notified on | : | 11 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Church Court, Stourbridge Road, Halesowen, England, B63 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-08-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-12 | Resolution | Resolution. | Download |
2019-06-11 | Accounts | Change account reference date company current extended. | Download |
2019-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-29 | Miscellaneous | Legacy. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.