Company NameGoldfern Technologies Limited
Company StatusDissolved
Company Number03684802
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 4 months ago)
Dissolution Date2 January 2001 (23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMarjorie Pilkington
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1999(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 02 January 2001)
RoleRetired
Correspondence Address57 Roxburgh Road
Nuneaton
Warwickshire
CV11 4RR
Secretary NameDenis Michael Russell Redmond
NationalityBritish
StatusClosed
Appointed14 March 1999(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 02 January 2001)
RoleEngineer
Correspondence Address7 Esk Road
Winsford
Cheshire
CW7 3JJ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressHoward Worth & Co
Bank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
3 August 2000Application for striking-off (1 page)
14 January 2000Return made up to 16/12/99; full list of members (6 pages)
23 September 1999Registered office changed on 23/09/99 from: 57 roxburgh road nuneaton warwickshire CV11 4RR (1 page)
20 May 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
17 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page)
31 March 1999New director appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
16 December 1998Incorporation (13 pages)