Company NameGoldcrest Developments North West Limited
Company StatusDissolved
Company Number04676443
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 1 month ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel Littler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(11 months, 1 week after company formation)
Appointment Duration19 years, 6 months (closed 22 August 2023)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Secretary NameLynne Shore
NationalityBritish
StatusResigned
Appointed02 February 2004(11 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2010)
RoleVet Nurse
Correspondence Address51 Church Street
Wincham
Northwich
Cheshire
CW9 6EP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitegoldcrestdevelopments.net
Telephone01606 892922
Telephone regionNorthwich

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Nigel Littler
100.00%
Ordinary

Financials

Year2014
Net Worth£12,660
Cash£100
Current Liabilities£218,411

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

18 March 2013Delivered on: 20 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
31 October 2016Registered office address changed from Suite 5, 125/129 Witton Street Northwich Cheshire CW9 5DY to Holly Cottage Ash House Lane Little Leigh Northwich Cheshire CW8 4RG on 31 October 2016 (1 page)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 September 2014Registered office address changed from Holly Cottage 43 Ash Lane Little Leigh Northwich Cheshire CW8 4RG to Suite 5, 125/129 Witton Street Northwich Cheshire CW9 5DY on 16 September 2014 (1 page)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Nigel Littler on 24 February 2012 (2 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
1 November 2010Termination of appointment of Lynne Shore as a secretary (1 page)
9 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 March 2010Director's details changed for Nigel Littler on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Nigel Littler on 1 February 2010 (2 pages)
12 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 April 2009Return made up to 24/02/09; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
6 June 2008Return made up to 24/02/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 June 2007Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 15/06/07
(6 pages)
21 February 2007Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/07
(6 pages)
20 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
19 October 2005Return made up to 24/02/05; full list of members (6 pages)
14 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
30 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
29 July 2004Return made up to 24/02/04; full list of members (6 pages)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 61 rosemont road aigburth liverpool L17 6BY (1 page)
10 March 2004New director appointed (2 pages)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 February 2003Incorporation (6 pages)