Company NameGolden Years Holidays Plc
Company StatusDissolved
Company Number04822225
CategoryPublic Limited Company
Incorporation Date5 July 2003(20 years, 10 months ago)
Dissolution Date23 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Dudley Christian Hardwick
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleBusiness Administrator
Correspondence AddressBlaythorne Station Road
Blockley
Gloucestershire
GL55 9DZ
Wales
Director NameRae Carol Edwicker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 23 May 2015)
RoleMembership Director
Correspondence Address3 Asbury Road
Balsall Common
Coventry
West Midlands
CV7 7QN
Director NameMr Frederick Marthinus Du Preez
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 23 May 2015)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address77 Woodford Road
South Woodford
London
E18 2EA
Director NameMr Alan Paul Harper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(5 years after company formation)
Appointment Duration6 years, 9 months (closed 23 May 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMamhead House
Mamhead
Devon
EX6 8HD
Director NameMr John Elliott
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address28 Grangewood
Merefield
Northampton
Northamptonshire
NN4 0QN
Secretary NameMr Richard Henry Knight
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllenborough House
Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Secretary NamePeter Charles Cresswell
NationalityBritish
StatusResigned
Appointed29 July 2003(3 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (resigned 07 March 2009)
RoleChartered Accountant
Correspondence AddressHollow Bank
18 Walton Avenue
Much Wenlock
Shropshire
TF13 6HA
Director NameDr Robert Olwell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2003(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 2009)
RoleHistory Lecturer
Correspondence Address4516 Ramsey Avenue
Austin
Texas Tx 78756
United States
Director NameKathryn Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2005)
RoleChartered Accountant
Correspondence Address1 The Leys
Halford
Shipston On Stour
Warwickshire
CV36 5DD
Director NameSylvia White
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2006)
RoleRetired
Correspondence Address18 Great Ellshams
Holly Lane
Banstead
Surrey
SM7 2BA
Director NameMr Albert May
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNo 1 Little Dormers
17 South Bucks Crescent
Gerrards Cross
Buckinghamshire
SL9 8HJ
Director NameMr Mark Redwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 2007)
RoleManager
Country of ResidenceEngland
Correspondence AddressWestdown House
Chinnor Hill
Chinnor
Oxfordshire
OX39 4BB
Director NameMr Bradley Christian Hardwick
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2009)
RoleOperations Director
Correspondence Address10 Woodbine Road
Barbourne
Worcester
Worcestershire
WR5 2DX
Secretary NameMr Timothy Eustace
NationalityBritish
StatusResigned
Appointed03 April 2009(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gardiner Close
Abingdon
Oxfordshire
OX14 3YA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGibson Booth
15 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

150k at 1Elletson Properties Limited
9.50%
Ordinary
127.5k at 1Robert Mark Redwood
8.08%
Ordinary
105k at 1Albert Christopher May
6.65%
Ordinary
84.8k at 1Albert Christopher May
5.37%
Ordinary
62.2k at 1Robert Mark Redwood
3.94%
Ordinary
50k at 1Ms Mildred Elliott
3.17%
Ordinary Founder
42.3k at 1Dudley Christian Hardwick
2.68%
Ordinary
42.2k at 1Elletson Properties Limited
2.67%
Ordinary
36.5k at 1Alan Paul Harper
2.31%
Ordinary
32.4k at 1Jasminder Singh Mankoo
2.05%
Ordinary
300k at 1Alan Paul Harper
19.00%
Ordinary
200k at 1Frederick Du Preez
12.67%
Ordinary
-OTHER
11.47%
-
26k at 1Dudley Christian Hardwick
1.65%
Ordinary
25k at 1David Winkler & Mrs Catherine Winkler
1.58%
Ordinary
25k at 1Dudley Christian Hardwick
1.58%
Ordinary
25k at 1Intellectual Property Investments Limited
1.58%
Ordinary
25k at 1Jasminder Singh Mankoo
1.58%
Ordinary
14.6k at 1Intellectual Property Investments Limited
0.92%
Ordinary
12.6k at 1John Michael Moore
0.80%
Ordinary
12k at 1Ashley Martin Thompson
0.76%
Ordinary

Financials

Year2014
Turnover£18,451
Gross Profit-£188,289
Net Worth£304,495
Cash£3,905
Current Liabilities£259,009

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

23 May 2015Final Gazette dissolved following liquidation (1 page)
23 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2015Notice of final account prior to dissolution (1 page)
23 February 2015Return of final meeting of creditors (1 page)
30 December 2010Registered office address changed from 6 Draycott Business Village Moreton in Marsh Gloucestershire GL56 9JY on 30 December 2010 (2 pages)
23 December 2010Appointment of a liquidator (1 page)
2 June 2010Termination of appointment of Timothy Eustace as a secretary (1 page)
26 January 2010Order of court to wind up (2 pages)
23 December 2009Order of court to wind up (1 page)
16 December 2009Ad 20/08/09-20/08/09\gbp si 4500@1=4500\gbp ic 1583589/1588089\ (2 pages)
5 November 2009Termination of appointment of a director (1 page)
19 October 2009Termination of appointment of Robert Olwell as a director (1 page)
19 October 2009Termination of appointment of Bradley Hardwick as a director (1 page)
15 October 2009Registered office address changed from 7 Gardiner Close Abingdon Oxon OX14 3YA on 15 October 2009 (1 page)
6 July 2009Return made up to 05/07/09; full list of members (26 pages)
9 June 2009Registered office changed on 09/06/2009 from unit 6 draycott business village draycott moreton-in-marsh gloucestershire GL56 9JY (1 page)
28 May 2009Ad 08/12/08-08/12/08\gbp si 100000@1=100000\gbp ic 1579089/1679089\ (2 pages)
24 April 2009Secretary appointed timothy eustace (2 pages)
10 March 2009Appointment terminated secretary peter cresswell (1 page)
23 February 2009Group of companies' accounts made up to 31 December 2007 (29 pages)
13 January 2009Ad 31/12/08\gbp si 100000@1=100000\gbp ic 1379089/1479089\ (2 pages)
13 January 2009Ad 31/12/08\gbp si 3750@1=3750\gbp ic 1359000/1362750\ (2 pages)
13 January 2009Ad 31/12/08\gbp si 8036@1=8036\gbp ic 1362750/1370786\ (2 pages)
13 January 2009Ad 31/12/08\gbp si 8303@1=8303\gbp ic 1370786/1379089\ (2 pages)
23 December 2008Director's change of particulars / dudley hardwick / 08/12/2008 (1 page)
14 October 2008Director's change of particulars / bradley hardwick / 13/10/2008 (2 pages)
25 September 2008Ad 15/09/08\gbp si 8296@1=8296\gbp ic 1286242/1294538\ (2 pages)
25 September 2008Ad 15/09/08\gbp si 3750@1=3750\gbp ic 1320527/1324277\ (2 pages)
25 September 2008Ad 15/09/08\gbp si 21887@1=21887\gbp ic 1294538/1316425\ (2 pages)
25 September 2008Ad 15/09/08\gbp si 34723@1=34723\gbp ic 1324277/1359000\ (2 pages)
25 September 2008Ad 15/09/08\gbp si 6250@1=6250\gbp ic 1264351/1270601\ (2 pages)
25 September 2008Ad 15/09/08\gbp si 5763@1=5763\gbp ic 1280479/1286242\ (2 pages)
25 September 2008Ad 15/09/08\gbp si 9878@1=9878\gbp ic 1270601/1280479\ (2 pages)
25 September 2008Ad 15/09/08\gbp si 4102@1=4102\gbp ic 1316425/1320527\ (2 pages)
4 September 2008Return made up to 05/07/08; full list of members (21 pages)
14 August 2008Ad 01/08/08\gbp si 100000@1=100000\gbp ic 1163610/1263610\ (2 pages)
14 August 2008Director appointed alan paul harper (2 pages)
14 August 2008Ad 31/07/08\gbp si 741@1=741\gbp ic 1263610/1264351\ (2 pages)
9 July 2008Ad 10/06/08\gbp si 741@1=741\gbp ic 1155463/1156204\ (2 pages)
9 July 2008Ad 10/06/08\gbp si 741@1=741\gbp ic 1150370/1151111\ (2 pages)
9 July 2008Ad 10/06/08\gbp si 1000@1=1000\gbp ic 1152593/1153593\ (2 pages)
9 July 2008Ad 10/06/08\gbp si 1500@1=1500\gbp ic 1153963/1155463\ (2 pages)
9 July 2008Ad 10/06/08\gbp si 1482@1=1482\gbp ic 1151111/1152593\ (2 pages)
9 July 2008Ad 10/06/08\gbp si 370@1=370\gbp ic 1150000/1150370\ (2 pages)
9 July 2008Ad 10/06/08\gbp si 370@1=370\gbp ic 1153593/1153963\ (2 pages)
9 July 2008Ad 10/06/08\gbp si 7406@1=7406\gbp ic 1156204/1163610\ (2 pages)
28 May 2008Nc inc already adjusted 02/05/08 (1 page)
28 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Adopt co accts/appoint auditors 02/05/2008
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
28 May 2008Memorandum and Articles of Association (6 pages)
14 May 2008Notice of res removing auditor (1 page)
5 February 2008Group of companies' accounts made up to 31 December 2006 (29 pages)
29 January 2008Ad 31/12/07--------- £ si 100000@1=100000 £ ic 1050000/1150000 (2 pages)
29 December 2007Ad 14/12/07--------- £ si 7715@1=7715 £ ic 1042285/1050000 (2 pages)
10 December 2007New director appointed (2 pages)
25 September 2007Ad 20/09/07--------- £ si 50000@1=50000 £ ic 992285/1042285 (2 pages)
20 September 2007Director resigned (1 page)
4 August 2007Return made up to 05/07/07; change of members (10 pages)
2 August 2007Memorandum and Articles of Association (12 pages)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2007Ad 29/12/06--------- £ si 25000@1=25000 £ ic 933535/958535 (2 pages)
30 April 2007Director resigned (1 page)
26 January 2007Ad 27/12/06--------- £ si 50000@1=50000 £ ic 883535/933535 (2 pages)
26 January 2007New director appointed (2 pages)
15 January 2007Ad 27/12/06--------- £ si 25000@1=25000 £ ic 858535/883535 (2 pages)
15 January 2007Ad 27/12/06--------- £ si 25000@1=25000 £ ic 833535/858535 (2 pages)
15 December 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
8 December 2006Director resigned (1 page)
9 October 2006Ad 27/09/06--------- £ si 1000@1=1000 £ ic 832535/833535 (2 pages)
11 September 2006New director appointed (2 pages)
11 August 2006Ad 30/06/06--------- £ si 25000@1 (2 pages)
11 August 2006Ad 30/06/06--------- £ si 5000@1 (2 pages)
11 August 2006Ad 30/06/06--------- £ si 2500@1 (2 pages)
25 July 2006Return made up to 05/07/06; change of members (9 pages)
29 June 2006Ad 21/06/06--------- £ si 127535@1=127535 £ ic 705000/832535 (2 pages)
17 October 2005Director's particulars changed (1 page)
8 September 2005Memorandum and Articles of Association (13 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2005Secretary's particulars changed (1 page)
11 August 2005Return made up to 05/07/05; full list of members (21 pages)
18 July 2005Ad 27/06/05--------- £ si 62215@1=62215 £ ic 747785/810000 (3 pages)
18 July 2005Ad 07/06/05--------- £ si 105000@1=105000 £ ic 642785/747785 (3 pages)
12 July 2005New director appointed (2 pages)
5 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
2 July 2005Director resigned (1 page)
20 June 2005Ad 07/06/05--------- £ si 12785@1=12785 £ ic 630000/642785 (3 pages)
20 June 2005Ad 07/06/05--------- £ si 105000@1=105000 £ ic 525000/630000 (3 pages)
20 June 2005Ad 24/03/05--------- £ si 175000@1=175000 £ ic 350000/525000 (4 pages)
20 June 2005New director appointed (1 page)
7 January 2005Ad 30/12/04--------- £ si 18119@1=18119 £ ic 331881/350000 (3 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Ad 07/10/04--------- £ si 25980@1=25980 £ ic 305901/331881 (3 pages)
7 September 2004Ad 27/08/04--------- £ si 185901@1=185901 £ ic 120000/305901 (4 pages)
20 July 2004Return made up to 05/07/04; full list of members (13 pages)
6 July 2004Director resigned (1 page)
14 May 2004Ad 27/04/04--------- £ si 20000@1=20000 £ ic 100000/120000 (3 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 February 2004New director appointed (1 page)
15 December 2003Prospectus (50 pages)
1 December 2003Memorandum and Articles of Association (8 pages)
1 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
6 September 2003Ad 06/08/03-22/08/03 £ si 99998@1=99998 £ ic 2/100000 (4 pages)
2 September 2003New director appointed (2 pages)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 August 2003Application to commence business (2 pages)
12 August 2003Certificate of authorisation to commence business and borrow (1 page)
6 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
5 July 2003Incorporation (19 pages)