Company NameRJD Options Ltd
Company StatusDissolved
Company Number02581798
CategoryPrivate Limited Company
Incorporation Date12 February 1991(33 years, 2 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)
Previous NamesGoodbrand Limited and F3 Design Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Lesley Elizabeth Goodbrand
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bush Farm
Spen Green
Smallwood, Sandbach
Cheshire
CW11 2XA
Director NameMr Robert Walter Goodbrand
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bush Farm
Spen Green
Smallwood, Sandbach
Cheshire
CW11 2XA
Secretary NameMr Robert Walter Goodbrand
NationalityBritish
StatusClosed
Appointed12 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bush Farm
Spen Green
Smallwood, Sandbach
Cheshire
CW11 2XA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address76 Wellington Rd South
Stockport
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
12 April 2000Application for striking-off (1 page)
16 February 2000Return made up to 12/02/00; full list of members (6 pages)
23 December 1999Company name changed F3 design LTD\certificate issued on 24/12/99 (2 pages)
23 November 1999Company name changed goodbrand LIMITED\certificate issued on 24/11/99 (2 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
12 February 1999Return made up to 12/02/99; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
11 February 1998Return made up to 12/02/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
21 February 1997Return made up to 12/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1997Company name changed goodbrand plastics LIMITED\certificate issued on 10/01/97 (2 pages)
2 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
14 February 1996Return made up to 12/02/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)