Shepton Mallet
Somerset
BA4 5YA
Secretary Name | Mr Justin Matthew Coombes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(11 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mill Court The Island Midsomer Norton Radstock Avon BA3 2HA |
Director Name | Jane Elizabeth Irene Chivers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Furniture Manufacturer |
Correspondence Address | Greenditch Farm Parsonage Lane Chilcompton Bath BA3 4JU |
Secretary Name | Mr David Marwood Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School House Little Cheverell Devizes Wiltshire SN10 4JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£29,946 |
Cash | £1,832 |
Current Liabilities | £30,881 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2009 | Notice of move from Administration to Dissolution (4 pages) |
8 January 2009 | Result of meeting of creditors (12 pages) |
15 December 2008 | Statement of administrator's proposal (24 pages) |
15 December 2008 | Statement of affairs with form 2.14B (10 pages) |
21 October 2008 | Appointment of an administrator (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from greenditch frm parsonage lane chilcompton radstock BA3 4JU (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 May 2008 | Company name changed goodwood trading company LIMITED\certificate issued on 19/05/08 (2 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 December 2007 | Return made up to 06/10/07; full list of members (3 pages) |
3 November 2006 | Return made up to 06/10/06; full list of members
|
11 May 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Return made up to 06/10/05; full list of members (8 pages) |
8 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
7 July 2005 | Secretary resigned (1 page) |
11 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
7 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
20 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
11 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
15 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
27 September 2001 | Return made up to 06/10/01; full list of members (7 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
26 November 2000 | Amended full accounts made up to 31 October 1999 (9 pages) |
11 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 31 October 1999 (8 pages) |
14 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
9 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
18 March 1998 | Full accounts made up to 31 October 1997 (8 pages) |
9 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
21 July 1997 | Full accounts made up to 31 October 1996 (9 pages) |
20 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
20 March 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
20 February 1996 | Resolutions
|
15 November 1995 | Return made up to 06/10/95; full list of members (6 pages) |
3 October 1995 | Company name changed shepton pine LIMITED\certificate issued on 04/10/95 (2 pages) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
6 October 1994 | Incorporation (13 pages) |