Company NameGoodlawn Properties Limited
Company StatusDissolved
Company Number03280810
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 6 months ago)
Dissolution Date15 August 2000 (23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher Hill
Date of BirthJune 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1996(2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 15 August 2000)
RoleBuilder
Correspondence Address82 Aspinall Street
Heywood
Lancashire
OL10 4HN
Secretary NameMaureen Lavelle
NationalityBritish
StatusClosed
Appointed04 December 1996(2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 15 August 2000)
RoleSecretary
Correspondence Address41 Hawkesbury Drive
Penwortham
Preston
PR1 9EH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressLewis & Co Accountants
35/37 Stamford Street Mossley
Ashton Under Lyne
Lancashire
OL5 0LN
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
14 March 2000Application for striking-off (1 page)
14 December 1999Return made up to 20/11/99; full list of members (6 pages)
24 January 1999Return made up to 20/11/98; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
13 October 1998Registered office changed on 13/10/98 from: geoffrey beech & co 7 stamford square ashton u lyne lancashire OL6 6QU (1 page)
18 February 1998Return made up to 20/11/97; full list of members (6 pages)
10 September 1997Ad 31/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
10 December 1996£ nc 100/1000 04/12/96 (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Registered office changed on 10/12/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
10 December 1996Director resigned (1 page)
10 December 1996New secretary appointed (2 pages)
20 November 1996Incorporation (8 pages)