Company NameGodliman & Watson Developments Limited
Company StatusDissolved
Company Number04130614
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Barry Godliman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address32 Exford Drive
Bolton
Lancashire
BL2 6TB
Director NameMr Robert Iain Watson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address30 Perrymead
Prestwich
Manchester
M25 2QJ
Secretary NameMrs Jane Kathryn Watson
NationalityBritish
StatusClosed
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Perrymead
Prestwich
Manchester
M25 2QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30 Perrymead
Prestwich
Manchester
Lancashire
M25 2QJ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
1 February 2007Application for striking-off (1 page)
8 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 January 2006Return made up to 27/12/05; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 January 2004Return made up to 27/12/03; full list of members (8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
20 January 2003Return made up to 27/12/02; full list of members (8 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
9 January 2002Return made up to 27/12/01; full list of members (6 pages)
18 December 2001Ad 27/09/01--------- £ si 698@1=698 £ ic 2/700 (2 pages)
3 October 2001Ad 27/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 April 2001Ad 27/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
11 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
27 December 2000Incorporation (19 pages)