Company NameGodfrey And Kenny Ltd
Company StatusDissolved
Company Number06039533
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 3 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameMel Godfrey Housing And Regeneration Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Melvin Godfrey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lea Road
Stockport
Cheshire
SK4 4JU
Secretary NameMary Elizabeth Kenny
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleConsultant
Correspondence Address6 Lea Road
Stockport
Cheshire
SK4 4JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Lea Road
Heaton Moor
Stockport
SK4 4JU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

2 at £1Mary Elizabeth Kenny & Melvin Godfrey
66.67%
Ordinary
1 at £1Melvin Godfrey
33.33%
Ordinary B

Financials

Year2014
Net Worth£664
Cash£1,496
Current Liabilities£832

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 2 January 2019 with updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
(5 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 3
(5 pages)
29 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 3
(5 pages)
29 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 3
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 April 2014Company name changed mel godfrey housing and regeneration LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
(2 pages)
11 April 2014Change of name notice (2 pages)
11 April 2014Change of name notice (2 pages)
11 April 2014Company name changed mel godfrey housing and regeneration LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
(2 pages)
26 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 3
(6 pages)
26 January 2014Register(s) moved to registered office address (1 page)
26 January 2014Register(s) moved to registered office address (1 page)
26 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 3
(6 pages)
26 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 3
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
19 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
19 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
15 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
22 February 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Register(s) moved to registered inspection location (1 page)
21 February 2010Director's details changed for Melvin Godfrey on 21 January 2010 (2 pages)
21 February 2010Register inspection address has been changed (1 page)
21 February 2010Director's details changed for Melvin Godfrey on 21 January 2010 (2 pages)
21 February 2010Register inspection address has been changed (1 page)
31 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
14 January 2009Return made up to 02/01/09; full list of members (3 pages)
14 January 2009Return made up to 02/01/09; full list of members (3 pages)
12 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
12 January 2009Nc inc already adjusted 13/10/08 (2 pages)
12 January 2009Nc inc already adjusted 13/10/08 (2 pages)
12 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
15 December 2008Ad 13/10/08-13/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
15 December 2008Ad 13/10/08-13/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
25 January 2008Return made up to 02/01/08; full list of members (2 pages)
25 January 2008Return made up to 02/01/08; full list of members (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
25 January 2007Ad 02/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 January 2007Ad 02/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007New secretary appointed (2 pages)
2 January 2007Incorporation (16 pages)
2 January 2007Incorporation (16 pages)