Company NameGoddard Smith Limited
Company StatusDissolved
Company Number06606001
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 10 months ago)
Dissolution Date17 July 2020 (3 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameKathleen Goddard
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Secretary NameMr Mark John Smith
StatusClosed
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameMr Mark John Smith
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2009(1 year after company formation)
Appointment Duration11 years, 1 month (closed 17 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameMiss Pamela Jayne Thorniley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Kingsmead
Upton
Chester
Cheshire
CH2 1EF
Wales

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£9,151
Cash£2,453
Current Liabilities£167,695

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

8 November 2017Liquidators' statement of receipts and payments to 27 August 2017 (10 pages)
18 October 2016Liquidators' statement of receipts and payments to 27 August 2016 (8 pages)
3 August 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2016 (2 pages)
8 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 September 2015Registered office address changed from 685 Ormskirk Road Pemberton Wigan Lancashire WN5 8AQ to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 September 2015 (2 pages)
9 September 2015Statement of affairs with form 4.19 (7 pages)
9 September 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
5 July 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,000
(4 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
22 August 2011Secretary's details changed for Mark John Smith on 22 August 2011 (1 page)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 July 2010Director's details changed for Kathleen Goddard on 29 May 2010 (2 pages)
14 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr Mark John Smith on 29 May 2010 (2 pages)
11 May 2010Appointment of Mr Mark John Smith as a director (1 page)
29 April 2010Form 123 dated 31/05/09 increase of £1000 over £1000 (1 page)
29 April 2010Resolutions
  • RES13 ‐ Appt dir / allotment of shares 31/05/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2010Particulars of contract relating to shares (4 pages)
29 April 2010Statement of capital following an allotment of shares on 31 May 2009
  • GBP 2,000
(2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 July 2009Appointment terminated director pamela thorniley (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Registered office changed on 22/07/2009 from 685B ormskirk road pemberton wigan lancashire WN5 8AQ england (1 page)
22 July 2009Return made up to 29/05/09; full list of members (3 pages)
22 July 2009Location of register of members (1 page)
29 May 2008Incorporation (17 pages)