Company NameGoodman Harvey Limited
Company StatusDissolved
Company Number06722402
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)
Dissolution Date3 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stephen Lionel Goodman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPoint Levis
Brow Lane
Antrobus
Cheshire
CW9 6JY
Secretary NameMrs Ann Elizabeth Lomas
NationalityBritish
StatusClosed
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Congleton Road
Biddulph
Stoke-On-Trent
ST8 6EF
Director NameMr Mark Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(1 year after company formation)
Appointment Duration7 years, 7 months (closed 03 June 2017)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address53 Fisherfield
Norden
Rochdale
Lancashire
OL12 7QW
Director NameMr Jonathan Leslie Brooke
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Westbury Avenue
Sale
Greater Manchester
M33 4WQ

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£553,424
Cash£100
Current Liabilities£156,629

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 June 2017Final Gazette dissolved following liquidation (1 page)
3 March 2017Return of final meeting in a members' voluntary winding up (14 pages)
29 April 2016Liquidators statement of receipts and payments to 26 February 2016 (17 pages)
29 April 2016Liquidators' statement of receipts and payments to 26 February 2016 (17 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Court order INSOLVENCY:court order - replacement of liquidator (29 pages)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
1 April 2015Liquidators statement of receipts and payments to 26 February 2015 (18 pages)
1 April 2015Liquidators' statement of receipts and payments to 26 February 2015 (18 pages)
11 March 2014Registered office address changed from Point Levis Brow Lane Antrobus Northwich Cheshire CW9 6JY on 11 March 2014 (2 pages)
11 March 2014Declaration of solvency (3 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
21 October 2013Registered office address changed from Point Levis Brow Lane Antrobus Northwich Cheshire CW9 6JY England on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Old Colony House 6 South King Street Manchester M2 6DQ Uk on 21 October 2013 (1 page)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
17 October 2012Secretary's details changed for Mrs Ann Elizabeth Lomas on 14 October 2011 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
23 February 2010Termination of appointment of Jonathan Brooke as a director (2 pages)
10 February 2010Appointment of Mark Jones as a director (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 October 2009Director's details changed for Jonathan Leslie Brooke on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Stephen Lionel Goodman on 26 October 2009 (2 pages)
21 October 2009Director's details changed for Jonathan Leslie Brooke on 10 January 2009 (2 pages)
15 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
6 August 2009Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
13 October 2008Incorporation (13 pages)