Company NameGodliman & Watson Investments Limited
Company StatusDissolved
Company Number06894747
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Malcolm Barry Godliman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleCompany Director
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
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Perrymead
Prestwich
Manchester
M25 2QJ
Secretary NameRobert Stewart Watson
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleAccountant
Correspondence Address18 Daneshill
Prestwich
Manchester
M25 2QL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressElizabeth House 377/379 Bury Old Road
Prestwich
Manchester
M25 1QA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Shareholders

500 at £1Godliman & Watson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,360
Cash£5,753
Current Liabilities£1,045,903

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 500
(6 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 500
(6 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
15 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Director's details changed for Malcolm Barry Godliman on 5 May 2010 (2 pages)
27 May 2010Director's details changed for Malcolm Barry Godliman on 5 May 2010 (2 pages)
27 May 2010Registered office address changed from 377/379 Bury Old Road Prestwich Manchester M25 1QA on 27 May 2010 (1 page)
27 May 2010Register inspection address has been changed (1 page)
17 May 2010Ad 07/05/09-08/05/09\gbp si 499@1=499\gbp ic 501/1000\ (2 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2009Director appointed malcolm barry godliman (2 pages)
19 May 2009Secretary appointed robert stewart watson (2 pages)
14 May 2009Appointment terminate, director barbara kahan logged form (1 page)
14 May 2009Director appointed robert iain watson (2 pages)
14 May 2009Ad 07/05/09\gbp si 500@1=500\gbp ic 1/501\ (2 pages)
14 May 2009Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page)
11 May 2009Appointment terminated director barbara kahan (1 page)
5 May 2009Incorporation (12 pages)