Company NameGoodman Harvey Llp
Company StatusDissolved
Company NumberOC328389
CategoryLimited Liability Partnership
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date11 June 2016 (7 years, 10 months ago)

Directors

LLP Designated Member NameMr Stephen Lionel Goodman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoint Levis
Brow Lane
Antrobus
CW9 6JY
LLP Designated Member NameMr Mark Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 11 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Fisherfield
Norden
Rochdale
Lancashire
OL12 7QW
LLP Member NameGoodman Harvey Limited (Corporation)
StatusClosed
Appointed13 October 2008(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 11 June 2016)
Correspondence Address6 Old Colony House 6 South King Street
Manchester
M2 6DQ
LLP Member NameMr Jonathan Leslie Brooke
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Westbury Avenue
Sale
Cheshire
M33 4WQ
LLP Member NameMrs Dolores Anne Dewhurst
Date of BirthDecember 1968 (Born 55 years ago)
StatusResigned
Appointed01 December 2010(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Westminster Road
Hale
Altrincham
Cheshire
WA15 8BL
LLP Member NameMrs Alison Parry
Date of BirthNovember 1978 (Born 45 years ago)
StatusResigned
Appointed01 August 2012(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Colony House
6 South King Street
Manchester
Greater Manchester
M2 6DQ

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£82,065
Cash£65,542
Current Liabilities£181,081

Accounts

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

Filing History

11 June 2016Final Gazette dissolved following liquidation (1 page)
11 March 2016Return of final meeting in a members' voluntary winding up (13 pages)
1 July 2015Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 1 July 2015 (2 pages)
11 June 2015Court order insolvency:court order - replacement of liquidator (29 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
31 March 2015Liquidators' statement of receipts and payments to 26 February 2015 (18 pages)
31 March 2015Liquidators statement of receipts and payments to 26 February 2015 (18 pages)
13 March 2014Registered office address changed from Point Levis Brow Lane Antrobus Northwich Cheshire CW9 6JY England on 13 March 2014 (2 pages)
4 March 2014Determination (1 page)
4 March 2014Declaration of solvency (3 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
6 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
13 September 2013Registered office address changed from Old Colony House 6 South King Street Manchester Greater Manchester M2 6DQ on 13 September 2013 (1 page)
4 September 2013Satisfaction of charge 1 in full (2 pages)
4 June 2013Termination of appointment of Dolores Dewhurst as a member (1 page)
4 June 2013Termination of appointment of Alison Parry as a member (1 page)
22 May 2013Annual return made up to 17 May 2013 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Appointment of Mrs Alison Parry as a member (2 pages)
22 May 2012Annual return made up to 17 May 2012 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Member's details changed for Goodman Harvey Limited on 3 June 2011 (2 pages)
3 June 2011Appointment of Mrs Dolores Anne Dewhurst as a member (2 pages)
3 June 2011Annual return made up to 17 May 2011 (5 pages)
3 June 2011Member's details changed for Goodman Harvey Limited on 3 June 2011 (2 pages)
11 April 2011Termination of appointment of Jonathan Brooke as a member (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Annual return made up to 17 May 2010 (8 pages)
26 February 2010Amended accounts made up to 31 March 2009 (6 pages)
9 February 2010Member's details changed for Jonathan Leslie Brooke on 1 November 2009 (4 pages)
9 February 2010Member's details changed for Jonathan Leslie Brooke on 1 November 2009 (4 pages)
9 February 2010Appointment of Mark Jones as a member (3 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
2 June 2009Annual return made up to 17/05/09 (4 pages)
2 June 2009Member's particulars jonathan brooke (1 page)
19 December 2008LLP member appointed goodman harvey LIMITED (1 page)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 November 2008Annual return made up to 14/06/08 (2 pages)
14 August 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
1 June 2007Particulars of mortgage/charge (7 pages)
17 May 2007Incorporation (3 pages)