Company NameP.J.Goodman Limited
DirectorsPamela Diane Goodman and Peter John Goodman
Company StatusDissolved
Company Number00272959
CategoryPrivate Limited Company
Incorporation Date11 February 1933(91 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NamePamela Diane Goodman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(58 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence AddressNewbarn Hall
Holders Green
Thaxted
Essex
CM6 3QH
Director NamePeter John Goodman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(58 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressNew Barn Hall
Lindsell
Dunmow
Essex
CM6 3QH
Secretary NamePamela Diane Goodman
NationalityBritish
StatusCurrent
Appointed13 July 1991(58 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressNewbarn Hall
Holders Green
Thaxted
Essex
CM6 3QH

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,058
Cash£4,490
Current Liabilities£64,233

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 March 2005Dissolved (1 page)
15 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
25 March 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
30 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 March 2000Statement of affairs (8 pages)
30 March 2000Appointment of a voluntary liquidator (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 425 becontree avenue dagenham essex RM8 3UH (1 page)
18 October 1999Return made up to 13/07/99; full list of members (6 pages)
22 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 May 1998Full accounts made up to 31 December 1997 (9 pages)
11 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
30 September 1997Full accounts made up to 28 February 1997 (9 pages)
18 August 1997Return made up to 13/07/97; no change of members (4 pages)
18 August 1997Registered office changed on 18/08/97 from: 11 queens road brentwood essex CM14 4HE (1 page)
30 December 1996Full accounts made up to 29 February 1996 (8 pages)
8 July 1996Return made up to 13/07/96; full list of members (6 pages)
31 August 1995Return made up to 13/07/95; no change of members
  • 363(287) ‐ Registered office changed on 31/08/95
(4 pages)