Company NameH.L.Goodman And Son (Bristol) Limited
Company StatusDissolved
Company Number00275312
CategoryPrivate Limited Company
Incorporation Date25 April 1933(90 years, 12 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(66 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 05 June 2001)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusClosed
Appointed28 April 2000(67 years after company formation)
Appointment Duration1 year, 1 month (closed 05 June 2001)
RoleCompany Director
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameAlun Roy Oxenham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(67 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 05 June 2001)
RoleSecretary
Correspondence Address4 Corbridge Road
Reading
Berkshire
RG2 7TX
Secretary NameAlun Roy Oxenham
NationalityBritish
StatusClosed
Appointed29 September 2000(67 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 05 June 2001)
RoleSecretary
Correspondence Address4 Corbridge Road
Reading
Berkshire
RG2 7TX
Director NameHugh Anthony Moore
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(58 years after company formation)
Appointment Duration11 months (resigned 21 March 1992)
RoleCompany Director
Correspondence AddressGournay Court
West Harptree
Bristol
Avon
BS18 6EB
Director NameRoger John Underhill
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(58 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address1 Dragons Hill Gardens
Keynsham
Bristol
Avon
BS18 1LN
Secretary NameRoger John Underhill
NationalityBritish
StatusResigned
Appointed24 April 1991(58 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address1 Dragons Hill Gardens
Keynsham
Bristol
Avon
BS18 1LN
Director NameDavid Hamilton Barbour
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(58 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 1995)
RoleManaging Director
Correspondence Address23 Turnpike Gate
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8ND
Wales
Director NameMr Robert John Elsmore
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(61 years after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hill Village Road
Sutton Coldfield
West Midlands
B75 5BA
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(61 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 September 1999)
RoleCivil Engineer
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS
Secretary NameMr Stephen Grant Leathley
NationalityBritish
StatusResigned
Appointed21 February 1995(61 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Hough Top
Leeds
West Yorkshire
LS13 4QN
Director NameDean Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(63 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressBleak House
Oaks Road
Whitwick
Leicestershire
LE67 5UP
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(66 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(66 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(66 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 September 2000)
RoleSecretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 February 2001First Gazette notice for voluntary strike-off (1 page)
22 December 2000Application for striking-off (1 page)
9 November 2000New secretary appointed;new director appointed (3 pages)
9 November 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Return made up to 10/04/00; full list of members (8 pages)
11 May 2000Director resigned (1 page)
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
31 January 2000Registered office changed on 31/01/00 from: tanfield house 96 leeds road huddersfield HD1 4RH (1 page)
30 January 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1999Return made up to 10/04/99; full list of members (6 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 April 1998Return made up to 10/04/98; full list of members (6 pages)
21 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 May 1997Return made up to 10/04/97; full list of members (6 pages)
24 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
28 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 April 1996Return made up to 10/04/96; full list of members (6 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 May 1995Return made up to 10/04/95; full list of members (6 pages)
15 April 1982Accounts made up to 31 December 1981 (13 pages)
29 May 1981Accounts made up to 21 March 1981 (4 pages)
28 March 1980Accounts made up to 7 March 1980 (16 pages)