Company NameH.J.Goodman Limited
Company StatusDissolved
Company Number00275510
CategoryPrivate Limited Company
Incorporation Date2 May 1933(91 years ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger John Goodman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1996(63 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Green Dragon Lane
Winchmore Hill
London
N21 1EU
Secretary NameMrs Wendy Elizabeth Goodman
NationalityBritish
StatusClosed
Appointed05 January 1998(64 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 22 February 2011)
RoleCompany Director
Correspondence Address147 Green Dragon Lane
Winchmore Hill
London
N21 1EU
Director NameJohn Robert Goodman
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(58 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 July 1999)
RoleBuilder
Correspondence Address12 Kingsclere Court
Gloucester Road
Barnet
Hertfordshire
EN5 1NB
Director NameMarguerite Ellen Goodman
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(58 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 February 2001)
RoleCompany Director
Correspondence Address12 Kingsclere Court
Gloucester Road
Barnet
Hertfordshire
EN5 1NB
Secretary NameJohn Robert Goodman
NationalityBritish
StatusResigned
Appointed14 July 1991(58 years, 2 months after company formation)
Appointment Duration5 years (resigned 16 July 1996)
RoleCompany Director
Correspondence Address12 Kingsclere Court
Gloucester Road
Barnet
Hertfordshire
EN5 1NB
Secretary NameMr Roger John Goodman
NationalityBritish
StatusResigned
Appointed16 July 1996(63 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Green Dragon Lane
Winchmore Hill
London
N21 1EU

Location

Registered Address147 Green Dragon Lane
London
N21 1EU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
7 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
7 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
29 September 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
29 September 2010Application to strike the company off the register (3 pages)
29 September 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
29 September 2010Application to strike the company off the register (3 pages)
19 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 July 2009Return made up to 14/07/09; full list of members (3 pages)
22 July 2009Return made up to 14/07/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Return made up to 14/07/08; full list of members (3 pages)
30 July 2008Return made up to 14/07/08; full list of members (3 pages)
10 August 2007Return made up to 14/07/07; full list of members (2 pages)
10 August 2007Return made up to 14/07/07; full list of members (2 pages)
14 April 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
14 April 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
16 August 2006Return made up to 14/07/06; full list of members (6 pages)
16 August 2006Return made up to 14/07/06; full list of members (6 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
27 September 2005Return made up to 14/07/05; full list of members (6 pages)
27 September 2005Return made up to 14/07/05; full list of members (6 pages)
17 May 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
17 May 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
24 August 2004Return made up to 14/07/04; full list of members (6 pages)
24 August 2004Return made up to 14/07/04; full list of members (6 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
22 July 2003Return made up to 14/07/03; full list of members (6 pages)
22 July 2003Return made up to 14/07/03; full list of members (6 pages)
14 April 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 April 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 July 2002Return made up to 14/07/02; full list of members (6 pages)
22 July 2002Return made up to 14/07/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
25 July 2001Return made up to 14/07/01; full list of members (6 pages)
25 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 July 2000Return made up to 14/07/00; full list of members (6 pages)
31 July 2000Return made up to 14/07/00; full list of members (6 pages)
18 May 2000Full accounts made up to 31 March 2000 (8 pages)
18 May 2000Full accounts made up to 31 March 2000 (8 pages)
8 November 1999Full accounts made up to 31 March 1999 (8 pages)
8 November 1999Full accounts made up to 31 March 1999 (8 pages)
22 July 1999Return made up to 14/07/99; full list of members (6 pages)
22 July 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
24 July 1998Return made up to 14/07/98; full list of members (6 pages)
24 July 1998Return made up to 14/07/98; full list of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
11 January 1998Secretary resigned (1 page)
11 January 1998Secretary resigned (1 page)
11 January 1998New secretary appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
21 July 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 1997Return made up to 14/07/97; full list of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (9 pages)
24 January 1997Full accounts made up to 31 March 1996 (9 pages)
24 July 1996Return made up to 14/07/96; full list of members (6 pages)
24 July 1996New secretary appointed;new director appointed (2 pages)
24 July 1996Return made up to 14/07/96; full list of members (6 pages)
20 November 1995Full accounts made up to 31 March 1995 (9 pages)
20 November 1995Full accounts made up to 31 March 1995 (9 pages)
31 July 1995Return made up to 14/07/95; full list of members (6 pages)
31 July 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)