Company NameGoodlands Displays Limited
Company StatusDissolved
Company Number00728404
CategoryPrivate Limited Company
Incorporation Date29 June 1962(61 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameSusan Goodman
NationalityBritish
StatusClosed
Appointed05 February 2004(41 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 08 July 2014)
RoleCompany Director
Correspondence AddressHigh Trees Sandy Way
Cobham
Surrey
KT11 2EU
Director NameMiss Georgina Claire Goodman
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(49 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church Quicks Road
Wimbledon
London
SW19 1EX
Director NameMiss Lucinda Louise Goodman
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(49 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church Quicks Road
Wimbledon
London
SW19 1EX
Director NameMrs Susan Lesley Goodman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(49 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees Sandy Way
Cobham
Surrey
KT11 2EY
Director NameMr Colin Phillips
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(49 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church Quicks Road
Wimbledon
London
SW19 1EX
Director NameLouis Goodman
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(29 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 April 2003)
RolePrinter
Correspondence Address70 Thames Point Fairways
Teddington
Middlesex
TW11 9PP
Director NameMiriam Goodman
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(29 years, 4 months after company formation)
Appointment Duration20 years, 12 months (resigned 05 November 2012)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees Sandy Way
Cobham
Surrey
KT11 2EY
Director NameMr Robin Larry Goodman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(29 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 April 2010)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees Sandy Way
Cobham
Surrey
KT11 2EY
Secretary NameMiriam Goodman
NationalityBritish
StatusResigned
Appointed12 November 1991(29 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Thames Point Fairways
Teddington
Middlesex
TW11 9PP

Contact

Websitewww.goodlands.co.uk
Telephone020 86878254
Telephone regionLondon

Location

Registered AddressThe Old Church Quicks Road
Wimbledon
London
SW19 1EX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

128 at £1Colin Philips
49.23%
Ordinary
80 at £1M. Goodman
30.77%
Ordinary
26 at £1Alan Young
10.00%
Ordinary
26 at £1Anthony Felix
10.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 April 2014Voluntary strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
3 February 2014Application to strike the company off the register (3 pages)
6 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 260
(6 pages)
6 January 2014Termination of appointment of Miriam Goodman as a director (1 page)
3 December 2013Previous accounting period extended from 5 April 2013 to 30 September 2013 (1 page)
3 December 2013Previous accounting period extended from 5 April 2013 to 30 September 2013 (1 page)
12 December 2012Director's details changed for Mrs Susan Lesley Goodman on 12 December 2012 (2 pages)
12 December 2012Secretary's details changed for Susan Goodman on 11 December 2012 (2 pages)
12 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
11 December 2012Director's details changed for Mrs Susan Lesley Goodman on 11 December 2012 (2 pages)
6 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 August 2012Appointment of Mr Colin Phillips as a director (2 pages)
3 May 2012Appointment of Miss Lucinda Louise Goodman as a director (2 pages)
3 May 2012Appointment of Miss Georgina Claire Goodman as a director (2 pages)
30 April 2012Appointment of Mrs Susan Lesley Goodman as a director (2 pages)
30 April 2012Termination of appointment of Robin Goodman as a director (1 page)
6 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
25 November 2010Registered office address changed from , Arkenis House Brook Way, Leatherhead, Surrey, United Kingdom, KT22 7NA, United Kingdom on 25 November 2010 (1 page)
28 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 February 2010Registered office address changed from , Fpss the Broadway, 196 the Broadway Wimbledon, London, SW19 1RY on 15 February 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Miriam Goodman on 12 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Robin Larry Goodman on 12 November 2009 (2 pages)
23 June 2009Return made up to 12/11/08; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from, middlesex house, 29-45 high street, edgware, middlesex, HA8 7LH (1 page)
28 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 November 2007Return made up to 12/11/07; full list of members (3 pages)
1 August 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
1 August 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
21 November 2006Return made up to 12/11/06; full list of members (3 pages)
5 September 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
5 September 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
16 November 2005Return made up to 12/11/05; full list of members (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
22 August 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
22 August 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
16 December 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
18 August 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
18 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
17 November 2003Return made up to 12/11/03; full list of members (7 pages)
1 July 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
1 July 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
20 March 2003Registered office changed on 20/03/03 from: 769 fulham road, london, SW6 5HA (1 page)
18 November 2002Return made up to 12/11/02; full list of members (7 pages)
23 July 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
23 July 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
15 November 2001Return made up to 12/11/01; full list of members (7 pages)
17 July 2001Total exemption full accounts made up to 5 April 2001 (12 pages)
17 July 2001Total exemption full accounts made up to 5 April 2001 (12 pages)
6 November 2000Return made up to 12/11/00; full list of members (7 pages)
4 August 2000Full accounts made up to 5 April 2000 (12 pages)
4 August 2000Full accounts made up to 5 April 2000 (12 pages)
4 January 2000Return made up to 12/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 1999Full accounts made up to 5 April 1999 (12 pages)
14 June 1999Full accounts made up to 5 April 1999 (12 pages)
1 December 1998Return made up to 12/11/98; no change of members (4 pages)
10 August 1998Full accounts made up to 5 April 1998 (12 pages)
10 August 1998Full accounts made up to 5 April 1998 (12 pages)
13 January 1998Accounting reference date extended from 31/03/98 to 05/04/98 (1 page)
8 December 1997Full accounts made up to 5 April 1997 (9 pages)
8 December 1997Full accounts made up to 5 April 1997 (9 pages)
25 November 1997Return made up to 12/11/97; no change of members (4 pages)
23 January 1997Full accounts made up to 5 April 1996 (8 pages)
23 January 1997Full accounts made up to 5 April 1996 (8 pages)
27 November 1996Return made up to 12/11/96; full list of members (6 pages)
9 February 1996Full accounts made up to 5 April 1995 (8 pages)
9 February 1996Full accounts made up to 5 April 1995 (8 pages)
17 January 1996Return made up to 12/11/95; no change of members (4 pages)
29 June 1962Incorporation (14 pages)
29 June 1962Certificate of incorporation (1 page)