Company NameSir George Godfrey & Partners Limited
Company StatusDissolved
Company Number00823769
CategoryPrivate Limited Company
Incorporation Date20 October 1964(59 years, 6 months ago)
Dissolution Date22 October 2008 (15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1998(33 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 22 October 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Great Western Terrace
Hyndland
Glasgow
G12 0UP
Scotland
Director NameRobert John Cleland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(36 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 22 October 2008)
RoleChief Executive
Correspondence AddressThe Mews
17 Lynedoch Crescent
Glasgow
Lanarkshire
G3 6EQ
Scotland
Secretary NameFiona Margaret Maclean
NationalityBritish
StatusClosed
Appointed31 December 2000(36 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 22 October 2008)
RoleCompany Director
Correspondence Address3 Ormonde Avenue
Glasgow
G44 3QU
Scotland
Director NameRonald Norman Stewart Watson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(26 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 1993)
RoleAccountant
Correspondence AddressDalarne
Pier Road
Rhu
Dunbartonshire
G84 8LJ
Scotland
Secretary NameAlan George Maclachlan
NationalityBritish
StatusResigned
Appointed22 December 1990(26 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressPark Cottage 1 Church Street
Limekilns
Dunfermline
Fife
KY11 3HT
Scotland
Director NameThomas Dibble
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(28 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 1998)
RoleChartered Accountant
Correspondence Address30 Pinewood Avenue
Lenzie
Glasgow
Lanarkshire
G66 4EQ
Scotland
Director NameAlan George Maclachlan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(29 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 2000)
RoleAccountant
Correspondence AddressPark Cottage 1 Church Street
Limekilns
Dunfermline
Fife
KY11 3HT
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2008Return made up to 22/12/07; full list of members (2 pages)
3 January 2008Appointment of a voluntary liquidator (1 page)
3 January 2008Declaration of solvency (3 pages)
3 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 January 2007Return made up to 22/12/06; full list of members (2 pages)
16 August 2006Director's particulars changed (1 page)
24 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
16 December 2005Director's particulars changed (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 October 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
19 January 2005Return made up to 22/12/04; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 January 2004Return made up to 22/12/03; full list of members (7 pages)
4 December 2003Registered office changed on 04/12/03 from: 2ND floor 59 saint aldates oxford oxfordshire OX1 1ST (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 January 2003Return made up to 22/12/02; full list of members (7 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 January 2002Return made up to 22/12/01; full list of members (6 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001New director appointed (3 pages)
26 January 2001Secretary resigned;director resigned (1 page)
18 January 2001Return made up to 22/12/00; full list of members (6 pages)
19 December 2000Director's particulars changed (1 page)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 January 2000Return made up to 22/12/99; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
10 September 1999Registered office changed on 10/09/99 from: 111 windmill road sunbury on thames middx TW16 7EF (1 page)
11 January 1999Return made up to 22/12/98; full list of members (6 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 July 1998Auditor's resignation (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
3 March 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
24 February 1998Return made up to 22/12/97; no change of members (4 pages)
24 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
9 January 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
9 January 1997Return made up to 22/12/96; no change of members (4 pages)
24 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
17 January 1996Return made up to 22/12/95; full list of members (6 pages)
16 February 1993Company name changed holima refrigeration LIMITED\certificate issued on 17/02/93 (2 pages)
20 October 1964Incorporation (14 pages)