Company NameGoode (Harrow) Limited
Company StatusDissolved
Company Number01048921
CategoryPrivate Limited Company
Incorporation Date7 April 1972(52 years, 1 month ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Anthony Bryan Wiseman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 18 May 2004)
RoleOptician
Correspondence Address1 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Secretary NameMichelle Suzanne Wiseman
NationalityBritish
StatusClosed
Appointed04 November 1998(26 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address58 Wychwood Avenue
Edgware
Middlesex
HA8 6TH
Secretary NameMrs Joanna Selcott
NationalityBritish
StatusResigned
Appointed14 August 1991(19 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 January 1992)
RoleCompany Director
Correspondence Address121 Stonegrove
Edgware
Middlesex
HA8 7TJ
Secretary NameMrs Marian Eve Wiseman
NationalityBritish
StatusResigned
Appointed21 January 1992(19 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 November 1998)
RoleSecretary
Correspondence Address98 Little Bushey Lane
Bushey
Watford
Hertfordshire
WD2 3SE

Location

Registered AddressC/O Jones Feldman
2 Acre Road
Kingston Upon Thames
Surrey
KT2 6EF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,606
Current Liabilities£14,856

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 February 2004First Gazette notice for compulsory strike-off (1 page)
6 October 2002Return made up to 14/08/02; full list of members (6 pages)
22 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 January 2002Return made up to 14/08/01; full list of members (6 pages)
4 December 2001Registered office changed on 04/12/01 from: elman wall(chartered accts) 1 bickenhall mansions bickenhall street london W1H 3LF (1 page)
4 December 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
30 November 2000Full accounts made up to 31 January 2000 (9 pages)
23 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/00
(6 pages)
3 December 1999Full accounts made up to 31 January 1999 (9 pages)
19 August 1999Return made up to 14/08/99; no change of members (4 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998Full accounts made up to 31 January 1998 (9 pages)
1 December 1998Secretary resigned (1 page)
9 September 1998Return made up to 14/08/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 January 1997 (9 pages)
1 September 1997Return made up to 14/08/97; full list of members (6 pages)
3 December 1996Full accounts made up to 31 January 1996 (10 pages)
21 August 1996Return made up to 14/08/96; no change of members (4 pages)
7 December 1995Full accounts made up to 31 January 1995 (10 pages)
30 August 1995Return made up to 14/08/95; no change of members (4 pages)