Company NameGoddard Freight Services Limited
Company StatusDissolved
Company Number01819496
CategoryPrivate Limited Company
Incorporation Date25 May 1984(39 years, 11 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameValerie Ann Goddard
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration23 years (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Norman & Co
Ninth Floor Hyde House
London
NW9 6LQ
Secretary NameJoyce Monica Jeffrey
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration20 years (resigned 01 January 2012)
RoleCompany Director
Correspondence Address12 Oakley Road
Camberley
Surrey
GU15 3AT
Secretary NameSin Hung Croft
NationalityBritish
StatusResigned
Appointed01 January 2012(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2014)
RoleCompany Director
Correspondence AddressC/O Norman & Co
Ninth Floor Hyde House
London
NW9 6LQ

Location

Registered AddressC/O Norman & Co
Ninth Floor Hyde House
London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

100 at £1V.a. Goddard
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,665
Cash£11
Current Liabilities£28,020

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Termination of appointment of Sin Hung Croft as a secretary on 1 February 2014 (2 pages)
28 August 2014Termination of appointment of Sin Hung Croft as a secretary on 1 February 2014 (2 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 January 2012Termination of appointment of Joyce Monica Jeffrey as a secretary on 1 January 2012 (2 pages)
18 January 2012Appointment of Sin Hung Croft as a secretary on 1 January 2012 (3 pages)
18 January 2012Appointment of Sin Hung Croft as a secretary on 1 January 2012 (3 pages)
18 January 2012Termination of appointment of Joyce Monica Jeffrey as a secretary on 1 January 2012 (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
3 June 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
23 February 2010Director's details changed for Valerie Ann Goddard on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Valerie Ann Goddard on 1 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 December 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
1 April 2009Return made up to 31/12/08; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
22 September 2008Total exemption full accounts made up to 31 July 2006 (11 pages)
10 September 2008Return made up to 31/12/07; no change of members (6 pages)
21 April 2007Total exemption full accounts made up to 31 July 2005 (11 pages)
19 February 2007Return made up to 31/12/06; full list of members (6 pages)
15 March 2006Return made up to 31/12/05; full list of members (6 pages)
22 September 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
29 December 2004Return made up to 31/12/04; full list of members (6 pages)
21 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 November 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
12 March 2003Return made up to 31/12/02; full list of members (6 pages)
21 August 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
14 June 2002Total exemption full accounts made up to 31 July 2000 (11 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 July 1999 (11 pages)
9 May 2000Registered office changed on 09/05/00 from: groud floor 311 ballards lane finchley N12 8LY (1 page)
11 April 2000Full accounts made up to 31 July 1998 (11 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
27 July 1998Full accounts made up to 31 July 1997 (11 pages)
15 June 1998Full accounts made up to 31 July 1996 (11 pages)
2 June 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 02/06/98
(4 pages)
11 April 1998Return made up to 31/12/95; no change of members (4 pages)
30 June 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1996 (12 pages)
5 December 1995Full accounts made up to 31 July 1994 (11 pages)
3 March 1995Registered office changed on 03/03/95 from: ninth floor hyde house the hyde london NW9 6LQ (1 page)