Company NameGoodhale Limited
DirectorsMichael Patrick Chitty and Peter Roger Stevens
Company StatusDissolved
Company Number02211473
CategoryPrivate Limited Company
Incorporation Date19 January 1988(36 years, 3 months ago)
Previous NameHinton & Higgs (Transport Training) Limited

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(8 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NamePeter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(8 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleInsurance Economist
Correspondence Address508 Frobisher House
Dolphin Square
London
SW1V 3LX
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusCurrent
Appointed05 August 1996(8 years, 6 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameDouglas Gordon Frankland
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 21 May 1993)
RoleCompany Director
Correspondence Address31 The Hill
Gasington
Oxfordshire
Director NameDerek Gooden
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 1996)
RoleTraining Executive
Correspondence Address27 Westfield Road
Long Wittenham
Director NameMr John Wallace Griffin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1995)
RoleTraining Executive
Correspondence Address10 Onslow Gardens
Wimborne
Dorset
BH21 2QG
Director NameAlan Arthur Johns
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 1996)
RoleTransport Training Executive
Correspondence Address43 The Green
Marsh Baldon
Oxfordshire
Ox44
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed20 June 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed30 December 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF

Location

Registered AddressTen Trinity Square
London
EC3P 3AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 1998Dissolved (1 page)
24 November 1997Return of final meeting in a members' voluntary winding up (3 pages)
24 November 1997Res re books (1 page)
17 December 1996Res re liquidators payment (1 page)
17 December 1996Res re assets in specie (1 page)
17 December 1996Declaration of solvency (3 pages)
5 November 1996Company name changed hinton & higgs (transport traini ng) LIMITED\certificate issued on 18/10/96 (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (1 page)
29 September 1996Director resigned (2 pages)
2 September 1996Director resigned (1 page)
2 September 1996Secretary resigned (1 page)
2 September 1996New secretary appointed (2 pages)
5 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 June 1996Return made up to 01/06/96; full list of members (5 pages)
19 December 1995Director resigned (4 pages)
29 June 1995Return made up to 01/06/95; full list of members (14 pages)
20 June 1995Full accounts made up to 31 December 1994 (6 pages)