Company NameGodfrey & Father (Bath) Limited
Company StatusDissolved
Company Number02308299
CategoryPrivate Limited Company
Incorporation Date24 October 1988(35 years, 5 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn James Metcalf
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1993(4 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 27 January 2004)
RoleCompany Director
Correspondence AddressItchen Down House
Itchen Down
Winchester
Hampshire
SO21 1BT
Secretary NameJackie Freeman
NationalityBritish
StatusClosed
Appointed31 October 2003(15 years after company formation)
Appointment Duration2 months, 4 weeks (closed 27 January 2004)
RoleCompany Director
Correspondence Address8 Walmer Gardens
London
W13 9TS
Director NameHugh Godfrey
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 January 1993)
RoleCompany Director
Correspondence AddressMentmore Towers
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QH
Director NameMr Hamid Mardrabeh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed14 March 1992(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 February 1993)
RoleCompany Director
Correspondence Address8 Monks Road
Banstead
Surrey
SM7 2EP
Director NameDavid Michael Page
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address196 Coombe Lane
Wimbledon
London
SW20 0QT
Secretary NameJohn James Metcalf
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 February 1993)
RoleCompany Director
Correspondence Address5 Poynters Cottages
Richmond
Surrey
TW10 7HQ
Secretary NameGlen Wilfrid Tomlinson
NationalityBritish
StatusResigned
Appointed17 February 1993(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 May 2000)
RoleCompany Director
Correspondence Address29 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DB
Secretary NameMr Patrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed23 May 2000(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2003)
RoleCo Secretary
Correspondence Address30 Colham Road
Hillingdon
Middlesex
UB8 3WQ

Location

Registered Address1 Union Business Park
Florence Way
Uxbridge
Middlesex
UB8 2LS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£75,326
Current Liabilities£75,571

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
29 September 2003Director resigned (1 page)
4 September 2003Application for striking-off (1 page)
22 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
26 March 2003Return made up to 14/03/03; full list of members (5 pages)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
3 September 2002Director's particulars changed (1 page)
17 April 2002Secretary's particulars changed (1 page)
17 April 2002Return made up to 14/03/02; full list of members (5 pages)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
11 April 2001Return made up to 14/03/01; full list of members (5 pages)
26 February 2001Location of register of members (1 page)
26 February 2001Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london middlesex W10 5BN (1 page)
26 February 2001Location of register of directors' interests (1 page)
20 February 2001Return made up to 14/03/00; full list of members (5 pages)
28 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
9 December 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
2 April 1999Return made up to 14/03/99; full list of members (7 pages)
24 November 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
17 April 1998Return made up to 14/03/98; no change of members (5 pages)
19 December 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
21 March 1997Return made up to 14/03/97; no change of members (5 pages)
17 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
15 April 1996Return made up to 14/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 December 1995Full accounts made up to 30 June 1995 (9 pages)
6 April 1995Return made up to 14/03/95; no change of members (6 pages)
2 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)