Company NameGooda Group Management Services Limited
Company StatusDissolved
Company Number02408808
CategoryPrivate Limited Company
Incorporation Date27 July 1989(34 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameStephen Joseph Cummings
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address67 London Road
Marks Tey
Colchester
Essex
CO6 1EB
Director NameAnthony William Gooda
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressLadymead
Coneyhurst
Billingshurst
West Sussex
RH14 9DH
Director NameJanet Margaret Ormsdale
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address13 Repton Avenue
Gidea Park
Romford
Essex
RM2 5LU
Director NameHugo Sutherland Pilch
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressOakhouse Farm
Pulborough
Sussex
Rh20
Director NameSimon Lawson Turner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressWoodbine Cottage Old Bridge Road
Bloxham
Banbury
Oxfordshire
OX15 4LY
Director NameDerek James Walker
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressDerryname Maudlyn Close
Bramber
Steyning
West Sussex
BN44 3PQ
Secretary NameSimon Lawson Turner
NationalityBritish
StatusCurrent
Appointed17 May 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressWoodbine Cottage Old Bridge Road
Bloxham
Banbury
Oxfordshire
OX15 4LY

Location

Registered AddressPO Box 55
1 Surrey St
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1990 (33 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 March 2001Liquidators statement of receipts and payments (5 pages)
28 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Liquidators statement of receipts and payments (5 pages)
27 October 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
25 April 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
26 April 1996Liquidators statement of receipts and payments (5 pages)
18 October 1995Liquidators statement of receipts and payments (10 pages)
26 April 1995Liquidators statement of receipts and payments (6 pages)