Company NameGoodman Developments Limited
Company StatusDissolved
Company Number02510494
CategoryPrivate Limited Company
Incorporation Date11 June 1990(33 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameG.B. Development (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKenneth James Goodman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(1 year after company formation)
Appointment Duration24 years, 11 months (closed 24 May 2016)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address8 Wolsey Mansions Main Avenue
Moor Park
Northwood
Middlesex
HA6 2HL
Director NameLouise Tomse Goodman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(10 years, 5 months after company formation)
Appointment Duration15 years, 6 months (closed 24 May 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Wolsey Mansions Main Avenue
Moor Park
Northwood
Middlesex
HA6 2HL
Director NamePamela Irene Goodman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 06 November 2000)
RoleSecretary
Correspondence AddressFaysholme Stud Hog Oak Lane
Nuptown
Warfield
Berkshire
RG12 6HU
Secretary NameKenneth James Goodman
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 01 March 2007)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCryngae Mawr
Cryngae Mawr, Blaenannerch
Cardigan
SA43 2BQ
Wales
Secretary NameElaine Kelley
NationalityBritish
StatusResigned
Appointed01 March 2007(16 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressCryngae Mawr
Cryngae Mawr, Blaenannerch
Cardigan
SA43 2BQ
Wales

Location

Registered Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1K.j. Goodman
100.00%
Ordinary

Financials

Year2014
Net Worth-£235,693
Current Liabilities£290,642

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 January 2008Delivered on: 24 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 January 2002Delivered on: 6 February 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2015Termination of appointment of Elaine Kelley as a secretary on 31 March 2015 (1 page)
3 August 2015Director's details changed for Louise Tomse Goodman on 31 March 2015 (2 pages)
3 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Director's details changed for Kenneth James Goodman on 31 March 2015 (2 pages)
9 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
24 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 July 2010Director's details changed for Kenneth James Goodman on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Louise Tomse Goodman on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Louise Tomse Goodman on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Kenneth James Goodman on 1 January 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 July 2009Return made up to 11/06/09; full list of members (3 pages)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2008Registered office changed on 15/08/2008 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page)
15 August 2008Location of debenture register (1 page)
15 August 2008Return made up to 11/06/08; full list of members (3 pages)
15 August 2008Location of register of members (1 page)
24 January 2008Particulars of mortgage/charge (3 pages)
13 June 2007Return made up to 11/06/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
31 August 2006Return made up to 11/06/06; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 July 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 July 2004Return made up to 11/06/04; full list of members (7 pages)
23 February 2004Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
23 June 2003Return made up to 11/06/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 June 2002Return made up to 11/06/02; full list of members (7 pages)
28 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
6 February 2002Particulars of mortgage/charge (4 pages)
5 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Return made up to 11/06/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Director resigned (1 page)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 June 1999Return made up to 11/06/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 June 1998Return made up to 11/06/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
25 June 1997Return made up to 11/06/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 30 April 1996 (8 pages)
18 March 1997Accounts for a small company made up to 30 April 1995 (10 pages)
20 June 1996Return made up to 11/06/96; full list of members (6 pages)
7 June 1995Return made up to 11/06/95; no change of members (4 pages)
27 July 1990Company name changed\certificate issued on 27/07/90 (2 pages)
11 June 1990Incorporation (12 pages)