Company NameGoodchild Funeral Furnishers Limited
Company StatusDissolved
Company Number02580048
CategoryPrivate Limited Company
Incorporation Date5 February 1991(33 years, 3 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous NameCannons Funeral Service Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NamePamela Lesley Kemmey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(10 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Bute Road
Barkingside
Ilford
Essex
IG6 1AG
Director NameMr Keith Owen Goodchild
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(1 year after company formation)
Appointment Duration14 years, 4 months (closed 13 June 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBealings Church Road
Stansted
Mountfitchet
Essex
CM24 8PY
Secretary NameKari Rebecca Goodchild
NationalityBritish
StatusClosed
Appointed13 May 2002(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 13 June 2006)
RoleAdministrative Assistant
Correspondence AddressBealings
Church Road
Stansted Mountfitchet
Essex
CM24 8PY
Director NameMr Thomas Arthur Barker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleFuneral Director
Correspondence Address39 Peterswood
Harlow
Essex
CM18 7RL
Director NameMrs Kay Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleFuneral Director
Correspondence Address39 Peterswood
Harlow
Essex
CM18 7RL
Secretary NameMrs Kay Barker
NationalityBritish
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleFuneral Director
Correspondence Address39 Peterswood
Harlow
Essex
CM18 7RL
Secretary NameMrs Kay Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleFuneral Director
Correspondence Address39 Peterswood
Harlow
Essex
CM18 7RL
Director NameMr Keith Owen Goodchild
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBealings Church Road
Stansted
Mountfitchet
Essex
CM24 8PY
Director NameMr David John Wihslade
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(2 weeks, 6 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 December 1991)
RoleFuneral Director
Correspondence Address29 Cameron Road
Ilford
Essex
IG3 8LG
Secretary NameMr David John Wihslade
NationalityBritish
StatusResigned
Appointed25 February 1991(2 weeks, 6 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 December 1991)
RoleFuneral Director
Correspondence Address29 Cameron Road
Ilford
Essex
IG3 8LG
Director NameMr David John Wihslade
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(1 year after company formation)
Appointment Duration2 weeks, 6 days (resigned 25 February 1992)
RoleFuneral Director
Correspondence Address29 Cameron Road
Ilford
Essex
IG3 8LG
Director NameMr Ian Michael Cooke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 1994)
RoleFuneral Director
Correspondence Address24 Cameron Road
Ilford
Essex
IG3 8LB
Director NameMr James Charles Newman
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 1995)
RoleFuneral Director
Correspondence Address101 Douglas Avenue
London
E17 5BP
Secretary NamePamela Lesley Kemmey
NationalityBritish
StatusResigned
Appointed05 February 1994(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 13 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address87 Bute Road
Barkingside
Ilford
Essex
IG6 1AG
Director NameKeith Jarrett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(3 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 05 February 1994)
RoleFuneral Director
Correspondence Address24 Cameron Road
Ilford
Essex
IG3 8LB
Director NameKeith Jarrett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(3 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 05 February 1994)
RoleFuneral Director
Correspondence Address24 Cameron Road
Ilford
Essex
IG3 8LB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address24 Cameron Road
Seven Kings Ilford
Essex
IG3 8LB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,690
Current Liabilities£4,580

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
21 January 2004Return made up to 24/01/04; full list of members (8 pages)
28 September 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
30 January 2003Return made up to 24/01/03; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 October 2001 (7 pages)
27 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
22 February 2002Return made up to 05/02/02; full list of members (6 pages)
22 February 2002Registered office changed on 22/02/02 from: 38 hockerill street bishop's stortford hertfordshire CM23 2DW (1 page)
26 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
9 March 2001Return made up to 05/02/01; full list of members (6 pages)
8 May 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
2 March 2000Return made up to 05/02/00; no change of members (6 pages)
5 May 1999Return made up to 05/02/99; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 February 1998Return made up to 05/02/98; full list of members (6 pages)
8 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
10 February 1997Return made up to 05/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
18 February 1996Return made up to 05/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1995Director resigned (2 pages)
5 October 1995Company name changed cannons funeral service LIMITED\certificate issued on 06/10/95 (4 pages)
10 July 1995Director resigned (2 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)