Company NameGoodane Limited
DirectorsBrian Joseph Dane and John Dennis Goodyear
Company StatusDissolved
Company Number02682016
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Joseph Dane
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1992(same day as company formation)
RoleGeneral Builder
Correspondence Address89 Ranelagh Road
East Ham
London
E6 2SJ
Director NameJohn Dennis Goodyear
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1992(same day as company formation)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence Address23 Halfway Avenue
Luton
Bedfordshire
LU4 8RA
Secretary NameJohn Dennis Goodyear
NationalityBritish
StatusCurrent
Appointed28 January 1992(same day as company formation)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence Address23 Halfway Avenue
Luton
Bedfordshire
LU4 8RA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1993 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 March 2002Dissolved (1 page)
3 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
7 November 2001Liquidators statement of receipts and payments (5 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2001Appointment of a voluntary liquidator (1 page)
6 February 2001O/C - replacement of liquidator (6 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
30 April 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
11 November 1997Liquidators statement of receipts and payments (5 pages)
2 May 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
16 May 1996Liquidators statement of receipts and payments (5 pages)
31 October 1995Liquidators statement of receipts and payments (6 pages)