Company NameGoodactual Projects Limited
Company StatusDissolved
Company Number02791341
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 1 month ago)
Dissolution Date10 August 2004 (19 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Elizabeth May Cole
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1993(2 weeks, 5 days after company formation)
Appointment Duration11 years, 5 months (closed 10 August 2004)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address119 Anyards Road
Cobham
Surrey
KT11 2LJ
Secretary NameBenjamin Peter Cole
NationalityBritish
StatusClosed
Appointed09 March 1993(2 weeks, 5 days after company formation)
Appointment Duration11 years, 5 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address119 Anyards Road
Cobham
Surrey
KT11 2LJ
Director NameMr David John Keeble
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(2 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 09 March 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale
Burnhams Road
Little Bookham
Surrey
KT23 3BA
Secretary NameMrs Alison Denise Thompson
NationalityBritish
StatusResigned
Appointed09 March 1993(2 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 09 March 1993)
RoleCompany Director
Correspondence Address31 Hoyle Road
Tooting
London
SW17 0RS
Director NameTracy Jane Weller
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 1995)
RoleTraining Coordinator
Correspondence Address120 Disraeli Road
Putney
London
SW15 2DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Cash£490
Current Liabilities£2,723

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
1 August 2003Accounts for a dormant company made up to 31 July 2002 (8 pages)
2 June 2003Return made up to 18/02/03; full list of members (6 pages)
13 June 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
1 March 2002Return made up to 18/02/02; full list of members (6 pages)
28 February 2001Return made up to 18/02/01; full list of members (6 pages)
28 February 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
9 March 2000Return made up to 18/02/00; full list of members (6 pages)
9 June 1999Return made up to 18/02/99; no change of members (4 pages)
9 June 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
21 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
21 April 1998Return made up to 18/02/98; full list of members (6 pages)
29 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
22 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Return made up to 18/02/97; no change of members (4 pages)
16 May 1996Return made up to 18/02/96; change of members (6 pages)
14 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
31 October 1995Director resigned (2 pages)