Company NameGoodrich Projects Limited
Company StatusDissolved
Company Number03270521
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 5 months ago)
Dissolution Date29 September 2018 (5 years, 6 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 NameMr Richard David Goodenough
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBramley House
15 Glebe Farm Close Collingtree
Northampton
NN4 0NR
Director NameMrs Sally Ann Goodenough
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBramley House
15 Glebe Farm Close Collingtree
Northampton
NN4 0NR
Secretary NameMrs Sally Ann Goodenough
NationalityBritish
StatusClosed
Appointed29 October 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBramley House
15 Glebe Farm Close Collingtree
Northampton
NN4 0NR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£86,966
Cash£20,128
Current Liabilities£160,308

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2017Liquidators' statement of receipts and payments to 21 April 2016 (13 pages)
26 June 2015Liquidators statement of receipts and payments to 21 April 2015 (14 pages)
26 June 2015Liquidators' statement of receipts and payments to 21 April 2015 (14 pages)
6 May 2014Registered office address changed from Gayton Road Milton Malsor Northampton NN7 3AB on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Gayton Road Milton Malsor Northampton NN7 3AB on 6 May 2014 (1 page)
2 May 2014Statement of affairs with form 4.19 (6 pages)
2 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2014Appointment of a voluntary liquidator (1 page)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
5 November 2009Register inspection address has been changed from Gayton Road Milton Malsor Northampton NN7 3AB United Kingdom (1 page)
14 October 2009Register inspection address has been changed (1 page)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2008Return made up to 29/10/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 October 2007Return made up to 29/10/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 November 2006Return made up to 29/10/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2005Return made up to 29/10/05; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 November 2004Return made up to 29/10/04; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 November 2002Return made up to 29/10/02; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 November 2001Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 November 2000Return made up to 29/10/00; full list of members (6 pages)
14 June 2000Full accounts made up to 31 March 2000 (10 pages)
4 November 1999Return made up to 29/10/99; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 November 1998Return made up to 29/10/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 December 1997Return made up to 29/10/97; full list of members (6 pages)
28 July 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
1 November 1996Secretary resigned (1 page)
29 October 1996Incorporation (19 pages)