Company NameGoad Maintenance Limited
Company StatusDissolved
Company Number03533860
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameAmparo Goad
NationalityBritish
StatusClosed
Appointed25 March 1998(1 day after company formation)
Appointment Duration4 years, 3 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address23 Ford End
Woodford Green
Essex
IG8 0EG
Director NameRoy Francis Goad
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address23 Ford End
Woodford Green
Essex
IG8 0EG
Director NameMr Stanley Trevor Kenner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Campbell Avenue
Ilford
Essex
IG6 1EB
Secretary NameSidney Saul Kenner
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address125 Herent Drive
Clayhall
Ilford
Essex
IG5 0HQ
Director NameRoy Francis Goad
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address23 Ford End
Woodford Green
Essex
IG8 0EG

Location

Registered Address125 Herent Drive
Ilford
Essex
IG5 0HQ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Net Worth£96
Cash£10
Current Liabilities£769

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
6 February 2002Application for striking-off (1 page)
11 December 2001New director appointed (2 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 March 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(6 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 March 1999Return made up to 19/03/99; full list of members (5 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 March 1998Incorporation (13 pages)