Cuddington Way
Sutton
Surrey
SM2 7JA
Director Name | Christopher John Williams |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2008(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Quarry Park Road Cheam Surrey SM1 2DR |
Secretary Name | Mr Christopher John Williams |
---|---|
Status | Closed |
Appointed | 28 May 2010(10 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 October 2012) |
Role | Company Director |
Correspondence Address | 80 Quarry Park Road Sutton Surrey SM1 2DR |
Director Name | Mr Christopher John Wallis |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2011(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solan Ella 1-2 Caraterra San Christofol Anyos Andorra |
Director Name | Mr Christopher Marcus Maxwell Lines |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Chestnut Cottage Sutton Park Sutton Green Guildford Surrey GU4 7QW |
Director Name | George David Morgan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 90 Burdon Lane Sutton Surrey SM2 7BZ |
Secretary Name | Mr Stephen Henry Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Cuddington Way Sutton Surrey SM2 7JA |
Director Name | Mr Martin John Humphreys |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 day after company formation) |
Appointment Duration | 10 years (resigned 28 May 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3 Delius Gardens Horsham West Sussex RH13 6RY |
Director Name | Bernadette Keating |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 May 2010) |
Role | Letting Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hambleton Close Worcester Park Surrey KT4 8JL |
Secretary Name | Mr Stephen Paul Dale |
---|---|
Status | Resigned |
Appointed | 28 October 2009(9 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | 5 Manor Road Wallington Surrey SM6 0AA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
8k at 1 | Goodfellow Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £473,592 |
Gross Profit | £436,825 |
Net Worth | £58,495 |
Cash | £774,578 |
Current Liabilities | £809,821 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2012 | Final Gazette dissolved following liquidation (1 page) |
19 October 2012 | Final Gazette dissolved following liquidation (1 page) |
19 July 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 July 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
27 March 2012 | Liquidators statement of receipts and payments to 1 March 2012 (17 pages) |
27 March 2012 | Liquidators statement of receipts and payments to 1 March 2012 (17 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 1 March 2012 (17 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 1 March 2012 (17 pages) |
29 September 2011 | Appointment of Christopher John Wallis as a director (2 pages) |
29 September 2011 | Appointment of Christopher John Wallis as a director on 7 February 2011 (2 pages) |
28 March 2011 | Resolutions
|
28 March 2011 | Resolutions
|
11 March 2011 | Appointment of a voluntary liquidator (1 page) |
11 March 2011 | Statement of affairs with form 4.19 (6 pages) |
11 March 2011 | Statement of affairs with form 4.19 (6 pages) |
11 March 2011 | Appointment of a voluntary liquidator (1 page) |
10 March 2011 | Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 10 March 2011 (1 page) |
26 August 2010 | Company name changed goodfellows lettings & management LIMITED\certificate issued on 26/08/10
|
26 August 2010 | Company name changed goodfellows lettings & management LIMITED\certificate issued on 26/08/10
|
26 August 2010 | Change of name notice (2 pages) |
26 August 2010 | Change of name notice (2 pages) |
3 August 2010 | Director's details changed for Bernadette Keating on 10 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Bernadette Keating on 10 May 2010 (2 pages) |
3 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
23 June 2010 | Appointment of Mr Christopher John Williams as a secretary (1 page) |
23 June 2010 | Appointment of Mr Christopher John Williams as a secretary (1 page) |
4 June 2010 | Termination of appointment of Christopher Lines as a director (2 pages) |
4 June 2010 | Termination of appointment of Stephen Dale as a secretary (2 pages) |
4 June 2010 | Termination of appointment of Bernadette Keating as a director (2 pages) |
4 June 2010 | Termination of appointment of Martin Humphreys as a director (3 pages) |
4 June 2010 | Termination of appointment of Stephen Dale as a secretary (2 pages) |
4 June 2010 | Termination of appointment of Martin Humphreys as a director (3 pages) |
4 June 2010 | Termination of appointment of Christopher Lines as a director (2 pages) |
4 June 2010 | Termination of appointment of Bernadette Keating as a director (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
8 December 2009 | Appointment of Mr Stephen Paul Dale as a secretary (1 page) |
8 December 2009 | Appointment of Mr Stephen Paul Dale as a secretary (1 page) |
4 December 2009 | Termination of appointment of Stephen Goodfellow as a secretary (1 page) |
4 December 2009 | Termination of appointment of Stephen Goodfellow as a secretary (1 page) |
14 May 2009 | Return made up to 10/05/09; full list of members (6 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (6 pages) |
29 October 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
29 October 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
13 August 2008 | Return made up to 10/05/08; full list of members (5 pages) |
13 August 2008 | Return made up to 10/05/08; full list of members (5 pages) |
29 July 2008 | Director appointed christopher john williams (1 page) |
29 July 2008 | Director appointed christopher john williams (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
12 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 June 2007 | Return made up to 10/05/07; no change of members (8 pages) |
26 June 2007 | Return made up to 10/05/07; no change of members (8 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 November 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
15 November 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
24 August 2006 | Return made up to 10/05/06; full list of members (9 pages) |
24 August 2006 | Return made up to 10/05/06; full list of members (9 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
12 October 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
24 May 2005 | Return made up to 10/05/05; full list of members (9 pages) |
24 May 2005 | Return made up to 10/05/05; full list of members (9 pages) |
27 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
27 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
1 June 2004 | Return made up to 10/05/04; full list of members (9 pages) |
1 June 2004 | Return made up to 10/05/04; full list of members (9 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 103 london road morden surrey SM4 5HP (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 103 london road morden surrey SM4 5HP (1 page) |
12 November 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
12 November 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
21 May 2003 | Return made up to 10/05/03; full list of members (9 pages) |
21 May 2003 | Return made up to 10/05/03; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
28 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 July 2001 | Return made up to 10/05/01; full list of members (7 pages) |
16 July 2001 | Return made up to 10/05/01; full list of members (7 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
7 June 2000 | Ad 19/05/00--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
7 June 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
7 June 2000 | Ad 19/05/00--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
7 June 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
10 May 2000 | Incorporation (15 pages) |
10 May 2000 | Incorporation (15 pages) |