Company NameGGLM Limited
Company StatusDissolved
Company Number03989800
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date19 October 2012 (11 years, 6 months ago)
Previous NameGoodfellows Lettings & Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Henry Goodfellow
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Cuddington Way
Sutton
Surrey
SM2 7JA
Director NameChristopher John Williams
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 19 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Quarry Park Road
Cheam
Surrey
SM1 2DR
Secretary NameMr Christopher John Williams
StatusClosed
Appointed28 May 2010(10 years after company formation)
Appointment Duration2 years, 4 months (closed 19 October 2012)
RoleCompany Director
Correspondence Address80 Quarry Park Road
Sutton
Surrey
SM1 2DR
Director NameMr Christopher John Wallis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 19 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolan Ella 1-2 Caraterra San Christofol
Anyos
Andorra
Director NameMr Christopher Marcus Maxwell Lines
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressChestnut Cottage
Sutton Park Sutton Green
Guildford
Surrey
GU4 7QW
Director NameGeorge David Morgan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address90 Burdon Lane
Sutton
Surrey
SM2 7BZ
Secretary NameMr Stephen Henry Goodfellow
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Cuddington Way
Sutton
Surrey
SM2 7JA
Director NameMr Martin John Humphreys
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 day after company formation)
Appointment Duration10 years (resigned 28 May 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Delius Gardens
Horsham
West Sussex
RH13 6RY
Director NameBernadette Keating
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 May 2010)
RoleLetting Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Hambleton Close
Worcester Park
Surrey
KT4 8JL
Secretary NameMr Stephen Paul Dale
StatusResigned
Appointed28 October 2009(9 years, 5 months after company formation)
Appointment Duration7 months (resigned 28 May 2010)
RoleCompany Director
Correspondence Address5 Manor Road
Wallington
Surrey
SM6 0AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPO Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

8k at 1Goodfellow Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£473,592
Gross Profit£436,825
Net Worth£58,495
Cash£774,578
Current Liabilities£809,821

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2012Final Gazette dissolved following liquidation (1 page)
19 October 2012Final Gazette dissolved following liquidation (1 page)
19 July 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
19 July 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
27 March 2012Liquidators statement of receipts and payments to 1 March 2012 (17 pages)
27 March 2012Liquidators statement of receipts and payments to 1 March 2012 (17 pages)
27 March 2012Liquidators' statement of receipts and payments to 1 March 2012 (17 pages)
27 March 2012Liquidators' statement of receipts and payments to 1 March 2012 (17 pages)
29 September 2011Appointment of Christopher John Wallis as a director (2 pages)
29 September 2011Appointment of Christopher John Wallis as a director on 7 February 2011 (2 pages)
28 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-02
(1 page)
28 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2011Appointment of a voluntary liquidator (1 page)
11 March 2011Statement of affairs with form 4.19 (6 pages)
11 March 2011Statement of affairs with form 4.19 (6 pages)
11 March 2011Appointment of a voluntary liquidator (1 page)
10 March 2011Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 10 March 2011 (1 page)
26 August 2010Company name changed goodfellows lettings & management LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-07-09
(2 pages)
26 August 2010Company name changed goodfellows lettings & management LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-07-09
(2 pages)
26 August 2010Change of name notice (2 pages)
26 August 2010Change of name notice (2 pages)
3 August 2010Director's details changed for Bernadette Keating on 10 May 2010 (2 pages)
3 August 2010Director's details changed for Bernadette Keating on 10 May 2010 (2 pages)
3 August 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 8,000
(8 pages)
3 August 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 8,000
(8 pages)
23 June 2010Appointment of Mr Christopher John Williams as a secretary (1 page)
23 June 2010Appointment of Mr Christopher John Williams as a secretary (1 page)
4 June 2010Termination of appointment of Christopher Lines as a director (2 pages)
4 June 2010Termination of appointment of Stephen Dale as a secretary (2 pages)
4 June 2010Termination of appointment of Bernadette Keating as a director (2 pages)
4 June 2010Termination of appointment of Martin Humphreys as a director (3 pages)
4 June 2010Termination of appointment of Stephen Dale as a secretary (2 pages)
4 June 2010Termination of appointment of Martin Humphreys as a director (3 pages)
4 June 2010Termination of appointment of Christopher Lines as a director (2 pages)
4 June 2010Termination of appointment of Bernadette Keating as a director (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (17 pages)
27 January 2010Full accounts made up to 31 March 2009 (17 pages)
8 December 2009Appointment of Mr Stephen Paul Dale as a secretary (1 page)
8 December 2009Appointment of Mr Stephen Paul Dale as a secretary (1 page)
4 December 2009Termination of appointment of Stephen Goodfellow as a secretary (1 page)
4 December 2009Termination of appointment of Stephen Goodfellow as a secretary (1 page)
14 May 2009Return made up to 10/05/09; full list of members (6 pages)
14 May 2009Return made up to 10/05/09; full list of members (6 pages)
29 October 2008Accounts for a small company made up to 31 March 2008 (10 pages)
29 October 2008Accounts for a small company made up to 31 March 2008 (10 pages)
13 August 2008Return made up to 10/05/08; full list of members (5 pages)
13 August 2008Return made up to 10/05/08; full list of members (5 pages)
29 July 2008Director appointed christopher john williams (1 page)
29 July 2008Director appointed christopher john williams (1 page)
11 March 2008Registered office changed on 11/03/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
11 March 2008Registered office changed on 11/03/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
12 October 2007Full accounts made up to 31 March 2007 (14 pages)
12 October 2007Full accounts made up to 31 March 2007 (14 pages)
26 June 2007Return made up to 10/05/07; no change of members (8 pages)
26 June 2007Return made up to 10/05/07; no change of members (8 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
6 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
15 November 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
15 November 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 August 2006Return made up to 10/05/06; full list of members (9 pages)
24 August 2006Return made up to 10/05/06; full list of members (9 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 October 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
12 October 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
24 May 2005Return made up to 10/05/05; full list of members (9 pages)
24 May 2005Return made up to 10/05/05; full list of members (9 pages)
27 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
27 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
1 June 2004Return made up to 10/05/04; full list of members (9 pages)
1 June 2004Return made up to 10/05/04; full list of members (9 pages)
18 February 2004Registered office changed on 18/02/04 from: 103 london road morden surrey SM4 5HP (1 page)
18 February 2004Registered office changed on 18/02/04 from: 103 london road morden surrey SM4 5HP (1 page)
12 November 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
12 November 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
21 May 2003Return made up to 10/05/03; full list of members (9 pages)
21 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 May 2002Return made up to 10/05/02; full list of members (9 pages)
28 May 2002Return made up to 10/05/02; full list of members (9 pages)
16 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 July 2001Return made up to 10/05/01; full list of members (7 pages)
16 July 2001Return made up to 10/05/01; full list of members (7 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
7 June 2000Ad 19/05/00--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
7 June 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
7 June 2000Ad 19/05/00--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
7 June 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
10 May 2000Incorporation (15 pages)
10 May 2000Incorporation (15 pages)