Company NameGoodmans Hire Ltd
Company StatusDissolved
Company Number06837596
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous Namend Clamping Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Ian Michael Neary
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressRear 16-20 Shenley Road
Borehamwood
Hertfordshire
WD6 1DS
Director NameJulian De Costa
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleBailiff
Correspondence Address8a Shenley Road
Borehamwood
Hertfordshire
WD6 1DL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressRear 16-20 Shenley Road
Borehamwood
Hertfordshire
WD6 1DS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

1 at £1Temple Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,418
Cash£909
Current Liabilities£6,327

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (3 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Registered office address changed from 8a Shenley Road Borehamwood Herts WD6 1DL on 9 March 2012 (1 page)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
9 March 2012Registered office address changed from 8a Shenley Road Borehamwood Herts WD6 1DL on 9 March 2012 (1 page)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
9 March 2012Director's details changed for Ian Michael Neary on 1 March 2011 (2 pages)
9 March 2012Director's details changed for Ian Michael Neary on 1 March 2011 (2 pages)
5 October 2011Annual return made up to 5 March 2011 with a full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 05/04/2011 as it was not properly delivered
(17 pages)
5 October 2011Annual return made up to 5 March 2011 with a full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 05/04/2011 as it was not properly delivered
(17 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 05/10/2011
(14 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 05/10/2011
(14 pages)
3 December 2010Company name changed nd clamping LTD\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-11-26
(2 pages)
3 December 2010Change of name notice (1 page)
22 November 2010Termination of appointment of Julian De Costa as a director (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
14 September 2010Annual return made up to 5 March 2010 with a full list of shareholders (13 pages)
14 September 2010Annual return made up to 5 March 2010 with a full list of shareholders (13 pages)
14 May 2009Ad 05/03/09\gbp si 99@1=99\gbp ic 101/200\ (2 pages)
7 May 2009Registered office changed on 07/05/2009 from paul anthony house 724 holloway road london N19 3JD (1 page)
6 May 2009Director appointed ian michael neary (2 pages)
6 May 2009Director appointed julian de costa (1 page)
8 April 2009Ad 05/03/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
10 March 2009Appointment terminated director barbara kahan (1 page)
5 March 2009Incorporation (12 pages)