GOODMANS DOMESTIC APPLIANCES LIMITED
Overview
Company Name | GOODMANS DOMESTIC APPLIANCES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01391212 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GOODMANS DOMESTIC APPLIANCES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GOODMANS DOMESTIC APPLIANCES LIMITED located?
Registered Office Address | 2nd Floor Breakspear Place Breakspear Park, Breakspear Way HP2 4TZ Hemel Hempstead United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOODMANS DOMESTIC APPLIANCES LIMITED?
Company Name | From | Until |
---|---|---|
BUSH DOMESTIC APPLIANCES LIMITED | Mar 20, 1998 | Mar 20, 1998 |
BUSH RADIO (INTERNATIONAL) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
What are the latest accounts for GOODMANS DOMESTIC APPLIANCES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for GOODMANS DOMESTIC APPLIANCES LIMITED?
Annual Return |
|
---|
What are the latest filings for GOODMANS DOMESTIC APPLIANCES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Apr 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Robert Taylor on Feb 11, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Robert Taylor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Ashley as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS* on Feb 12, 2013 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||
Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Secretary's details changed for Prism Cosec Limited on Jan 16, 2012 | 2 pages | CH04 | ||||||||||
Annual return made up to Apr 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Michael Ashley on Apr 01, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Michael Ashley as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Termination of appointment of Colin Grimsdell as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Prism Cosec Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Colin Grimsdell as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Appointment of Colin Raymond Grimsdell as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Colin Raymond Grimsdell as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of John Malin as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of GOODMANS DOMESTIC APPLIANCES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRISM COSEC LIMITED | Secretary | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom |
| 116519070002 | ||||||||||
TAYLOR, Mark Robert | Director | Floor Breakspear Place Breakspear Park, Breakspear Way HP2 4TZ Hemel Hempstead 2nd United Kingdom | England | English | Ceo | 175837760001 | ||||||||
GRIMSDELL, Colin Raymond | Secretary | The Waterfront Elstree Road WD6 3BS Elstree Harvard House Hertfordshire | British | 152562360001 | ||||||||||
MALIN, John Edwin | Secretary | High Gable 4 Tudor Close Page Street Mill Hill NW7 2BG London | British | 3414850002 | ||||||||||
ASHLEY, Michael | Director | The Waterfront Elstree Road WD6 3BS Elstree Harvard House Hertfordshire United Kingdom | United Kingdom | British | Director | 100809770004 | ||||||||
BOULTON, David John | Director | 83 Westhill LU6 3PN Dunstable Bedfordshire | British | Director | 80481880001 | |||||||||
GRIMSDELL, Colin Raymond | Director | The Waterfront Elstree Road WD6 3BS Elstree Harvard House Hertfordshire | England | British | Director | 211048630001 | ||||||||
HARRIS, John Eric | Director | The Vines 14 Grove End Road St Johns Wood NW8 9LB London | United Kingdom | British | Company Chairman | 146229560001 | ||||||||
MALIN, John Edwin | Director | Tudor Close Page Street Mill Hill NW7 2BG London High Gable 4 | United Kingdom | British | Company Director | 3414850002 | ||||||||
ROSE, Andrew David | Director | 1 Gills Hill Lane WD7 8DD Radlett Hertfordshire | England | British | Chartered Accountant | 9826690002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0