RJ & K GOODYEAR LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRJ & K GOODYEAR LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04782776
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RJ & K GOODYEAR LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RJ & K GOODYEAR LTD located?

    Registered Office Address
    c/o WELL
    Merchants Warehouse
    Castle Street
    M3 4LZ Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RJ & K GOODYEAR LTD?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2014

    What is the status of the latest annual return for RJ & K GOODYEAR LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for RJ & K GOODYEAR LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on Sep 14, 2015

    1 pagesAD01

    Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD03

    Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD02

    Current accounting period extended from Jan 11, 2015 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014

    1 pagesTM02

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2013

    Statement of capital following an allotment of shares on Aug 20, 2013

    SH01

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Anthony John Smith on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Jul 31, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2010

    4 pagesAA

    Termination of appointment of Peter Batty as a director

    1 pagesTM01

    Termination of appointment of Peter Batty as a director

    1 pagesTM01

    Termination of appointment of Katherine Eldridge as a secretary

    1 pagesTM02

    Who are the officers of RJ & K GOODYEAR LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUTTALL, John Branson
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    United KingdomBritish44967060002
    SMITH, Anthony John
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritish137558680001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    GOODYEAR, Karen
    126 Newland Park
    HU5 2DU Hull
    East Yorkshire
    Secretary
    126 Newland Park
    HU5 2DU Hull
    East Yorkshire
    British91186880001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150512060001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritish140380300001
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    British49108820004
    COLEMAN, Steven John
    5 Thurlestone Road
    WA14 4NB Altrincham
    Cheshire
    Director
    5 Thurlestone Road
    WA14 4NB Altrincham
    Cheshire
    EnglandBritish111105890001
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritish125645380001
    GOODYEAR, Karen
    126 Newland Park
    HU5 2DU Hull
    East Yorkshire
    Director
    126 Newland Park
    HU5 2DU Hull
    East Yorkshire
    British91186880001
    GOODYEAR, Richard John
    126 Newland Park
    HU5 2DU Hull
    East Yorkshire
    Director
    126 Newland Park
    HU5 2DU Hull
    East Yorkshire
    British91186960001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglish43686960001
    MARKS, Peter Vincent
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    Director
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    United KingdomBritish87486470001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    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