GOODMAN TOP CO (UK) LIMITED
Overview
Company Name | GOODMAN TOP CO (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05543750 |
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 GOODMAN TOP CO (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GOODMAN TOP CO (UK) LIMITED located?
Registered Office Address | Nelson House Central Boulevard Blythe Valley Park B90 8BG Solihull West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOODMAN TOP CO (UK) LIMITED?
Company Name | From | Until |
---|---|---|
ROSEHILL TOP CO LIMITED | Dec 20, 2005 | Dec 20, 2005 |
ROSEMOUND POCHIN (DEESIDE) LIMITED | Aug 23, 2005 | Aug 23, 2005 |
What are the latest accounts for GOODMAN TOP CO (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What are the latest filings for GOODMAN TOP CO (UK) 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 | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jun 20, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||||||
Director's details changed for Mr Jason Duncan Harris on Oct 31, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Martin Cornell on Sep 01, 2013 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Aug 23, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Secretary's details changed for Ancosec Limited on Sep 01, 2013 | 2 pages | CH04 | ||||||||||||||
Registered office address changed from * Arlington House Arlington Business Park Theale Reading RG7 4SA* on Sep 02, 2013 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Charles Edward Crossland on Apr 22, 2013 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 23, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Full accounts made up to Jun 30, 2011 | 15 pages | AA | ||||||||||||||
Appointment of Mr Jason Duncan Harris as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Graham Pardoe as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 23, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||||||
Full accounts made up to Jun 30, 2010 | 15 pages | AA | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Appointment of Mr Charles Edward Crossland as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of GOODMAN TOP CO (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANCOSEC LIMITED | Secretary | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | 111724450001 | |||||||
BRETT, David Anthony | Director | Nelson House Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | Company Director | 148120770001 | ||||
CORNELL, James Martin | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | England | British | Treasurer | 148803950001 | ||||
CROSSLAND, Charles Edward | Director | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | United Kingdom | British | Chartered Surveyor | 158157290002 | ||||
HARRIS, Jason Duncan | Director | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | United Kingdom | British | Commercial Director | 164708160002 | ||||
BRETT, David Anthony | Secretary | 43 Juniper Drive CV5 7QH Coventry West Midlands | British | Financial Controller | 148120770001 | |||||
INGLEBY NOMINEES LIMITED | Secretary | 55 Colmore Road B3 2AS Birmingham | 102981550001 | |||||||
DALBY, Jason Andrew Denholm | Director | Mill Lane B94 6HY Lapworth Kingswood Grange Warwickshire | England | British | Director | 157510040001 | ||||
HODGE, Paul Antony | Director | Bradfield House Rising Lane Lapworth B94 6HP Solihull West Midlands | United Kingdom | British | Director | 61906560006 | ||||
KEIR, David Christopher Lindsay | Director | Dale Farm Madewell NN6 9JE Northampton Northamptonshire | England | British | Director | 32255280002 | ||||
O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | Company Director | 109785090002 | |||||
PARDOE, Graham Nicholas | Director | Nelson House Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | United Kingdom | British | Chartered Surveyor | 148017750001 | ||||
ROBERTS, Peter Charles William | Director | White Lodge 78 Tiddington Road CV37 7BA Stratford Upon Avon Warwickshire | United Kingdom | British | Company Director | 81817780001 | ||||
ROBERTS, Peter Charles William | Director | White Lodge 78 Tiddington Road CV37 7BA Stratford Upon Avon Warwickshire | United Kingdom | British | Director | 81817780001 | ||||
SMALLMAN, Richard | Director | The Hawthorns Thornton Lane LE67 9RP Markfield Leicestershire | England | British | Director | 83514340001 | ||||
INGLEBY HOLDINGS LIMITED | Director | 55 Colmore Road B3 2AS Birmingham | 102981540001 |
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