GOODMAN TOP CO (UK) LIMITED

GOODMAN TOP CO (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGOODMAN TOP CO (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05543750
    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 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 AddressNo

    What were the previous names of GOODMAN TOP CO (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROSEHILL TOP CO LIMITEDDec 20, 2005Dec 20, 2005
    ROSEMOUND POCHIN (DEESIDE) LIMITEDAug 23, 2005Aug 23, 2005

    What are the latest accounts for GOODMAN TOP CO (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What are the latest filings for GOODMAN TOP CO (UK) LIMITED?

    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

    Statement of capital on Jun 20, 2014

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce amount in reserves 06/06/2014
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jun 30, 2013

    6 pagesAA

    Director's details changed for Mr Jason Duncan Harris on Oct 31, 2013

    2 pagesCH01

    Director's details changed for Mr James Martin Cornell on Sep 01, 2013

    2 pagesCH01

    Annual return made up to Aug 23, 2013 with full list of shareholders

    9 pagesAR01

    Secretary's details changed for Ancosec Limited on Sep 01, 2013

    2 pagesCH04

    Registered office address changed from * Arlington House Arlington Business Park Theale Reading RG7 4SA* on Sep 02, 2013

    1 pagesAD01

    Director's details changed for Mr Charles Edward Crossland on Apr 22, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Aug 23, 2012 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Jun 30, 2011

    15 pagesAA

    Appointment of Mr Jason Duncan Harris as a director

    2 pagesAP01

    Termination of appointment of Graham Pardoe as a director

    1 pagesTM01

    Annual return made up to Aug 23, 2011 with full list of shareholders

    9 pagesAR01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Full accounts made up to Jun 30, 2010

    15 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr Charles Edward Crossland as a director

    2 pagesAP01

    Who are the officers of GOODMAN TOP CO (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANCOSEC LIMITED
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Secretary
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    111724450001
    BRETT, David Anthony
    Nelson House
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    United Kingdom
    Director
    Nelson House
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    United Kingdom
    United KingdomBritishCompany Director148120770001
    CORNELL, James Martin
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Director
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    EnglandBritishTreasurer148803950001
    CROSSLAND, Charles Edward
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Director
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    United KingdomBritishChartered Surveyor158157290002
    HARRIS, Jason Duncan
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Director
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    United KingdomBritishCommercial Director164708160002
    BRETT, David Anthony
    43 Juniper Drive
    CV5 7QH Coventry
    West Midlands
    Secretary
    43 Juniper Drive
    CV5 7QH Coventry
    West Midlands
    BritishFinancial Controller148120770001
    INGLEBY NOMINEES LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Secretary
    55 Colmore Road
    B3 2AS Birmingham
    102981550001
    DALBY, Jason Andrew Denholm
    Mill Lane
    B94 6HY Lapworth
    Kingswood Grange
    Warwickshire
    Director
    Mill Lane
    B94 6HY Lapworth
    Kingswood Grange
    Warwickshire
    EnglandBritishDirector157510040001
    HODGE, Paul Antony
    Bradfield House
    Rising Lane Lapworth
    B94 6HP Solihull
    West Midlands
    Director
    Bradfield House
    Rising Lane Lapworth
    B94 6HP Solihull
    West Midlands
    United KingdomBritishDirector61906560006
    KEIR, David Christopher Lindsay
    Dale Farm
    Madewell
    NN6 9JE Northampton
    Northamptonshire
    Director
    Dale Farm
    Madewell
    NN6 9JE Northampton
    Northamptonshire
    EnglandBritishDirector32255280002
    O'SULLIVAN, Michael James
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    AustralianCompany Director109785090002
    PARDOE, Graham Nicholas
    Nelson House
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    United Kingdom
    Director
    Nelson House
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    United Kingdom
    United KingdomBritishChartered Surveyor148017750001
    ROBERTS, Peter Charles William
    White Lodge
    78 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    Director
    White Lodge
    78 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    United KingdomBritishCompany Director81817780001
    ROBERTS, Peter Charles William
    White Lodge
    78 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    Director
    White Lodge
    78 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    United KingdomBritishDirector81817780001
    SMALLMAN, Richard
    The Hawthorns
    Thornton Lane
    LE67 9RP Markfield
    Leicestershire
    Director
    The Hawthorns
    Thornton Lane
    LE67 9RP Markfield
    Leicestershire
    EnglandBritishDirector83514340001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    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