C F AND M GOOCH LIMITED

Register to unlock more data on OkredoRegister

C F AND M GOOCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03854870

Incorporation date

07/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

22a Main Road, Gedling, Nottingham NG4 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1999)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon12/09/2024
Application to strike the company off the register
dot icon20/08/2024
Termination of appointment of Faye Gooch as a director on 2024-08-20
dot icon20/08/2024
Termination of appointment of Maxwell Gooch as a director on 2024-08-20
dot icon02/11/2023
Confirmation statement made on 2023-09-30 with updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon16/03/2023
Director's details changed for Cornelius Charles Gooch on 2023-03-16
dot icon23/11/2022
Micro company accounts made up to 2021-11-30
dot icon01/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon22/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon09/08/2021
Micro company accounts made up to 2020-11-30
dot icon20/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-11-30
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon10/10/2019
Notification of Faye Gooch as a person with significant control on 2018-07-02
dot icon10/10/2019
Cessation of Faye Gooch as a person with significant control on 2019-10-10
dot icon14/08/2019
Micro company accounts made up to 2018-11-30
dot icon25/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon25/10/2018
Register inspection address has been changed to 4 Kirkby Road Ravenshead Nottingham NG15 9HF
dot icon30/07/2018
Micro company accounts made up to 2017-11-30
dot icon02/07/2018
Notification of Faye Gooch as a person with significant control on 2018-07-02
dot icon02/07/2018
Notification of Maxwell Gooch as a person with significant control on 2018-07-02
dot icon02/07/2018
Appointment of Miss Faye Gooch as a director on 2018-07-02
dot icon02/07/2018
Appointment of Mr Maxwell Gooch as a director on 2018-07-02
dot icon29/06/2018
Resolutions
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-28
dot icon13/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon18/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/02/2016
Registered office address changed from C/O Marshall Smalley Accountants Unit 15 Carlton Business Centre Carlton Nottingham NG4 3AA to 22a Main Road Gedling Nottingham NG4 3HP on 2016-02-15
dot icon09/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/11/2010
Termination of appointment of Keeley Gooch as a secretary
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon06/10/2010
Secretary's details changed for Keeley Alexandra Gooch on 2010-09-30
dot icon06/10/2010
Director's details changed for Cornelius Charles Gooch on 2010-09-30
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/08/2010
Registered office address changed from 40D Seven Oaks Crescent Bramcote Nottingham Nottinghamshire NG9 3FW Uk on 2010-08-10
dot icon13/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/10/2008
Return made up to 30/09/08; full list of members
dot icon18/09/2008
Registered office changed on 18/09/2008 from 9/10 the crescent wisbech cambridgeshire PE13 1EH
dot icon17/03/2008
Total exemption small company accounts made up to 2006-11-30
dot icon22/10/2007
Return made up to 30/09/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon30/10/2006
Return made up to 30/09/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon03/11/2005
Return made up to 30/09/05; full list of members
dot icon27/10/2005
Director's particulars changed
dot icon27/10/2005
Secretary's particulars changed
dot icon28/02/2005
Total exemption full accounts made up to 2003-11-30
dot icon01/11/2004
Return made up to 30/09/04; full list of members
dot icon08/10/2003
Return made up to 30/09/03; full list of members
dot icon04/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon16/10/2002
Return made up to 07/10/02; full list of members
dot icon25/06/2002
Total exemption full accounts made up to 2001-11-30
dot icon31/10/2001
Return made up to 07/10/01; full list of members
dot icon06/08/2001
Full accounts made up to 2000-11-30
dot icon04/04/2001
Particulars of mortgage/charge
dot icon17/10/2000
Return made up to 07/10/00; full list of members
dot icon18/07/2000
Accounting reference date extended from 31/10/00 to 30/11/00
dot icon05/05/2000
Ad 26/11/99--------- £ si 99@1=99 £ ic 1/100
dot icon25/11/1999
New secretary appointed
dot icon25/11/1999
New director appointed
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Secretary resigned
dot icon10/11/1999
Registered office changed on 10/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
101.23K
-
0.00
-
-
2022
3
79.53K
-
0.00
-
-
2022
3
79.53K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

79.53K £Descended-21.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About C F AND M GOOCH LIMITED

C F AND M GOOCH LIMITED is an(a) Dissolved company incorporated on 07/10/1999 with the registered office located at 22a Main Road, Gedling, Nottingham NG4 3HP. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C F AND M GOOCH LIMITED?

toggle

C F AND M GOOCH LIMITED is currently Dissolved. It was registered on 07/10/1999 and dissolved on 10/12/2024.

Where is C F AND M GOOCH LIMITED located?

toggle

C F AND M GOOCH LIMITED is registered at 22a Main Road, Gedling, Nottingham NG4 3HP.

What does C F AND M GOOCH LIMITED do?

toggle

C F AND M GOOCH LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does C F AND M GOOCH LIMITED have?

toggle

C F AND M GOOCH LIMITED had 3 employees in 2022.

What is the latest filing for C F AND M GOOCH LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.