GOODMAN HENLEY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

GOODMAN HENLEY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02255578

Incorporation date

09/05/1988

Size

Full

Contacts

Registered address

Registered address

Arlington House, Arlington Business Park, Theale, Reading RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1988)
dot icon20/11/2010
Final Gazette dissolved following liquidation
dot icon19/08/2010
Return of final meeting in a members' voluntary winding up
dot icon06/04/2010
Declaration of solvency
dot icon06/04/2010
Appointment of a voluntary liquidator
dot icon06/04/2010
Resolutions
dot icon11/03/2010
Resolutions
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon10/01/2010
Appointment of James Martin Cornell as a director
dot icon11/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2009
Termination of appointment of Nigel Pope as a director
dot icon11/11/2009
Appointment of James Martin Cornell as a director
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 13/06/09; full list of members
dot icon12/01/2009
Director's Change of Particulars / nigel pope / 25/11/2008 /
dot icon11/12/2008
Director's Change of Particulars / nigel pope / 25/11/2008 / HouseName/Number was: , now: 17; Street was: 3 rolleston close, now: hawthorne road; Area was: petts wood, now: ; Post Town was: orpington, now: bromley; Post Code was: BR5 1AN, now: BR1 2HN
dot icon14/07/2008
Return made up to 13/06/08; full list of members
dot icon28/05/2008
Director appointed nigel howard pope
dot icon27/05/2008
Appointment Terminated Director jonathan austen
dot icon06/04/2008
Full accounts made up to 2007-12-31
dot icon09/08/2007
Memorandum and Articles of Association
dot icon30/07/2007
Certificate of change of name
dot icon02/07/2007
New secretary appointed
dot icon26/06/2007
Secretary resigned
dot icon17/06/2007
Return made up to 13/06/07; full list of members
dot icon16/04/2007
Full accounts made up to 2006-12-31
dot icon23/10/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 13/06/06; full list of members
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon05/10/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 14/06/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 14/06/04; no change of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon29/06/2003
Return made up to 14/06/03; full list of members
dot icon26/08/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 14/06/02; no change of members
dot icon09/12/2001
Secretary's particulars changed
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
Secretary resigned
dot icon27/08/2001
New secretary appointed
dot icon20/06/2001
Return made up to 14/06/01; no change of members
dot icon16/08/2000
Return made up to 14/06/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon05/09/1999
Return made up to 14/06/99; no change of members
dot icon05/07/1999
Secretary resigned
dot icon05/07/1999
New secretary appointed
dot icon01/04/1999
Full accounts made up to 1998-12-31
dot icon23/06/1998
Return made up to 14/06/98; full list of members
dot icon10/05/1998
Full accounts made up to 1997-12-31
dot icon02/10/1997
Secretary's particulars changed
dot icon14/07/1997
Return made up to 14/06/97; full list of members
dot icon02/06/1997
Secretary's particulars changed
dot icon20/02/1997
Full accounts made up to 1996-12-31
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon03/10/1996
Secretary resigned
dot icon03/10/1996
New secretary appointed
dot icon26/06/1996
Return made up to 14/06/96; no change of members
dot icon02/07/1995
Return made up to 14/06/95; no change of members
dot icon19/04/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/06/1994
Return made up to 14/06/94; full list of members
dot icon23/03/1994
Full accounts made up to 1993-12-31
dot icon30/06/1993
Return made up to 14/06/93; change of members
dot icon02/06/1993
Full accounts made up to 1992-12-31
dot icon15/03/1993
Location of register of members
dot icon15/03/1993
Registered office changed on 16/03/93 from: 1 brewers green buckingham gate london SW1H 0RB
dot icon20/01/1993
New director appointed
dot icon12/01/1993
Director resigned
dot icon01/11/1992
Particulars of mortgage/charge
dot icon01/11/1992
Particulars of mortgage/charge
dot icon16/07/1992
Return made up to 14/06/92; no change of members
dot icon14/07/1992
Secretary resigned;new secretary appointed
dot icon05/05/1992
Full accounts made up to 1991-12-31
dot icon19/01/1992
Director resigned
dot icon04/12/1991
Director resigned
dot icon15/10/1991
Director's particulars changed
dot icon01/07/1991
Return made up to 14/06/91; full list of members
dot icon29/04/1991
Full accounts made up to 1990-12-31
dot icon27/08/1990
Full accounts made up to 1989-12-31
dot icon27/08/1990
Return made up to 19/06/90; full list of members
dot icon30/07/1990
Full accounts made up to 1988-12-31
dot icon05/07/1990
Secretary resigned;new secretary appointed
dot icon13/05/1990
Return made up to 17/02/89; full list of members
dot icon15/01/1990
New director appointed
dot icon15/01/1990
New director appointed
dot icon01/10/1989
Particulars of mortgage/charge
dot icon09/02/1989
Particulars of mortgage/charge
dot icon21/12/1988
Secretary resigned;new secretary appointed
dot icon16/11/1988
Wd 31/10/88 ad 30/06/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon02/11/1988
Nc inc already adjusted
dot icon18/08/1988
Resolutions
dot icon18/08/1988
Resolutions
dot icon18/08/1988
Resolutions
dot icon18/08/1988
Resolutions
dot icon18/08/1988
Resolutions
dot icon02/08/1988
Registered office changed on 03/08/88 from: 118 chancery lane london WC2A 1JJ
dot icon02/08/1988
Accounting reference date notified as 31/12
dot icon26/07/1988
Director resigned;new director appointed
dot icon24/07/1988
Certificate of change of name
dot icon18/07/1988
Memorandum and Articles of Association
dot icon05/07/1988
Certificate of change of name
dot icon09/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Jonathan Martin
Director
30/09/2006 - 28/05/2008
378
Pope, Nigel Howard
Director
27/05/2008 - 11/11/2009
179
Deigman, Patrick
Director
30/12/1992 - 29/09/2006
97
ANCOSEC LIMITED
Corporate Secretary
24/06/2007 - Present
129
Cornell, James Martin
Director
11/11/2009 - Present
164

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOODMAN HENLEY DEVELOPMENTS LIMITED

GOODMAN HENLEY DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 09/05/1988 with the registered office located at Arlington House, Arlington Business Park, Theale, Reading RG7 4SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOODMAN HENLEY DEVELOPMENTS LIMITED?

toggle

GOODMAN HENLEY DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 09/05/1988 and dissolved on 20/11/2010.

Where is GOODMAN HENLEY DEVELOPMENTS LIMITED located?

toggle

GOODMAN HENLEY DEVELOPMENTS LIMITED is registered at Arlington House, Arlington Business Park, Theale, Reading RG7 4SA.

What does GOODMAN HENLEY DEVELOPMENTS LIMITED do?

toggle

GOODMAN HENLEY DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GOODMAN HENLEY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/11/2010: Final Gazette dissolved following liquidation.