GOODMAN INDUSTRIAL PARKS (UK) LIMITED

Register to unlock more data on OkredoRegister

GOODMAN INDUSTRIAL PARKS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01455295

Incorporation date

19/10/1979

Size

Dormant

Contacts

Registered address

Registered address

Nelson House, Central Boulevard Shirley, Solihull, West Midlands B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon21/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2014
First Gazette notice for voluntary strike-off
dot icon27/06/2014
Application to strike the company off the register
dot icon09/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon13/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon22/10/2013
Director's details changed for Mr James Martin Cornell on 2013-09-01
dot icon22/10/2013
Director's details changed for Mr Robert Paul Reed on 2013-09-01
dot icon03/09/2013
Secretary's details changed for Ancosec Limited on 2013-09-01
dot icon02/09/2013
Registered office address changed from Arlington House, Arlington Business Park, Theale, Reading, RG7 4SA. on 2013-09-02
dot icon28/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon04/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon07/02/2013
Director's details changed for Mr Robert Paul Reed on 2011-12-17
dot icon06/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon25/04/2012
Director's details changed for Mr Robert Paul Reed on 2011-12-18
dot icon27/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon02/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon26/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon06/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/01/2010
Appointment of Mr Robert Paul Reed as a director
dot icon04/01/2010
Termination of appointment of Nigel Pope as a director
dot icon20/10/2009
Appointment of James Martin Cornell as a director
dot icon20/10/2009
Termination of appointment of Satish Mohanlal as a director
dot icon08/06/2009
Return made up to 24/05/09; full list of members
dot icon10/12/2008
Director's change of particulars / nigel pope / 25/11/2008
dot icon08/12/2008
Director appointed satish mohanlal
dot icon27/11/2008
Appointment terminated director beth chater
dot icon21/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon17/07/2008
Director appointed nigel howard pope
dot icon11/07/2008
Appointment terminated director jeffrey pulsford
dot icon10/06/2008
Return made up to 24/05/08; full list of members
dot icon28/05/2008
Appointment terminated director jonathan austen
dot icon10/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon26/09/2007
Director resigned
dot icon13/07/2007
Memorandum and Articles of Association
dot icon10/07/2007
Certificate of change of name
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
Secretary resigned
dot icon05/06/2007
Return made up to 24/05/07; full list of members
dot icon15/02/2007
Accounts for a dormant company made up to 2006-06-30
dot icon01/12/2006
Director's particulars changed
dot icon24/10/2006
Director resigned
dot icon24/10/2006
New director appointed
dot icon16/08/2006
Resolutions
dot icon24/05/2006
Return made up to 24/05/06; full list of members
dot icon08/02/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon23/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/06/2005
Return made up to 24/05/05; full list of members
dot icon01/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/06/2004
Return made up to 24/05/04; full list of members
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/06/2003
Return made up to 24/05/03; full list of members
dot icon27/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/06/2002
Return made up to 24/05/02; no change of members
dot icon10/12/2001
Secretary's particulars changed
dot icon24/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/09/2001
Secretary resigned
dot icon28/08/2001
New secretary appointed
dot icon05/06/2001
Return made up to 24/05/01; full list of members
dot icon01/12/2000
Director's particulars changed
dot icon17/07/2000
Return made up to 24/05/00; no change of members
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon06/07/1999
Secretary resigned
dot icon06/07/1999
New secretary appointed
dot icon18/06/1999
Return made up to 24/05/99; full list of members
dot icon01/05/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
Director's particulars changed
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon25/06/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
Return made up to 24/05/98; full list of members
dot icon03/10/1997
Secretary's particulars changed
dot icon03/06/1997
Secretary's particulars changed
dot icon29/05/1997
Return made up to 24/05/97; change of members
dot icon24/04/1997
Full accounts made up to 1996-12-31
dot icon11/10/1996
Director resigned
dot icon04/10/1996
Secretary resigned
dot icon04/10/1996
New secretary appointed
dot icon23/08/1996
Auditor's resignation
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon20/05/1996
Return made up to 24/05/96; no change of members
dot icon06/09/1995
Declaration of satisfaction of mortgage/charge
dot icon04/08/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
Declaration of satisfaction of mortgage/charge
dot icon12/07/1995
Declaration of satisfaction of mortgage/charge
dot icon30/05/1995
Return made up to 24/05/95; full list of members
dot icon30/05/1995
Location of register of members address changed
dot icon31/05/1994
Return made up to 24/05/94; no change of members
dot icon16/05/1994
Full accounts made up to 1993-12-31
dot icon03/09/1993
Particulars of mortgage/charge
dot icon08/06/1993
Return made up to 24/05/93; no change of members
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon01/04/1993
Director resigned
dot icon23/03/1993
Director resigned
dot icon22/02/1993
Registered office changed on 22/02/93 from: 1 brewers green buckingham gate london SW1H 0RB
dot icon04/02/1993
Director resigned
dot icon16/07/1992
Secretary resigned;new secretary appointed
dot icon31/05/1992
Return made up to 24/05/92; full list of members
dot icon27/05/1992
Director resigned
dot icon12/05/1992
Full accounts made up to 1991-12-31
dot icon08/05/1992
Resolutions
dot icon08/05/1992
Resolutions
dot icon08/05/1992
Resolutions
dot icon06/12/1991
Director resigned
dot icon16/10/1991
Director's particulars changed
dot icon21/06/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Return made up to 24/05/91; full list of members
dot icon11/09/1990
Director's particulars changed
dot icon16/08/1990
Full accounts made up to 1989-12-31
dot icon16/08/1990
Return made up to 30/07/90; full list of members
dot icon06/07/1990
Secretary resigned
dot icon12/06/1990
New director appointed
dot icon14/03/1990
New director appointed
dot icon14/03/1990
Director resigned
dot icon14/03/1990
Director resigned
dot icon14/03/1990
New director appointed
dot icon14/03/1990
New director appointed
dot icon14/03/1990
New director appointed
dot icon06/11/1989
Full accounts made up to 1988-12-31
dot icon06/11/1989
Return made up to 01/05/89; full list of members
dot icon06/11/1989
Director resigned
dot icon22/05/1989
New director appointed
dot icon22/05/1989
New director appointed
dot icon22/05/1989
New director appointed
dot icon17/03/1989
Director's particulars changed
dot icon10/03/1989
Certificate of change of name
dot icon05/02/1989
Return made up to 27/04/88; full list of members
dot icon21/12/1988
Full accounts made up to 1987-12-31
dot icon02/10/1987
Full accounts made up to 1986-12-31
dot icon02/10/1987
Return made up to 02/07/87; full list of members
dot icon09/09/1986
Full accounts made up to 1985-12-31
dot icon09/09/1986
Return made up to 15/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2013
dot iconLast change occurred
30/06/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2013
dot iconNext account date
30/06/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Jonathan Martin
Director
30/09/2006 - 28/05/2008
377
Pope, Nigel Howard
Director
30/06/2008 - 31/12/2009
179
Reed, Robert Paul
Director
31/12/2009 - Present
162
Mohanlal, Satish
Director
31/10/2008 - 30/09/2009
71
Duffield, David Mark Johnston
Director
14/09/1998 - 14/09/2007
83

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 INDUSTRIAL PARKS (UK) LIMITED

GOODMAN INDUSTRIAL PARKS (UK) LIMITED is an(a) Dissolved company incorporated on 19/10/1979 with the registered office located at Nelson House, Central Boulevard Shirley, Solihull, West Midlands B90 8BG. There are currently 3 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 INDUSTRIAL PARKS (UK) LIMITED?

toggle

GOODMAN INDUSTRIAL PARKS (UK) LIMITED is currently Dissolved. It was registered on 19/10/1979 and dissolved on 21/10/2014.

Where is GOODMAN INDUSTRIAL PARKS (UK) LIMITED located?

toggle

GOODMAN INDUSTRIAL PARKS (UK) LIMITED is registered at Nelson House, Central Boulevard Shirley, Solihull, West Midlands B90 8BG.

What does GOODMAN INDUSTRIAL PARKS (UK) LIMITED do?

toggle

GOODMAN INDUSTRIAL PARKS (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GOODMAN INDUSTRIAL PARKS (UK) LIMITED?

toggle

The latest filing was on 21/10/2014: Final Gazette dissolved via voluntary strike-off.