GOODMAN PROJECT MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

GOODMAN PROJECT MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01516374

Incorporation date

08/09/1980

Size

-

Contacts

Registered address

Registered address

Arlington House,, Arlington Business Park,, Theale,, Reading. RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon06/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon23/03/2010
First Gazette notice for voluntary strike-off
dot icon15/03/2010
Application to strike the company off the register
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon10/02/2010
Memorandum and Articles of Association
dot icon10/02/2010
Resolutions
dot icon21/01/2010
Appointment of James Martin Cornell as a director
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
Termination of appointment of Satish Mohanlal as a director
dot icon05/08/2009
Return made up to 14/07/09; full list of members
dot icon10/12/2008
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 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 icon29/07/2008
Return made up to 14/07/08; full list of members
dot icon17/07/2008
Director appointed nigel howard pope
dot icon11/07/2008
Appointment Terminated Director jeffrey pulsford
dot icon28/05/2008
Appointment Terminated Director jonathan austen
dot icon10/01/2008
Accounts made up to 2007-06-30
dot icon26/09/2007
Director resigned
dot icon24/07/2007
Return made up to 14/07/07; full list of members
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 icon15/02/2007
Accounts made up to 2006-06-30
dot icon01/12/2006
Director's particulars changed
dot icon21/11/2006
Director resigned
dot icon17/11/2006
New director appointed
dot icon08/08/2006
Return made up to 14/07/06; 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 made up to 2004-12-31
dot icon22/07/2005
Return made up to 14/07/05; full list of members
dot icon27/09/2004
Accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 14/07/04; no change of members
dot icon04/11/2003
Accounts made up to 2002-12-31
dot icon29/07/2003
Return made up to 14/07/03; no change of members
dot icon11/09/2002
Accounts made up to 2001-12-31
dot icon29/07/2002
Return made up to 14/07/02; full list of members
dot icon10/12/2001
Secretary's particulars changed
dot icon30/10/2001
Accounts made up to 2000-12-31
dot icon05/09/2001
Secretary resigned
dot icon28/08/2001
New secretary appointed
dot icon30/07/2001
Return made up to 14/07/01; no change of members
dot icon01/12/2000
Director's particulars changed
dot icon30/08/2000
Return made up to 14/07/00; no change of members
dot icon16/05/2000
Accounts made up to 1999-12-31
dot icon16/08/1999
Return made up to 14/07/99; full list of members
dot icon06/07/1999
Secretary resigned
dot icon06/07/1999
New secretary appointed
dot icon01/05/1999
Accounts made up to 1998-12-31
dot icon01/04/1999
Director's particulars changed
dot icon02/10/1998
Director resigned
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon23/09/1998
Director resigned
dot icon17/09/1998
Declaration of satisfaction of mortgage/charge
dot icon09/09/1998
Director resigned
dot icon10/08/1998
Return made up to 14/07/98; full list of members
dot icon10/08/1998
Secretary resigned
dot icon13/07/1998
Director's particulars changed
dot icon20/04/1998
Accounts made up to 1997-12-31
dot icon24/10/1997
Accounts made up to 1996-12-31
dot icon03/10/1997
Secretary's particulars changed
dot icon15/07/1997
Return made up to 14/07/97; full list of members
dot icon03/06/1997
Secretary's particulars changed
dot icon16/12/1996
Resolutions
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon11/10/1996
New director appointed
dot icon11/10/1996
Director resigned
dot icon04/10/1996
Director resigned
dot icon04/10/1996
New secretary appointed
dot icon16/07/1996
Return made up to 12/07/96; full list of members
dot icon16/07/1996
Location of register of members address changed
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon06/09/1995
Declaration of satisfaction of mortgage/charge
dot icon14/07/1995
Return made up to 12/07/95; no change of members
dot icon12/07/1995
Declaration of satisfaction of mortgage/charge
dot icon06/12/1994
Director resigned
dot icon06/12/1994
Director resigned
dot icon21/11/1994
Director resigned
dot icon04/07/1994
Full accounts made up to 1993-12-31
dot icon20/06/1994
Return made up to 14/06/94; no change of members
dot icon05/09/1993
Return made up to 14/06/93; full list of members; amend
dot icon03/09/1993
Particulars of mortgage/charge
dot icon02/07/1993
Full accounts made up to 1992-12-31
dot icon02/07/1993
Return made up to 14/06/93; change of members
dot icon01/04/1993
New director appointed
dot icon01/04/1993
Director resigned;new director appointed
dot icon23/03/1993
New director appointed
dot icon12/03/1993
Ad 25/02/93--------- £ si 226508@1=226508 £ ic 100/226608
dot icon12/03/1993
Resolutions
dot icon12/03/1993
Resolutions
dot icon12/03/1993
Resolutions
dot icon28/02/1993
Registered office changed on 28/02/93 from: 1 brewers green buckingham gate london SW1H 0RB
dot icon27/01/1993
Director resigned
dot icon19/01/1993
Director resigned
dot icon25/09/1992
Full accounts made up to 1991-12-31
dot icon03/08/1992
Return made up to 14/06/92; no change of members
dot icon17/07/1992
Secretary resigned;new secretary appointed
dot icon31/05/1992
Director resigned
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon08/05/1992
New director appointed
dot icon05/05/1992
Certificate of change of name
dot icon30/04/1992
Director resigned
dot icon26/04/1992
New director appointed
dot icon22/04/1992
Director resigned
dot icon06/04/1992
Resolutions
dot icon27/02/1992
Director resigned
dot icon21/02/1992
Director's particulars changed
dot icon25/11/1991
Full accounts made up to 1990-12-31
dot icon12/09/1991
New director appointed
dot icon30/08/1991
New director appointed
dot icon19/08/1991
New director appointed
dot icon19/08/1991
Director resigned
dot icon19/08/1991
Director resigned
dot icon19/08/1991
Director resigned
dot icon17/07/1991
New director appointed
dot icon04/07/1991
New director appointed
dot icon04/07/1991
New director appointed
dot icon04/07/1991
New director appointed
dot icon04/07/1991
New director appointed
dot icon04/07/1991
New director appointed
dot icon03/07/1991
Particulars of mortgage/charge
dot icon02/07/1991
Return made up to 14/06/91; full list of members
dot icon03/12/1990
Full accounts made up to 1989-12-31
dot icon15/08/1990
Return made up to 30/07/90; full list of members
dot icon06/07/1990
Secretary resigned;new secretary appointed
dot icon15/03/1990
New director appointed
dot icon15/03/1990
Director resigned
dot icon15/03/1990
Director resigned
dot icon15/03/1990
Director resigned
dot icon15/03/1990
Director resigned
dot icon15/03/1990
New director appointed
dot icon06/11/1989
Accounts made up to 1988-12-31
dot icon06/11/1989
Return made up to 01/05/89; full list of members
dot icon03/11/1989
Director resigned
dot icon01/08/1989
Memorandum and Articles of Association
dot icon05/02/1989
Return made up to 31/08/88; full list of members
dot icon05/02/1989
Director resigned
dot icon19/12/1988
Accounts made up to 1986-12-31
dot icon19/12/1988
Resolutions
dot icon10/03/1988
Certificate of change of name
dot icon25/02/1988
Director resigned;new director appointed
dot icon01/02/1988
Certificate of change of name
dot icon05/10/1987
Return made up to 02/06/87; full list of members
dot icon26/11/1986
Return made up to 15/05/86; full list of members
dot icon09/09/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconLast change occurred
30/06/2008

Accounts

dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, Nigel Howard
Director
30/06/2008 - 31/12/2009
179
Lyne, Sarah Jane
Secretary
25/09/1996 - 25/06/1999
13
Duffield, David Mark Johnston
Secretary
25/06/1999 - 23/07/2001
16
Ferguson, Iain Donald
Director
25/02/1993 - 25/09/1996
96
Mohanlal, Satish
Director
31/10/2008 - 30/09/2009
71

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 PROJECT MANAGEMENT (UK) LIMITED

GOODMAN PROJECT MANAGEMENT (UK) LIMITED is an(a) Dissolved company incorporated on 08/09/1980 with the registered office located at Arlington House,, Arlington Business Park,, Theale,, Reading. RG7 4SA. 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 PROJECT MANAGEMENT (UK) LIMITED?

toggle

GOODMAN PROJECT MANAGEMENT (UK) LIMITED is currently Dissolved. It was registered on 08/09/1980 and dissolved on 06/07/2010.

Where is GOODMAN PROJECT MANAGEMENT (UK) LIMITED located?

toggle

GOODMAN PROJECT MANAGEMENT (UK) LIMITED is registered at Arlington House,, Arlington Business Park,, Theale,, Reading. RG7 4SA.

What does GOODMAN PROJECT MANAGEMENT (UK) LIMITED do?

toggle

GOODMAN PROJECT MANAGEMENT (UK) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GOODMAN PROJECT MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 06/07/2010: Final Gazette dissolved via voluntary strike-off.