Company number 04421769
Status Liquidation
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address SOVEREIGN CROSSROADS, HOLMFRITH ROAD, SHEPLEY, HUDDERSFIELD, HD8 8BB
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 October 2014; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of GOODALLS (PROPERTIES) LIMITED are www.goodallsproperties.co.uk, and www.goodalls-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Goodalls Properties Limited is a Private Limited Company.
The company registration number is 04421769. Goodalls Properties Limited has been working since 22 April 2002.
The present status of the company is Liquidation. The registered address of Goodalls Properties Limited is Sovereign Crossroads Holmfrith Road Shepley Huddersfield Hd8 8bb. . GOODALL, Julie Ann is a Secretary of the company. GOODALL, Julian Ashley is a Director of the company. GOODALL, Julie Ann is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 April 2002
Appointed Date: 22 April 2002
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 April 2002
Appointed Date: 22 April 2002
GOODALLS (PROPERTIES) LIMITED Events
30 Dec 2014
Total exemption small company accounts made up to 30 October 2014
29 Dec 2014
Declaration of solvency
29 Dec 2014
Appointment of a voluntary liquidator
29 Dec 2014
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2014-12-16
-
LRESSP ‐
Special resolution to wind up on 2014-12-16
-
LRESSP ‐
Special resolution to wind up on 2014-12-16
17 Nov 2014
Previous accounting period extended from 30 April 2014 to 30 October 2014
...
... and 31 more events
16 May 2002
Secretary resigned
16 May 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
03 May 2002
Company name changed speed 9146 LIMITED\certificate issued on 03/05/02
02 May 2002
Registered office changed on 02/05/02 from: 6-8 underwood street london N1 7JQ
22 Apr 2002
Incorporation