GOODE & DAVIES LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY3 5AL

Company number 05119902
Status Active - Proposal to Strike off
Incorporation Date 5 May 2004
Company Type Private Limited Company
Address 4 DARWIN COURT CLAYTON WAY, OXON BUSINESS PARK, BICTON HEATH, SHREWSBURY, SHROPSHIRE, SY3 5AL
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration fifty events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register; First Gazette notice for compulsory strike-off. The most likely internet sites of GOODE & DAVIES LIMITED are www.goodedavies.co.uk, and www.goode-davies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Goode Davies Limited is a Private Limited Company. The company registration number is 05119902. Goode Davies Limited has been working since 05 May 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Goode Davies Limited is 4 Darwin Court Clayton Way Oxon Business Park Bicton Heath Shrewsbury Shropshire Sy3 5al. . HARVEY SMITH, Angus Bernard Hendry is a Secretary of the company. HARVEY SMITH, Tanith Lisa is a Director of the company. Secretary BLAKE, Peter Hugo has been resigned. Secretary HARVEY, Roy has been resigned. Secretary L & A SECRETARIAL LIMITED has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Glazing".


Current Directors

Secretary
HARVEY SMITH, Angus Bernard Hendry
Appointed Date: 21 August 2006

Director
HARVEY SMITH, Tanith Lisa
Appointed Date: 05 May 2004
50 years old

Resigned Directors

Secretary
BLAKE, Peter Hugo
Resigned: 18 March 2005
Appointed Date: 05 May 2004

Secretary
HARVEY, Roy
Resigned: 21 August 2006
Appointed Date: 18 March 2005

Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 May 2004
Appointed Date: 05 May 2004

Director
L & A REGISTRARS LIMITED
Resigned: 05 May 2004
Appointed Date: 05 May 2004

GOODE & DAVIES LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

15 Mar 2017
Application to strike the company off the register
14 Mar 2017
First Gazette notice for compulsory strike-off
17 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
12 May 2004
Secretary resigned
12 May 2004
New director appointed
12 May 2004
New secretary appointed
12 May 2004
Registered office changed on 12/05/04 from: 31 corsham street london N1 6DR
05 May 2004
Incorporation