About

Registered Number: 05106667
Date of Incorporation: 20/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 6 months ago)
Registered Address: 1 Wyecliffe Terrace, Bath Street, Hereford, HR1 2HG

 

Established in 2004, C D Goodall & Company Ltd have registered office in Hereford, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. This organisation has 3 directors listed as Allen, Kevin Gareth, Bufton, Shaun, Goodall, Kevin Clive at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Kevin Gareth 19 October 2004 - 1
BUFTON, Shaun 19 October 2004 - 1
GOODALL, Kevin Clive 01 July 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 25 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 October 2013
AA01 - Change of accounting reference date 25 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 21 February 2013
AD01 - Change of registered office address 21 August 2012
AR01 - Annual Return 16 May 2012
AA01 - Change of accounting reference date 18 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
363s - Annual Return 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
225 - Change of Accounting Reference Date 10 January 2005
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
NEWINC - New incorporation documents 20 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.