About

Registered Number: 04517575
Date of Incorporation: 22/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2015 (9 years and 2 months ago)
Registered Address: Bishop Fleming 16 Queen Square, Bristol, BS1 4NT

 

Founded in 2002, Chris Godding Trading Ltd are based in Bristol. This company has 2 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GODDING, Beverley 29 March 2007 - 1
WILLIAMS, Stephen Norman 28 August 2002 28 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 November 2014
4.68 - Liquidator's statement of receipts and payments 19 November 2013
AD01 - Change of registered office address 02 August 2013
4.68 - Liquidator's statement of receipts and payments 28 February 2013
LIQ MISC OC - N/A 14 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2012
4.40 - N/A 06 November 2012
AD01 - Change of registered office address 10 August 2012
AD01 - Change of registered office address 09 July 2012
RESOLUTIONS - N/A 06 July 2012
4.20 - N/A 06 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 03 June 2011
AA - Annual Accounts 14 December 2010
DISS40 - Notice of striking-off action discontinued 23 October 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 27 January 2010
DISS40 - Notice of striking-off action discontinued 30 December 2009
AA - Annual Accounts 29 December 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 22 September 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 09 September 2003
395 - Particulars of a mortgage or charge 26 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
287 - Change in situation or address of Registered Office 09 September 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.