About

Registered Number: 01058441
Date of Incorporation: 16/06/1972 (51 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Based in Nottingham, Godfrey Motor Company (Cardiff) Ltd was founded on 16 June 1972, it's status at Companies House is "Dissolved". This business has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MALONEY, Richard James 01 January 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 18 October 2017
RESOLUTIONS - N/A 12 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 October 2017
SH19 - Statement of capital 12 October 2017
CAP-SS - N/A 12 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 13 June 2017
TM02 - Termination of appointment of secretary 11 January 2017
AP03 - Appointment of secretary 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 05 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 13 June 2013
MR04 - N/A 07 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH02 - Change of particulars for corporate director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AP01 - Appointment of director 09 January 2010
363a - Annual Return 02 June 2009
395 - Particulars of a mortgage or charge 21 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
RESOLUTIONS - N/A 13 May 2009
AA - Annual Accounts 15 April 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 01 July 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 15 June 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 12 June 2000
287 - Change in situation or address of Registered Office 03 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 08 July 1999
287 - Change in situation or address of Registered Office 03 June 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
287 - Change in situation or address of Registered Office 02 May 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 17 June 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 16 August 1996
363s - Annual Return 07 July 1996
288 - N/A 15 January 1996
AA - Annual Accounts 25 August 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 11 July 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 02 July 1993
AA - Annual Accounts 13 August 1992
363s - Annual Return 19 June 1992
RESOLUTIONS - N/A 08 June 1992
RESOLUTIONS - N/A 08 June 1992
363b - Annual Return 25 June 1991
AA - Annual Accounts 30 May 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 26 June 1990
CERTNM - Change of name certificate 09 January 1990
287 - Change in situation or address of Registered Office 08 January 1990
288 - N/A 19 October 1989
AA - Annual Accounts 05 September 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 14 September 1988
363 - Annual Return 01 July 1988
288 - N/A 16 June 1988
287 - Change in situation or address of Registered Office 16 February 1988
288 - N/A 29 July 1987
363 - Annual Return 23 July 1987
AA - Annual Accounts 30 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1987
288 - N/A 17 July 1986
363 - Annual Return 23 May 1986
AA - Annual Accounts 14 May 1986

Mortgages & Charges

Description Date Status Charge by
A security agreement 13 May 2009 Fully Satisfied

N/A

Guarantee & debenture 04 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.