About

Registered Number: 02923354
Date of Incorporation: 27/04/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 2 months ago)
Registered Address: Unit 4b Boldero Road, Bury St. Edmunds, Suffolk, IP32 7BS,

 

Goff Holland Concepts Ltd was founded on 27 April 1994 and are based in Suffolk, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of Goff Holland Concepts Ltd are listed as Holland, Carole Ann, Holland, Godfrey Keith Richard, Holland, Godfrey Keith Richard, Morris, Lawrence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Carole Ann 16 June 2008 - 1
HOLLAND, Godfrey Keith Richard 18 August 1997 25 September 2015 1
HOLLAND, Godfrey Keith Richard 27 April 1994 05 January 1995 1
MORRIS, Lawrence 27 April 1994 05 January 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 31 October 2019
AA - Annual Accounts 02 July 2019
AA01 - Change of accounting reference date 13 June 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 28 December 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 09 May 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 03 April 2017
AD01 - Change of registered office address 09 June 2016
AR01 - Annual Return 25 May 2016
CH01 - Change of particulars for director 25 May 2016
AP01 - Appointment of director 20 May 2016
AA - Annual Accounts 09 January 2016
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH03 - Change of particulars for secretary 24 June 2014
CH01 - Change of particulars for director 24 June 2014
AA - Annual Accounts 23 January 2014
AD01 - Change of registered office address 05 September 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 01 December 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
363a - Annual Return 08 May 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 December 2008
AA - Annual Accounts 06 November 2008
363s - Annual Return 28 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 02 October 2007
287 - Change in situation or address of Registered Office 21 July 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 04 August 2005
363a - Annual Return 13 July 2005
AA - Annual Accounts 02 August 2004
363a - Annual Return 07 May 2004
AA - Annual Accounts 20 August 2003
287 - Change in situation or address of Registered Office 09 August 2003
363a - Annual Return 09 August 2003
AA - Annual Accounts 30 July 2002
363a - Annual Return 02 July 2002
287 - Change in situation or address of Registered Office 21 May 2002
CERTNM - Change of name certificate 21 December 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 23 May 2000
395 - Particulars of a mortgage or charge 15 December 1999
288c - Notice of change of directors or secretaries or in their particulars 06 October 1999
288c - Notice of change of directors or secretaries or in their particulars 06 October 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 14 May 1998
288a - Notice of appointment of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
AA - Annual Accounts 18 July 1997
363s - Annual Return 02 May 1997
363s - Annual Return 08 May 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 13 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1995
287 - Change in situation or address of Registered Office 15 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
288 - N/A 26 May 1994
288 - N/A 26 May 1994
287 - Change in situation or address of Registered Office 26 May 1994
NEWINC - New incorporation documents 27 April 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.