About

Registered Number: 03720977
Date of Incorporation: 25/02/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 9 months ago)
Registered Address: 63 Kingston Road, Portsmouth, PO2 7DX,

 

Having been setup in 1999, Goodalls Ltd have registered office in Portsmouth, it's status at Companies House is "Dissolved". There are 3 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIERCE, Gerald Michael 01 June 2000 19 December 2013 1
PIERCE, Patricia Diane 25 February 1999 28 May 2014 1
PIERCE, Ronald Victor 25 February 1999 28 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AD01 - Change of registered office address 10 February 2015
TM01 - Termination of appointment of director 28 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AR01 - Annual Return 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AA - Annual Accounts 27 February 2014
MR01 - N/A 07 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 31 March 2009
395 - Particulars of a mortgage or charge 28 January 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 21 September 2007
287 - Change in situation or address of Registered Office 06 August 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 23 February 2001
AA - Annual Accounts 10 November 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
225 - Change of Accounting Reference Date 25 April 2000
363s - Annual Return 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2013 Outstanding

N/A

Legal charge 23 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.