About

Registered Number: 06057256
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: Units C1 And C2 Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6WR

 

Established in 2007, Goodfellow Technology Ltd have registered office in Cambridgeshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
TM01 - Termination of appointment of director 17 May 2015
TM02 - Termination of appointment of secretary 17 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 31 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 07 March 2014
TM01 - Termination of appointment of director 16 December 2013
MR04 - N/A 03 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 12 March 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 14 April 2011
MISC - Miscellaneous document 14 September 2010
AA - Annual Accounts 04 June 2010
RESOLUTIONS - N/A 18 March 2010
CONNOT - N/A 18 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
363a - Annual Return 17 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 01 November 2008
CERTNM - Change of name certificate 05 August 2008
RESOLUTIONS - N/A 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
363a - Annual Return 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
225 - Change of Accounting Reference Date 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.