About

Registered Number: 04854325
Date of Incorporation: 01/08/2003 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (9 years and 5 months ago)
Registered Address: Abbey House, 105 Abbey Street, Nuneaton, Warks, CV11 5BX

 

Founded in 2003, P S Goodacre Ltd has its registered office in Nuneaton in Warks, it has a status of "Dissolved". The business has 3 directors listed as Goodacre, Christopher, Goodacre, Cheryl, Goodacre, Paul Simon at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODACRE, Christopher 02 March 2012 - 1
GOODACRE, Cheryl 31 March 2005 31 July 2013 1
GOODACRE, Paul Simon 01 August 2003 02 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 01 July 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 19 September 2014
TM02 - Termination of appointment of secretary 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AA - Annual Accounts 27 June 2013
AD01 - Change of registered office address 04 April 2013
AR01 - Annual Return 04 April 2013
RT01 - Application for administrative restoration to the register 04 April 2013
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA - Annual Accounts 22 March 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
AA - Annual Accounts 17 May 2005
225 - Change of Accounting Reference Date 05 May 2005
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.