This company is commonly known as Goddards Auto Limited. The company was founded 13 years ago and was given the registration number 07490238. The firm's registered office is in NOTTINGHAM. You can find them at 2 Lace Market Square, , Nottingham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | GODDARDS AUTO LIMITED |
---|---|---|
Company Number | : | 07490238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 January 2011 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Lace Market Square, Nottingham, NG1 1PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Lace Market Square, Nottingham, NG1 1PB | Secretary | 12 January 2011 | Active |
2, Lace Market Square, Nottingham, NG1 1PB | Director | 30 January 2017 | Active |
2, Lace Market Square, Nottingham, NG1 1PB | Director | 17 April 2012 | Active |
Unit 2, Anslow Business Park, Main Road Anslow, Burton-On-Trent, United Kingdom, DE13 9QX | Director | 27 February 2012 | Active |
91, Manchester Street, Derby, England, DE22 3GD | Director | 12 January 2011 | Active |
Mr Eric Michael Goddard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2 Anslow Business Park, Main Road, Burton On Trent, United Kingdom, DE13 9QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-07 | Insolvency | Liquidation disclaimer notice. | Download |
2019-12-23 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Officers | Change person director company. | Download |
2017-05-08 | Capital | Capital name of class of shares. | Download |
2017-04-25 | Capital | Capital allotment shares. | Download |
2017-04-25 | Officers | Appoint person director company with name date. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.