UKBizDB.co.uk

R GOODY ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R Goody Engineering Limited. The company was founded 33 years ago and was given the registration number 02561533. The firm's registered office is in SOUTHAMPTON. You can find them at Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 25620 - Machining.

Company Information

Name:R GOODY ENGINEERING LIMITED
Company Number:02561533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 November 1990
End of financial year:02 February 2015
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Melksham Close, Owlsmoor, Sandhurst, GU47 0YL

Secretary06 July 2000Active
6 Melksham Close, Owlsmoor, Sandhurst, GU47 0YL

Director06 July 2000Active
6, Melksham Close, Owlsmoor, Sandhurst, United Kingdom, GU47 0YL

Director19 July 2010Active
9 Halifax Road, Staincliffe, Dewsbury, WF13 4AA

Secretary30 September 1995Active
Keeley 12 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT

Secretary27 March 1997Active
52 Park Lane, Bewdley, DY12 2EU

Secretary10 August 1992Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary27 March 1997Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary-Active
Yew Tree Cottage Mill Lane, Lapworth, Solihull, B94 6HT

Director16 June 1997Active
4 The Lakeside, Blackwater, Camberley, GU17 0PQ

Director06 July 2000Active
Geneva Knightsbridge Road, Camberley, GU15 3TS

Director-Active
10 Shrivenham Close, College Town, Camberley, GU15 4EA

Director-Active
Keeley 12 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT

Director27 March 1997Active
The Hatch, Gaunts Common, Wimborne, BH21 4JB

Director27 March 1997Active
5 Allerton Drive, Upper Poppleton, York, YO26 6JH

Director10 August 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-03-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-27Address

Change registered office address company with date old address new address.

Download
2022-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2020-06-03Address

Change registered office address company with date old address new address.

Download
2019-05-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-22Insolvency

Liquidation voluntary death liquidator.

Download
2018-05-30Address

Change registered office address company with date old address new address.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Address

Change registered office address company with date old address new address.

Download
2015-03-04Address

Change registered office address company with date old address new address.

Download
2015-03-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-03-03Resolution

Resolution.

Download
2015-03-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-02-19Change of name

Certificate change of name company.

Download
2015-02-19Change of name

Change of name notice.

Download
2015-02-12Accounts

Change account reference date company previous shortened.

Download
2014-11-22Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Address

Change registered office address company with date old address new address.

Download
2014-03-29Accounts

Accounts with accounts type total exemption small.

Download
2013-12-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.