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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Melksham Close, Owlsmoor, Sandhurst, GU47 0YL | Secretary | 06 July 2000 | Active |
6 Melksham Close, Owlsmoor, Sandhurst, GU47 0YL | Director | 06 July 2000 | Active |
6, Melksham Close, Owlsmoor, Sandhurst, United Kingdom, GU47 0YL | Director | 19 July 2010 | Active |
9 Halifax Road, Staincliffe, Dewsbury, WF13 4AA | Secretary | 30 September 1995 | Active |
Keeley 12 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT | Secretary | 27 March 1997 | Active |
52 Park Lane, Bewdley, DY12 2EU | Secretary | 10 August 1992 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 27 March 1997 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | - | Active |
Yew Tree Cottage Mill Lane, Lapworth, Solihull, B94 6HT | Director | 16 June 1997 | Active |
4 The Lakeside, Blackwater, Camberley, GU17 0PQ | Director | 06 July 2000 | Active |
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 | Director | 27 March 1997 | Active |
The Hatch, Gaunts Common, Wimborne, BH21 4JB | Director | 27 March 1997 | Active |
5 Allerton Drive, Upper Poppleton, York, YO26 6JH | Director | 10 August 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2024-03-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-22 | Insolvency | Liquidation voluntary death liquidator. | Download |
2018-05-30 | Address | Change registered office address company with date old address new address. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-04 | Address | Change registered office address company with date old address new address. | Download |
2015-03-04 | Address | Change registered office address company with date old address new address. | Download |
2015-03-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-03-03 | Resolution | Resolution. | Download |
2015-03-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2015-02-19 | Change of name | Certificate change of name company. | Download |
2015-02-19 | Change of name | Change of name notice. | Download |
2015-02-12 | Accounts | Change account reference date company previous shortened. | Download |
2014-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-27 | Address | Change registered office address company with date old address new address. | Download |
2014-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.