Company Information for GEORGE GODBER PROPERTIES LTD
MOULSHAM MILL, SUITE M2.02, PARKWAY, CHELMSFORD, CM2 7PX,
|
Company Registration Number
06255389
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GEORGE GODBER PROPERTIES LTD | |
Legal Registered Office | |
MOULSHAM MILL, SUITE M2.02 PARKWAY CHELMSFORD CM2 7PX Other companies in CM12 | |
Company Number | 06255389 | |
---|---|---|
Company ID Number | 06255389 | |
Date formed | 2007-05-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-07 03:46:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN FORDER |
||
GEORGE BRADSHAW RUSS GODBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODERICK MICHAEL COULT |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/19 FROM Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
AP03 | Appointment of Mr Ian Forder as company secretary on 2017-05-01 | |
TM02 | Termination of appointment of Roderick Michael Coult on 2017-05-01 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/15 FROM Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 22/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 22/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for George Godber on 2010-05-22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | Return made up to 22/05/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE GODBER PROPERTIES LTD
Cash Bank In Hand | 2012-06-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-06-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as GEORGE GODBER PROPERTIES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |