Company NameRonald Goodman Limited
Company StatusDissolved
Company Number00704773
CategoryPrivate Limited Company
Incorporation Date4 October 1961(62 years, 7 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Skeoch
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(48 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 27 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House Yarm Road
Stockton-On-Tees
TS18 3TN
Director NameNigel Robert Goodman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(49 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 6 Westhall Gardens
Bruntsfied
Edinburgh
EH10 4JQ
Scotland
Secretary NameNigel Robert Goodman
NationalityBritish
StatusClosed
Appointed16 September 2011(49 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 27 November 2012)
RoleCompany Director
Correspondence AddressFlat 2 6 Westhall Gardens
Bruntsfield
Edinburgh
EH10 4JQ
Scotland
Director NameMrs Anne Isabel Goodman
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1990(29 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 18 January 2010)
RoleHouse Furnisher
Correspondence Address31-4 Salisbury Road
Edinburgh
EH16 5AA
Scotland
Director NameMr Sidney Ronald Goodman
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1990(29 years, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 16 September 2011)
RoleHouse Furnisher
Correspondence Address31-4 Salisbury Road
Edinburgh
EH16 5AA
Scotland
Secretary NameMrs Anne Isabel Goodman
NationalityBritish
StatusResigned
Appointed23 December 1990(29 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 18 January 2010)
RoleCompany Director
Correspondence Address31-4 Salisbury Road
Edinburgh
EH16 5AA
Scotland
Secretary NameSidney Ronald Goodman
NationalityBritish
StatusResigned
Appointed18 January 2010(48 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2011)
RoleCompany Director
Correspondence Address31/4 Salisbury Road
Edinburgh
EH16 5AA
Scotland

Location

Registered AddressC/O Anderson Barrowcliff
Waterloo House Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
3 August 2012Application to strike the company off the register (3 pages)
3 August 2012Application to strike the company off the register (3 pages)
27 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 5,000
(5 pages)
27 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 5,000
(5 pages)
25 October 2011Termination of appointment of Sidney Ronald Goodman as a secretary on 16 September 2011 (2 pages)
25 October 2011Termination of appointment of Sidney Ronald Goodman as a director on 16 September 2011 (2 pages)
25 October 2011Appointment of Nigel Robert Goodman as a secretary on 16 September 2011 (3 pages)
25 October 2011Termination of appointment of Sidney Goodman as a secretary (2 pages)
25 October 2011Appointment of Nigel Robert Goodman as a secretary (3 pages)
25 October 2011Termination of appointment of Sidney Goodman as a director (2 pages)
25 October 2011Appointment of Nigel Robert Goodman as a director on 16 September 2011 (3 pages)
25 October 2011Appointment of Nigel Robert Goodman as a director (3 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
14 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 March 2010Appointment of Geoffrey Skeoch as a director (3 pages)
17 March 2010Appointment of Geoffrey Skeoch as a director (3 pages)
17 March 2010Appointment of Sidney Ronald Goodman as a secretary (3 pages)
17 March 2010Termination of appointment of Anne Goodman as a secretary (2 pages)
17 March 2010Termination of appointment of Anne Goodman as a director (2 pages)
17 March 2010Termination of appointment of Anne Goodman as a director (2 pages)
17 March 2010Termination of appointment of Anne Goodman as a secretary (2 pages)
17 March 2010Appointment of Sidney Ronald Goodman as a secretary (3 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
6 July 2009Accounts made up to 31 March 2009 (5 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 January 2009Return made up to 28/12/08; full list of members (4 pages)
14 January 2009Return made up to 28/12/08; full list of members (4 pages)
11 September 2008Accounts made up to 31 March 2008 (5 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 January 2008Return made up to 28/12/07; full list of members (2 pages)
14 January 2008Return made up to 28/12/07; full list of members (2 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2007Accounts made up to 31 March 2006 (8 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
8 January 2007Return made up to 28/12/06; full list of members (2 pages)
8 January 2007Return made up to 28/12/06; full list of members (2 pages)
26 January 2006Return made up to 28/12/05; full list of members (7 pages)
26 January 2006Return made up to 28/12/05; full list of members (7 pages)
16 June 2005Accounts made up to 31 March 2005 (5 pages)
16 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 January 2005Return made up to 28/12/04; full list of members (7 pages)
17 January 2005Return made up to 28/12/04; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 November 2004Accounts made up to 31 March 2004 (5 pages)
19 January 2004Return made up to 28/12/03; full list of members (7 pages)
19 January 2004Return made up to 28/12/03; full list of members (7 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 January 2004Accounts made up to 31 March 2003 (5 pages)
22 January 2003Return made up to 28/12/02; full list of members (7 pages)
22 January 2003Return made up to 28/12/02; full list of members (7 pages)
22 May 2002Accounts made up to 31 March 2002 (5 pages)
22 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
17 January 2002Return made up to 28/12/01; full list of members (6 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
7 December 2001Accounts made up to 31 March 2001 (5 pages)
2 July 2001Registered office changed on 02/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
2 July 2001Registered office changed on 02/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Return made up to 28/12/99; full list of members (6 pages)
14 January 2000Return made up to 28/12/99; full list of members (6 pages)
11 January 1999Return made up to 28/12/98; full list of members (6 pages)
11 January 1999Return made up to 28/12/98; full list of members (6 pages)
6 August 1998Full accounts made up to 31 March 1998 (9 pages)
6 August 1998Full accounts made up to 31 March 1998 (9 pages)
23 June 1998Registered office changed on 23/06/98 from: 61 dundas street middlesbrough cleveland TS1 1HR (1 page)
23 June 1998Registered office changed on 23/06/98 from: 61 dundas street middlesbrough cleveland TS1 1HR (1 page)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
13 January 1998Return made up to 28/12/97; full list of members (6 pages)
13 January 1998Return made up to 28/12/97; full list of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (6 pages)
9 January 1997Return made up to 28/12/96; full list of members (6 pages)
9 January 1997Return made up to 28/12/96; full list of members (6 pages)
9 January 1996Return made up to 28/12/95; full list of members (6 pages)
9 January 1996Return made up to 28/12/95; full list of members (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (6 pages)