Company NameGooderes Shops Limited
DirectorsKevin Simon Goodere and Roger Alfred Goodere
Company StatusDissolved
Company Number01197666
CategoryPrivate Limited Company
Incorporation Date24 January 1975(49 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameKevin Simon Goodere
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleNewsagent
Correspondence Address83 Swarkestone Road
Barrow On Trent
Derby
Derbyshire
DE73 1HF
Director NameRoger Alfred Goodere
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleNewsagent
Correspondence Address6 Astorville Park Road
Chellaston
Derby
Derbyshire
DE73 1XW
Secretary NameKevin Simon Goodere
NationalityBritish
StatusCurrent
Appointed19 October 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address83 Swarkestone Road
Barrow On Trent
Derby
Derbyshire
DE73 1HF

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 April 1999Dissolved (1 page)
26 January 1999Return of final meeting of creditors (4 pages)
19 October 1998Registered office changed on 19/10/98 from: c/p phillip james PLC chancery house p o box 167 rotherham south yorkshire S65 1YS (1 page)
19 August 1997Appointment of a liquidator (1 page)
18 August 1997Order of court to wind up (1 page)
18 August 1997Notice of discharge of Administration Order (2 pages)
5 June 1997Administrator's abstract of receipts and payments (2 pages)
23 October 1996Administrator's abstract of receipts and payments (2 pages)
23 October 1996Administrator's abstract of receipts and payments (2 pages)
16 February 1996Notice of result of meeting of creditors (11 pages)
9 January 1996Statement of administrator's proposal (11 pages)
16 October 1995Registered office changed on 16/10/95 from: 95 holbrook road alvaston derby DE2 0LX (1 page)
12 October 1995Administration Order (4 pages)
12 October 1995Notice of Administration Order (2 pages)