Company NameClements Goddard & Company Limited
DirectorsRaymond Stanton Mark Goddard and Janet Hague
Company StatusDissolved
Company Number02287415
CategoryPrivate Limited Company
Incorporation Date16 August 1988(35 years, 8 months ago)
Previous NameAdgenda Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRaymond Stanton Mark Goddard
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleMarketing Consultant
Correspondence AddressRock Cottage The Dale
Stoney Middleton
Sheffield
South Yorkshire
S32 4TF
Director NameJanet Hague
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(11 years, 8 months after company formation)
Appointment Duration24 years
RoleChartered Accountant
Correspondence AddressOrchard House Whirlow Farm
Whirlow Lane
Sheffield
Yorkshire
S11 9QF
Secretary NameAndrew Stephen Gill
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 9 months after company formation)
Appointment Duration9 years (resigned 22 June 2000)
RoleCompany Director
Correspondence Address17 Scarlet Oak Meadow
Stannington
Sheffield
South Yorkshire
S6 6FE
Director NameAndrew Stephen Gill
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 June 2000)
RoleAccountant
Correspondence Address17 Scarlet Oak Meadow
Stannington
Sheffield
South Yorkshire
S6 6FE
Director NameMr Stuart Law
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1998)
RoleExecutice
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage 22 Rectory Road
Gamston
Retford
Nottinghamshire
DN22 0QD
Director NameAlan Terence Beaumont Clements
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressCascades Clatterway
Bonsall Matlock
Derby
Derbyshire
DE4 2AH
Director NameDavid John Williams Gibbens
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(10 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 September 1999)
RoleCompany Director
Correspondence Address23 Bath Crescent
Cheadle Hulme
Cheadle
Cheshire
SK8 7QU
Director NameChristopher James Senior
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2000)
RoleCompany Director
Correspondence Address7 Station Road
Southwell
Nottinghamshire
NG25 0ET
Director NameWilliam John Mac Lean Farr
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(11 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 October 2000)
RoleChartered Accountant
Correspondence Address10 Birchitt Close
Sheffield
South Yorkshire
S17 4QJ
Secretary NameWilliam John Mac Lean Farr
NationalityBritish
StatusResigned
Appointed22 June 2000(11 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 October 2000)
RoleChartered Accountant
Correspondence Address10 Birchitt Close
Sheffield
South Yorkshire
S17 4QJ

Location

Registered AddressThe Blade Enterprise Centre
Sheffield United Football Club
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£26,348
Cash£720
Current Liabilities£415,739

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 September 2005Dissolved (1 page)
13 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
2 April 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page)
3 October 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Liquidators statement of receipts and payments (5 pages)
23 August 2002Receiver's abstract of receipts and payments (3 pages)
22 August 2002Receiver ceasing to act (1 page)
11 March 2002Statement of affairs (8 pages)
11 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2002Appointment of a voluntary liquidator (1 page)
25 February 2002Registered office changed on 25/02/02 from: 53 wostenholm road sheffield S7 1LG (1 page)
7 November 2001Administrative Receiver's report (5 pages)
7 November 2001Statement of affairs (8 pages)
16 August 2001Appointment of receiver/manager (1 page)
30 May 2001Return made up to 31/05/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 31 August 2000 (9 pages)
15 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned;director resigned (1 page)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Return made up to 31/05/00; full list of members (7 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
1 November 1999Full accounts made up to 30 April 1999 (16 pages)
19 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 September 1999Director resigned (1 page)
30 June 1999Return made up to 31/05/99; change of members
  • 363(287) ‐ Registered office changed on 30/06/99
(6 pages)
9 June 1999New director appointed (2 pages)
12 May 1999New director appointed (3 pages)
12 May 1999New director appointed (2 pages)
6 May 1999Company name changed adgenda LIMITED\certificate issued on 06/05/99 (2 pages)
21 June 1998Return made up to 31/05/98; no change of members (4 pages)
12 May 1998Director resigned (1 page)
20 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1997Particulars of mortgage/charge (7 pages)
10 September 1997Full accounts made up to 30 April 1997 (17 pages)
27 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1996Full accounts made up to 30 April 1996 (17 pages)
13 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Full accounts made up to 30 April 1995 (17 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
23 March 1995Auditor's resignation (2 pages)