Company NameGoodlink Dataframe Limited
DirectorJohn David William Kimber
Company StatusDissolved
Company Number02459217
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John David William Kimber
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleComputer Consultant
Correspondence AddressIvy Cottage Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
Secretary NameMrs Jacqueline May Kimber
NationalityBritish
StatusCurrent
Appointed12 January 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressIvy Cottage Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
Director NameMrs Jacqueline May Kimber
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 1995)
RoleSpeech And Drama Teacher
Correspondence AddressIvy Cottage Well Bank
Well
Bedale
North Yorkshire
DL8 2QF

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 June 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 March 1999Dissolved (1 page)
7 December 1998Liquidators statement of receipts and payments (5 pages)
7 December 1998Liquidators statement of receipts and payments (6 pages)
7 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
23 May 1997Liquidators statement of receipts and payments (5 pages)
28 November 1996Liquidators statement of receipts and payments (5 pages)
21 November 1995Appointment of a voluntary liquidator (4 pages)
21 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 October 1995Registered office changed on 26/10/95 from: gilgate house caldbergh middleham north yorkshire DL7 8RW (1 page)
24 October 1995First Gazette notice for compulsory strike-off (2 pages)
11 October 1995Director resigned (2 pages)