Company NameGoodjade Limited
Company StatusDissolved
Company Number03389537
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameGeorge Scott Storey
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(1 year, 1 month after company formation)
Appointment Duration24 years, 5 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Call Lane
Leeds
West Yorkshire
LS1 7DH
Secretary NameMaureen Ann Hatton
NationalityBritish
StatusClosed
Appointed11 September 2008(11 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Call Lane
Leeds
West Yorkshire
LS1 7DH
Secretary NameEileen Storey
NationalityBritish
StatusResigned
Appointed23 July 1998(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 21 April 2003)
RoleSecretary
Correspondence Address139 Alwoodley Lane
Leeds
LS17 7PG
Secretary NameTracy Jill Storey
NationalityBritish
StatusResigned
Appointed21 May 2003(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 September 2008)
RoleCompany Director
Correspondence Address1/3 Call Lane
Leeds
West Yorkshire
LS1 7DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed25 June 1997(5 days after company formation)
Appointment Duration1 year (resigned 23 July 1998)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1997(5 days after company formation)
Appointment Duration1 year (resigned 23 July 1998)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitethestorygroup.co.uk
Email address[email protected]
Telephone01761 462367
Telephone regionTemple Cloud

Location

Registered Address90 Kirkgate
Leeds
LS2 7DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Storey Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

27 October 2020Unaudited abridged accounts made up to 30 September 2020 (4 pages)
29 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (5 pages)
8 October 2019Compulsory strike-off action has been discontinued (1 page)
7 October 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
5 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
4 April 2018Registered office address changed from 1-3 Call Lane Leeds West Yorkshire LS1 7DH to 90 Kirkgate Leeds LS2 7DJ on 4 April 2018 (1 page)
30 June 2017Notification of George Scot Storey as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Notification of George Scot Storey as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
7 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
7 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
5 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
5 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
26 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
26 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
10 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
24 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
24 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(4 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(4 pages)
15 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
15 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
15 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
12 April 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
14 July 2010Director's details changed for George Scott Storey on 1 October 2009 (2 pages)
14 July 2010Director's details changed for George Scott Storey on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for George Scott Storey on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
25 January 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
22 October 2009Secretary's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages)
22 October 2009Director's details changed for George Scott Storey on 5 October 2009 (3 pages)
22 October 2009Director's details changed for George Scott Storey on 5 October 2009 (3 pages)
22 October 2009Director's details changed for George Scott Storey on 5 October 2009 (3 pages)
22 October 2009Secretary's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages)
22 October 2009Secretary's details changed for Maureen Ann Hatton on 5 October 2009 (3 pages)
14 September 2009Return made up to 20/06/09; full list of members (3 pages)
14 September 2009Return made up to 20/06/09; full list of members (3 pages)
19 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
19 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
11 November 2008Appointment terminated secretary tracy storey (1 page)
11 November 2008Secretary appointed maureen hatton (2 pages)
11 November 2008Secretary appointed maureen hatton (2 pages)
11 November 2008Appointment terminated secretary tracy storey (1 page)
18 July 2008Return made up to 20/06/08; full list of members (3 pages)
18 July 2008Return made up to 20/06/08; full list of members (3 pages)
22 October 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
22 October 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
25 June 2007Return made up to 20/06/07; full list of members (2 pages)
25 June 2007Return made up to 20/06/07; full list of members (2 pages)
18 May 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
18 May 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 20/06/06; full list of members (2 pages)
7 July 2006Return made up to 20/06/06; full list of members (2 pages)
7 July 2006Director's particulars changed (1 page)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
21 July 2005Return made up to 20/06/05; full list of members (2 pages)
21 July 2005Return made up to 20/06/05; full list of members (2 pages)
30 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
30 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 July 2004Return made up to 20/06/04; full list of members (6 pages)
22 July 2004Return made up to 20/06/04; full list of members (6 pages)
26 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
26 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
24 July 2003Return made up to 20/06/03; full list of members (6 pages)
24 July 2003Return made up to 20/06/03; full list of members (6 pages)
18 June 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
18 June 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003New secretary appointed (2 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003New secretary appointed (2 pages)
26 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
16 April 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
3 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2001Accounts for a dormant company made up to 30 September 2000 (9 pages)
14 April 2001Accounts for a dormant company made up to 30 September 2000 (9 pages)
27 July 2000Return made up to 20/06/00; full list of members (6 pages)
27 July 2000Return made up to 20/06/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
9 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
22 February 2000Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
22 February 2000Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
14 January 2000Registered office changed on 14/01/00 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
14 January 2000Registered office changed on 14/01/00 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
28 July 1999Return made up to 20/06/99; no change of members (4 pages)
28 July 1999Return made up to 20/06/99; no change of members (4 pages)
30 July 1998Director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
23 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
23 July 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Return made up to 20/06/98; full list of members (5 pages)
23 July 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
23 July 1998Return made up to 20/06/98; full list of members (5 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
20 June 1997Incorporation (9 pages)
20 June 1997Incorporation (9 pages)