Company NameGodden Enterprises (UK) Ltd
Company StatusDissolved
Company Number06082913
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date30 June 2022 (1 year, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stephen Whitaker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(6 years after company formation)
Appointment Duration9 years, 4 months (closed 30 June 2022)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address6 Dalton Grove
Bawtry
Doncaster
South Yorkshire
DN10 6XS
Director NameMr Andrew Godden
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitby Court Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8EL
Director NameClare Godden
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Leadhall Crescent
Harrogate
North Yorkshire
HG2 9NG
Secretary NameClare Godden
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Leadhall Crescent
Harrogate
North Yorkshire
HG2 9NG
Director NameMrs Margarethe Whitaker-De-Bie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed20 February 2013(6 years after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Dalton Grove
Bawtry
Doncaster
South Yorkshire
DN10 6XS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£200,387
Cash£78,723
Current Liabilities£260,899

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2017Liquidators' statement of receipts and payments to 8 May 2017 (14 pages)
13 July 2016Liquidators' statement of receipts and payments to 8 May 2016 (16 pages)
22 June 2015Liquidators' statement of receipts and payments to 8 May 2015 (12 pages)
22 June 2015Liquidators statement of receipts and payments to 8 May 2015 (12 pages)
22 June 2015Liquidators statement of receipts and payments to 8 May 2015 (12 pages)
2 June 2014Liquidators statement of receipts and payments to 8 May 2014 (9 pages)
2 June 2014Liquidators statement of receipts and payments to 8 May 2014 (9 pages)
2 June 2014Liquidators' statement of receipts and payments to 8 May 2014 (9 pages)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2013Statement of affairs with form 4.19 (5 pages)
21 May 2013Appointment of a voluntary liquidator (1 page)
25 April 2013Registered office address changed from C/O 24-7 Accountancy Services Cubic Businesss Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN England on 25 April 2013 (2 pages)
15 April 2013Termination of appointment of Marga Whitaker-De-Bie as a director (1 page)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 February 2013Appointment of Mrs Marga Whitaker-De-Bie as a director (2 pages)
20 February 2013Appointment of Mr Stephen Whitaker as a director (2 pages)
20 February 2013Registered office address changed from Finlayson &Co, Whitby Court Abbey Road Shepley, Huddersfield HD8 8EL on 20 February 2013 (1 page)
20 February 2013Termination of appointment of Andrew Godden as a director (1 page)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Amended accounts made up to 31 March 2011 (8 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
(3 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
(3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Director's details changed for Mr Andrew Godden on 5 February 2010 (2 pages)
16 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Andrew Godden on 5 February 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 August 2009Director's change of particulars / andrew godden / 01/08/2009 (2 pages)
8 July 2009Appointment terminated director and secretary clare godden (1 page)
26 February 2009Return made up to 05/02/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 March 2008Return made up to 05/02/08; full list of members (4 pages)
20 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
6 March 2007Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007New secretary appointed;new director appointed (2 pages)
5 February 2007Incorporation (14 pages)