GOODQUALITY LIMITED
Status | DISSOLVED |
Company No. | 02270519 |
Category | Private Limited Company |
Incorporated | 23 Jun 1988 |
Age | 35 years, 11 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2010 |
Years | 13 years, 9 months |
SUMMARY
GOODQUALITY LIMITED is an dissolved private limited company with number 02270519. It was incorporated 35 years, 11 months, 14 days ago, on 23 June 1988 and it was dissolved 13 years, 9 months ago, on 07 September 2010. The company address is C/O Micron Hydraulics Ltd 25 Wharfedale Road C/O Micron Hydraulics Ltd 25 Wharfedale Road, Bradford, BD4 6SG, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 May 2010
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cooper
Documents
Termination secretary company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Cooper
Documents
Legacy
Date: 09 Jan 2010
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 09 Jan 2010
Action Date: 09 Jan 2010
Category: Capital
Type: SH19
Date: 2010-01-09
Capital : 125 GBP
Documents
Legacy
Date: 09 Jan 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/12/09
Documents
Resolution
Date: 09 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / michael plowman / 01/09/2009 / HouseName/Number was: , now: horsley brook cottage; Street was: 10 the chase, now: moor lane; Region was: , now: derbyshire; Post Code was: DE21 5AS, now: DE21 5AU
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Accounts with made up date
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 17/09/2008 from wharfedale road euroway industrial est bradford west yorkshire BD4 6SG
Documents
Accounts with made up date
Date: 19 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/06; full list of members
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 22 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed micron international LIMITED\certificate issued on 22/03/06
Documents
Accounts with made up date
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/05; full list of members
Documents
Accounts with made up date
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Accounts with made up date
Date: 02 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
Accounts with made up date
Date: 26 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/02; full list of members
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with made up date
Date: 10 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/01; full list of members
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/00; full list of members
Documents
Accounts with made up date
Date: 25 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with made up date
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 31 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/99; no change of members
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/98; no change of members
Documents
Legacy
Date: 16 Sep 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 14 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 02 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 02 Feb 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 29 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/97; full list of members
Documents
Legacy
Date: 08 Sep 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 13/01/97 from: 2 bolling rd bradford BD4 7BA
Documents
Accounts with accounts type full
Date: 01 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 11 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/96; no change of members
Documents
Legacy
Date: 24 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/95; no change of members
Documents
Accounts with accounts type small
Date: 10 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 26 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 02 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 30 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/94; full list of members
Documents
Legacy
Date: 11 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/93; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 23 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/92; no change of members
Documents
Legacy
Date: 23 Nov 1992
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 06 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 11 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 06/12/91; no change of members
Documents
Accounts with accounts type small
Date: 07 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 01 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Apr 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/90; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 26 Oct 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 21 Sep 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Aug 1990
Category: Accounts
Type: 225(2)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Accounts with accounts type full
Date: 24 Jul 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 09 May 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 May 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 27 Mar 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Oct 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Jan 1989
Category: Capital
Type: PUC 2
Description: Wd 16/12/88 ad 01/11/88--------- £ si 98@1=98 £ ic 2/100
Documents
Certificate change of name company
Date: 07 Dec 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed automatic tyre machinery LIMITED\certificate issued on 08/12/88
Documents
Legacy
Date: 11 Jul 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
2 FINANCE HOUSE,LONDON,NW6 2EB
Number: | 11772598 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10A ALSTON WORKS,BARNET,EN5 4EL
Number: | 09933409 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BEAUCHAMP AVENUE,LEAMINGTON SPA,CV32 5TB
Number: | 07139952 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,COLNBROOK,SL3 0LX
Number: | 03133591 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ
Number: | 08710750 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOUT DESIGN & COMMUNICATE LTD
47 GROSVENOR ROAD,HERTFORDSHIRE,WD17 2QS
Number: | 04450982 |
Status: | ACTIVE |
Category: | Private Limited Company |