Company NameGeorge Godber Properties Ltd
Company StatusDissolved
Company Number06255389
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr George Bradshaw Russ Godber
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address20 Fullerton Road
Wandsworth
London
SW18 1BX
Secretary NameMr Ian Forder
StatusClosed
Appointed01 May 2017(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1George Godber Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
16 January 2020Application to strike the company off the register (3 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
5 June 2017Appointment of Mr Ian Forder as a secretary on 1 May 2017 (2 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 June 2017Termination of appointment of Roderick Michael Coult as a secretary on 1 May 2017 (1 page)
5 June 2017Termination of appointment of Roderick Michael Coult as a secretary on 1 May 2017 (1 page)
5 June 2017Appointment of Mr Ian Forder as a secretary on 1 May 2017 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 May 2016 (8 pages)
7 December 2016Accounts for a dormant company made up to 31 May 2016 (8 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 June 2015 (1 page)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 June 2015 (1 page)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 September 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
1 September 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
24 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
12 October 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
27 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for George Godber on 22 May 2010 (2 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for George Godber on 22 May 2010 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
22 December 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
28 May 2009Return made up to 22/05/09; full list of members (3 pages)
28 May 2009Return made up to 22/05/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
9 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
3 June 2008Return made up to 22/05/08; full list of members (3 pages)
3 June 2008Return made up to 22/05/08; full list of members (3 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
22 May 2007Incorporation (17 pages)
22 May 2007Incorporation (17 pages)