Company NameAlfred Goulding Limited
DirectorsJames Arnold Kendrick and Margaret Kendrick
Company StatusDissolved
Company Number00161999
CategoryPrivate Limited Company
Incorporation Date23 December 1919(104 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Arnold Kendrick
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(71 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleHaulage Contractor
Correspondence Address112 Gathurst Lane
Shevington
Wigan
Lancashire
WN6 8HS
Director NameMrs Margaret Kendrick
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(71 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address112 Gathurst Lane
Shevington
Wigan
Lancashire
WN6 8HS
Secretary NameMrs Margaret Kendrick
NationalityBritish
StatusCurrent
Appointed08 September 1991(71 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address112 Gathurst Lane
Shevington
Wigan
Lancashire
WN6 8HS

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£60,155
Cash£388
Current Liabilities£161,481

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2005Dissolved (1 page)
13 December 2004Liquidators statement of receipts and payments (5 pages)
13 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Appointment of a voluntary liquidator (1 page)
18 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2002Statement of affairs (7 pages)
4 September 2002Registered office changed on 04/09/02 from: unit 8 pagefield industrial est miry lane wigan lancashire WN6 7LA (1 page)
26 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 September 2001Return made up to 17/08/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Particulars of mortgage/charge (4 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
14 September 2000Return made up to 17/08/00; full list of members (6 pages)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
25 August 1999Return made up to 17/08/99; full list of members (5 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
7 September 1998Return made up to 17/08/98; full list of members (5 pages)
23 February 1998Registered office changed on 23/02/98 from: pottery road wigan lancashire WN3 5AA (1 page)
13 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 September 1997Return made up to 17/08/97; full list of members (5 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 August 1996Return made up to 17/08/96; full list of members (5 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 August 1995Return made up to 17/08/95; no change of members (4 pages)
13 October 1994Accounts for a small company made up to 31 March 1994 (8 pages)
7 January 1994Accounts for a small company made up to 31 March 1993 (7 pages)
17 January 1993Accounts for a small company made up to 31 March 1992 (7 pages)
23 July 1991Full accounts made up to 31 March 1991 (13 pages)
17 March 1991Full accounts made up to 31 March 1990 (10 pages)
18 February 1991Declaration of assistance for shares acquisition (4 pages)
8 June 1990Full accounts made up to 31 December 1988 (8 pages)
2 August 1988Full accounts made up to 31 December 1986 (10 pages)