Download leads from Nexok and grow your business. Find out more

W.J.Goodwin & Son,Limited

Documents

Total Documents187
Total Pages692

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off
30 April 2013Final Gazette dissolved via voluntary strike-off
15 January 2013First Gazette notice for voluntary strike-off
15 January 2013First Gazette notice for voluntary strike-off
31 December 2012Application to strike the company off the register
31 December 2012Application to strike the company off the register
7 December 2012Statement of capital on 7 December 2012
  • GBP 1
7 December 2012Solvency statement dated 26/11/12
7 December 2012Statement of capital on 7 December 2012
  • GBP 1
7 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
7 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
7 December 2012Statement by Directors
7 December 2012Statement of capital on 7 December 2012
  • GBP 1
7 December 2012Statement by directors
7 December 2012Solvency Statement dated 26/11/12
16 November 2012Termination of appointment of Justin Andrew Sasse as a director on 22 October 2012
16 November 2012Termination of appointment of Justin Sasse as a director
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
6 September 2012Accounts for a dormant company made up to 31 December 2011
6 September 2012Accounts for a dormant company made up to 31 December 2011
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
11 July 2011Accounts for a dormant company made up to 31 December 2010
11 July 2011Accounts for a dormant company made up to 31 December 2010
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
26 May 2010Accounts for a dormant company made up to 31 December 2009
26 May 2010Accounts for a dormant company made up to 31 December 2009
18 December 2009Director's details changed for John Middleton on 1 October 2009
18 December 2009Director's details changed for John Middleton on 1 October 2009
18 December 2009Director's details changed for John Middleton on 1 October 2009
17 December 2009Director's details changed for Justin Andrew Sasse on 1 October 2009
17 December 2009Secretary's details changed for Claire Louise Bailey on 1 October 2009
17 December 2009Secretary's details changed for Claire Louise Bailey on 1 October 2009
17 December 2009Director's details changed for Justin Andrew Sasse on 1 October 2009
17 December 2009Director's details changed for Justin Andrew Sasse on 1 October 2009
17 December 2009Secretary's details changed for Claire Louise Bailey on 1 October 2009
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
2 September 2009Director's change of particulars / john middleton / 01/08/2009
2 September 2009Director's Change of Particulars / john middleton / 01/08/2009 / HouseName/Number was: shire cottage, now: the old granary; Street was: farm road, now: oaklands court; Area was: , now: lower rudge, nr. Pattingham; Post Town was: burnhill green, now: shropshire; Region was: shropshire, now: england; Post Code was: WV6 7HX, now: WV6 7EB; Country was:
19 March 2009Accounts for a dormant company made up to 31 December 2008
19 March 2009Accounts made up to 31 December 2008
5 March 2009Director appointed john middleton
5 March 2009Director appointed john middleton
3 February 2009Director appointed justin andrew sasse
3 February 2009Director appointed justin andrew sasse
2 February 2009Appointment terminated director patrik von sydow
2 February 2009Appointment Terminated Director patrik von sydow
25 November 2008Return made up to 04/10/08; full list of members
25 November 2008Return made up to 04/10/08; full list of members
21 October 2008Accounts for a dormant company made up to 31 December 2007
21 October 2008Accounts made up to 31 December 2007
2 June 2008Director's Change of Particulars / patrik von sydow / 02/06/2008 / Occupation was: executive, now: director
2 June 2008Director's change of particulars / patrik von sydow / 02/06/2008
29 October 2007Accounts for a dormant company made up to 31 December 2006
29 October 2007Accounts made up to 31 December 2006
17 October 2007Return made up to 04/10/07; full list of members
17 October 2007Return made up to 04/10/07; full list of members
2 November 2006Accounts for a dormant company made up to 31 December 2005
2 November 2006Accounts made up to 31 December 2005
26 October 2006Director resigned
26 October 2006Director's particulars changed
26 October 2006Return made up to 04/10/06; full list of members
26 October 2006Director's particulars changed
26 October 2006Director resigned
26 October 2006New director appointed
26 October 2006New director appointed
26 October 2006Return made up to 04/10/06; full list of members
12 June 2006New director appointed
12 June 2006New director appointed
9 June 2006Director resigned
9 June 2006Director resigned
15 February 2006Registered office changed on 15/02/06 from: wood street willenhall west midlands WV13 1LA
15 February 2006Registered office changed on 15/02/06 from: wood street willenhall west midlands WV13 1LA
7 November 2005Accounts made up to 31 December 2004
7 November 2005Accounts for a dormant company made up to 31 December 2004
1 November 2005Return made up to 04/10/05; full list of members
1 November 2005Return made up to 04/10/05; full list of members
18 July 2005Secretary resigned
18 July 2005Secretary resigned
18 July 2005New secretary appointed
18 July 2005New secretary appointed
1 November 2004Accounts for a dormant company made up to 31 December 2003
1 November 2004Accounts made up to 31 December 2003
8 October 2004Return made up to 04/10/04; full list of members
8 October 2004Return made up to 04/10/04; full list of members
10 October 2003Return made up to 04/10/03; full list of members
10 October 2003Return made up to 04/10/03; full list of members
30 September 2003Accounts made up to 31 December 2002
30 September 2003Accounts for a dormant company made up to 31 December 2002
11 October 2002Return made up to 04/10/02; full list of members
11 October 2002Return made up to 04/10/02; full list of members
2 October 2002Accounts for a dormant company made up to 31 December 2001
2 October 2002Accounts made up to 31 December 2001
2 November 2001Return made up to 04/10/01; full list of members
2 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
31 October 2001Full accounts made up to 31 December 2000
31 October 2001Full accounts made up to 31 December 2000
1 June 2001New director appointed
1 June 2001New director appointed
1 June 2001Director resigned
1 June 2001Director resigned
24 November 2000New secretary appointed
24 November 2000New secretary appointed
24 November 2000Registered office changed on 24/11/00 from: 75 sumner road croydon surrey CR0 3LN
24 November 2000Registered office changed on 24/11/00 from: 75 sumner road croydon surrey CR0 3LN
17 November 2000Secretary resigned
17 November 2000Secretary resigned
24 October 2000Return made up to 04/10/00; full list of members
24 October 2000Return made up to 04/10/00; full list of members
15 September 2000New director appointed
15 September 2000New secretary appointed
15 September 2000New director appointed
15 September 2000New director appointed
15 September 2000New director appointed
15 September 2000New secretary appointed
13 September 2000Secretary resigned
13 September 2000Director resigned
13 September 2000Director resigned
13 September 2000Director resigned
13 September 2000Director resigned
13 September 2000Secretary resigned
11 September 2000Full accounts made up to 31 December 1999
11 September 2000Full accounts made up to 31 December 1999
6 September 2000Registered office changed on 06/09/00 from: pentagon house sir frank whittle road derby DE21 4XA
6 September 2000Registered office changed on 06/09/00 from: pentagon house sir frank whittle road derby DE21 4XA
29 October 1999Return made up to 04/10/99; full list of members
29 October 1999Return made up to 04/10/99; full list of members
8 October 1999Full accounts made up to 31 December 1998
8 October 1999Full accounts made up to 31 December 1998
25 August 1999Ad 13/08/99--------- £ si 152132517@1=152132517 £ ic 4723/152137240
25 August 1999Ad 13/08/99--------- £ si 152132517@1=152132517 £ ic 4723/152137240
25 August 1999Us$ ic 242499233/0 13/08/99 us$ sr 242499233@1=242499233
25 August 1999Us$ ic 242499233/0 13/08/99 us$ sr 242499233@1=242499233
12 August 1999Nc inc already adjusted 02/08/99
12 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 August 1999Nc inc already adjusted 02/08/99
9 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
9 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 November 1998Return made up to 04/10/98; full list of members
6 November 1998Return made up to 04/10/98; full list of members
25 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
25 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 August 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
25 August 1998Us$ nc 0/242500000 14/08/98
25 August 1998Ad 14/08/98--------- £ si 473@1=473 £ ic 4250/4723 us$ si 242499233@1=242499233 us$ ic 0/242499233
25 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
25 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 August 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
25 August 1998Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
25 August 1998Ad 14/08/98--------- £ si 473@1=473 £ ic 4250/4723 us$ si 242499233@1=242499233 us$ ic 0/242499233
25 August 1998Us$ nc 0/242500000 14/08/98
25 August 1998Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
19 May 1998Accounts made up to 31 December 1997
19 May 1998Accounts for a dormant company made up to 31 December 1997
5 February 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
5 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/12/97
5 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/12/97
5 February 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
14 October 1997Accounts made up to 31 December 1996
14 October 1997Accounts for a dormant company made up to 31 December 1996
12 October 1997Return made up to 04/10/97; no change of members
12 October 1997Return made up to 04/10/97; no change of members
30 October 1996Return made up to 04/10/96; full list of members
30 October 1996Return made up to 04/10/96; full list of members
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
1 October 1996Full accounts made up to 31 December 1995
1 October 1996Full accounts made up to 31 December 1995
1 July 1996Auditor's resignation
1 July 1996Auditor's resignation
6 November 1995Return made up to 04/10/95; full list of members
6 November 1995Return made up to 04/10/95; full list of members
26 September 1995Full accounts made up to 31 December 1994
26 September 1995Full accounts made up to 31 December 1994
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4XA
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4XA
1 January 1995A selection of documents registered before 1 January 1995
28 March 1991Memorandum and Articles of Association
28 March 1991Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing