Company NameGoodvalue Limited
Company StatusDissolved
Company Number03711819
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 1 month ago)
Dissolution Date27 October 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Francis Wilson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(1 month, 1 week after company formation)
Appointment Duration18 years, 7 months (closed 27 October 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
Secretary NameMr Raymond Crawford
NationalityBritish
StatusClosed
Appointed23 March 1999(1 month, 1 week after company formation)
Appointment Duration18 years, 7 months (closed 27 October 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
Director NameWilliam John Scott
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2008)
RoleSolicitor
Correspondence Address19 Northumberland Square
North Shields
Tyne & Wear
NE30 1QD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone0191 2596994
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

7k at £1Harnland LTD
9.09%
Ordinary
5k at £1Gerald Francis Wilson
6.49%
Ordinary
24k at £1Gladgrade LTD
31.17%
Ordinary
22k at £1Morebest LTD
28.57%
Ordinary
19k at £1Archworth LTD
24.68%
Ordinary

Financials

Year2014
Net Worth£151,301
Cash£2,602
Current Liabilities£1,612

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Return of final meeting in a members' voluntary winding up (8 pages)
15 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-15
(1 page)
15 July 2016Appointment of a voluntary liquidator (1 page)
15 July 2016Declaration of solvency (3 pages)
30 June 2016Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 30 June 2016 (1 page)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 77,000
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 77,000
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 77,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2013Secretary's details changed for Raymond Crawford on 1 February 2013 (1 page)
21 February 2013Director's details changed for Gerald Francis Wilson on 1 February 2013 (2 pages)
21 February 2013Secretary's details changed for Raymond Crawford on 1 February 2013 (1 page)
21 February 2013Director's details changed for Gerald Francis Wilson on 1 February 2013 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Gerald Francis Wilson on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Gerald Francis Wilson on 1 October 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Registered office changed on 10/02/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 May 2008Appointment terminated director william scott (1 page)
23 May 2008Return made up to 01/02/08; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 01/02/07; full list of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 March 2005Return made up to 01/02/05; full list of members (8 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 February 2004Return made up to 01/02/04; full list of members (8 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 February 2003Return made up to 11/02/03; full list of members (8 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 March 2002Return made up to 11/02/02; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 February 2001Return made up to 11/02/01; full list of members (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 January 2000Ad 30/03/99--------- £ si 2000@1=2000 £ ic 75001/77001 (2 pages)
23 July 1999New secretary appointed (2 pages)
7 May 1999New director appointed (2 pages)
24 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
20 April 1999Registered office changed on 20/04/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
15 April 1999£ nc 100/100000 23/03/99 (1 page)
15 April 1999Ad 30/03/99--------- £ si 75000@1=75000 £ ic 1/75001 (2 pages)
15 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
11 February 1999Incorporation (15 pages)