Company NameGood Life Financial Services Limited
Company StatusDissolved
Company Number04041384
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dean Edward Harding
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOuston House
Ouston Lane, Ouston
Chester Le Street
DH2 1QX
Secretary NameMrs Susan Janette Harding
NationalityBritish
StatusClosed
Appointed29 April 2005(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOuston House
Ouston
Chester Le Street
DH2 1QX
Secretary NameLesley Harding
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sycamores
Woodlands Road
Sunderland
Tyne & Wear
SR6 7UA
Secretary NameWan Fatimah Suriani Ibrahim
NationalityMalaysian
StatusResigned
Appointed23 December 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2005)
RoleAccountant
Correspondence Address11 Rothbury Gardens
Lobley Hill
Gateshead
Tyne & Wear
NE11 0AU

Location

Registered Address46 Windsor Terrace
Grange Town
Sunderland
Tyne & Wear
SR2 9QF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
4 May 2012Application to strike the company off the register (3 pages)
4 May 2012Application to strike the company off the register (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 125
(4 pages)
18 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 125
(4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 26 July 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 26 July 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 26 July 2008 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 26 July 2008 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 August 2009Return made up to 26/07/09; full list of members (3 pages)
20 August 2009Return made up to 26/07/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 December 2008Return made up to 26/07/08; full list of members (3 pages)
4 December 2008Return made up to 26/07/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 September 2007Return made up to 26/07/07; full list of members (6 pages)
6 September 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
6 December 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
5 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 October 2006Return made up to 26/07/06; full list of members (6 pages)
4 October 2006Return made up to 26/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/10/06
(6 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 March 2006Registered office changed on 06/03/06 from: rapier house colima avenue sunderland enterprise park sunderland SR5 3XB (1 page)
6 March 2006Registered office changed on 06/03/06 from: rapier house colima avenue sunderland enterprise park sunderland SR5 3XB (1 page)
19 October 2005Amended accounts made up to 31 July 2003 (7 pages)
19 October 2005Amended accounts made up to 31 July 2003 (7 pages)
26 August 2005Return made up to 26/07/05; full list of members (6 pages)
26 August 2005Return made up to 26/07/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2005New secretary appointed (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005Secretary resigned (2 pages)
22 July 2005Secretary resigned (2 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 September 2004Return made up to 26/07/04; full list of members (6 pages)
8 September 2004Return made up to 26/07/04; full list of members (6 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004New secretary appointed (1 page)
9 January 2004Resolutions
  • RES13 ‐ Co secretary resignatio 23/12/03
(1 page)
9 January 2004Registered office changed on 09/01/04 from: the sycamores woodlands road sunderland tyne & wear SR6 7UA (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004New secretary appointed (1 page)
9 January 2004Registered office changed on 09/01/04 from: the sycamores woodlands road sunderland tyne & wear SR6 7UA (1 page)
9 January 2004Resolutions
  • RES13 ‐ Co secretary resignatio 23/12/03
(1 page)
20 August 2003Return made up to 26/07/03; full list of members (6 pages)
20 August 2003Return made up to 26/07/03; full list of members (6 pages)
17 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
17 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
16 September 2002Return made up to 26/07/02; full list of members (6 pages)
16 September 2002Return made up to 26/07/02; full list of members (6 pages)
12 October 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
12 October 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
28 August 2001Return made up to 26/07/01; full list of members (6 pages)
28 August 2001Return made up to 26/07/01; full list of members (6 pages)
14 February 2001Ad 02/02/01--------- £ si 25@1=25 £ ic 100/125 (2 pages)
14 February 2001£ nc 100/125 02/02/01 (1 page)
14 February 2001£ nc 100/125 02/02/01 (1 page)
14 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 2001Ad 02/02/01--------- £ si 25@1=25 £ ic 100/125 (2 pages)
26 July 2000Incorporation (15 pages)