Company NameR Goodwill Limited
Company StatusDissolved
Company Number04468522
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 9 months ago)
Dissolution Date9 October 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRichard Norman Goodwill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RolePlumber
Correspondence Address4 Whitley Road
Wellfield
Whitley Bay
Tyne And Wear
NE25 9JD
Secretary NameMargaret Goodwill
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Whitley Road
Wellfield
Whitley Bay
Tyne And Wear
NE25 9JD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£3,889
Cash£2,079
Current Liabilities£2,687

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
22 November 2006Application for striking-off (1 page)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 25/06/06; full list of members (2 pages)
11 July 2006Secretary's particulars changed (1 page)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 June 2005Return made up to 25/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 July 2004Return made up to 25/06/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 June 2003Return made up to 25/06/03; full list of members (6 pages)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002New director appointed (2 pages)
25 June 2002Incorporation (12 pages)