Company NameGoodwills (North East) Limited
Company StatusDissolved
Company Number04470090
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous NameMonument Financial Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Geoffrey Bollands
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 The Crescent
Nunthorpe
Middlesbrough
TS7 0JP
Secretary NamePauline Anne Baker
NationalityBritish
StatusClosed
Appointed20 July 2004(2 years after company formation)
Appointment Duration7 years, 6 months (closed 31 January 2012)
RoleOffice Management
Correspondence Address8 Brusselton Close
Acklam
Middlesbrough
Teeside
TS5 8SL
Director NamePaul Daniel Geoffrey Bollands
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 The Crescent
Nunthorpe
Middlesbrough
TS7 0JP
Secretary NamePaul Daniel Geoffrey Bollands
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 The Crescent
Nunthorpe
Middlesbrough
TS7 0JP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address50 The Crescent
Nunthorpe
Middlesbrough
TS7 0JP
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardOrmesby
Built Up AreaTeesside

Financials

Year2014
Net Worth-£507
Cash£1,994
Current Liabilities£3,056

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
3 October 2011Application to strike the company off the register (3 pages)
3 October 2011Application to strike the company off the register (3 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(5 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 July 2009Return made up to 26/06/09; full list of members (3 pages)
7 July 2009Return made up to 26/06/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 August 2008Return made up to 26/06/08; full list of members (3 pages)
6 August 2008Return made up to 26/06/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 July 2007Return made up to 26/06/07; no change of members (6 pages)
17 July 2007Return made up to 26/06/07; no change of members (6 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 July 2006Return made up to 26/06/06; full list of members (6 pages)
26 July 2006Return made up to 26/06/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 September 2005Return made up to 26/06/05; full list of members (7 pages)
1 September 2005Return made up to 26/06/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 May 2005Company name changed monument financial consultants l imited\certificate issued on 19/05/05 (2 pages)
19 May 2005Company name changed monument financial consultants l imited\certificate issued on 19/05/05 (2 pages)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
28 July 2004Return made up to 26/06/04; full list of members (8 pages)
28 July 2004Return made up to 26/06/04; full list of members (8 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 October 2003Return made up to 26/06/03; full list of members (9 pages)
2 October 2003Return made up to 26/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 July 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
25 July 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
8 October 2002Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2002Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
26 June 2002Incorporation (31 pages)
26 June 2002Incorporation (31 pages)