Company NameGood Life Estate Agents Limited
Company StatusDissolved
Company Number04675236
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Susan Janette Harding
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleDirector Sales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressOuston House
Ouston
Chester Le Street
DH2 1QX
Secretary NameDenise Bryant
NationalityBritish
StatusClosed
Appointed29 March 2005(2 years, 1 month after company formation)
Appointment Duration15 years, 6 months (closed 06 October 2020)
RoleAccountant
Correspondence Address10 Chapel House Road
Newcastle Upon Tyne
Tyne & Wear
NE5 5AJ
Director NameMr Dean Edward Harding
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(4 years after company formation)
Appointment Duration13 years, 7 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Windsor Terrace Grange Town
Sunderland
Tyne & Wear
SR2 9QF
Director NameMr Dean Edward Harding
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOuston House
Ouston Lane, Ouston
Chester Le Street
DH2 1QX
Secretary NameMr Dean Edward Harding
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Secretary Financial Co
Country of ResidenceUnited Kingdom
Correspondence AddressOuston House
Ouston Lane, Ouston
Chester Le Street
DH2 1QX
Secretary NameWan Fatimah Suriani Ibrahim
NationalityMalaysian
StatusResigned
Appointed31 December 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2005)
RoleAccountant
Correspondence Address11 Rothbury Gardens
Lobley Hill
Gateshead
Tyne & Wear
NE11 0AU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitegoodlifehomes.co.uk
Email address[email protected]
Telephone0191 5656655
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Susan Janette Harding
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,561
Cash£3
Current Liabilities£169,659

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 July 2009Delivered on: 2 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Susan Janette Harding on 21 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Return made up to 21/02/09; full list of members (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2008Return made up to 21/02/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/07
(6 pages)
20 March 2007New director appointed (2 pages)
6 December 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
30 November 2006Director resigned (1 page)
14 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 April 2006Return made up to 21/02/06; full list of members (7 pages)
6 March 2006Registered office changed on 06/03/06 from: rapier house colima avenue sunderland enterpraise park west sunderland SR5 3XB (1 page)
14 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 April 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/05
(7 pages)
27 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (2 pages)
5 February 2005Amended accounts made up to 29 February 2004 (5 pages)
27 January 2005Director's particulars changed (1 page)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
28 May 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004New secretary appointed (1 page)
14 January 2004Secretary resigned (1 page)
15 June 2003Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 March 2003New director appointed (1 page)
27 March 2003Secretary resigned (1 page)
21 February 2003Incorporation (16 pages)