Company NameGoodfund
Company StatusDissolved
Company Number05186022
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date13 December 2011 (12 years, 4 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 David William Midgley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(1 year after company formation)
Appointment Duration6 years, 4 months (closed 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameFiona Dempster Raglan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(1 year after company formation)
Appointment Duration6 years, 4 months (closed 13 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLinnel Hill Cottage Slaley
Hexham
Northumberland
NE46 1TX
Director NameJosephine Valerie Chexal
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2005(1 year, 4 months after company formation)
Appointment Duration6 years (closed 13 December 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSandy Bank
Riding Mill
Northumberland
NE44 6HT
Secretary NameAnthony Richard Turner
NationalityBritish
StatusClosed
Appointed09 February 2006(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 13 December 2011)
RoleCompany Director
Correspondence AddressLancroft Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3ED
Director NameSir David Charles Maurice Bell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Belitha Villas
London
N1 1PE
Director NameCharles De Haes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleLawyer
Correspondence AddressThe Downs House
Southdown Road Shawford
Winchester
SO21 2BY
Director NameRuud Esser
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleFinancial Officer
Correspondence AddressBurgersdykstraat 7
Amsterdam
1065 Ak
Director NameJohannes Petrus Maria Van Beek
Date of BirthNovember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleJournalist
Correspondence AddressOostduinlaan 191
The Hague
F2596 Jl
Secretary NameAnnemiek Hoogenboom
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOud Huizerweg 22
Naarden
1411 Gz

Location

Registered AddressSpencer House Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
18 August 2011Application to strike the company off the register (5 pages)
18 August 2011Application to strike the company off the register (5 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
21 July 2010Annual return made up to 21 July 2010 no member list (5 pages)
21 July 2010Director's details changed for Fiona Dempster Raglan on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Fiona Dempster Raglan on 21 July 2010 (2 pages)
21 July 2010Annual return made up to 21 July 2010 no member list (5 pages)
25 January 2010Registered office address changed from Fabriam Centre Atmel Way Silverlink Newcastle upon Tyne NE28 9NZ on 25 January 2010 (1 page)
25 January 2010Registered office address changed from Fabriam Centre Atmel Way Silverlink Newcastle upon Tyne NE28 9NZ on 25 January 2010 (1 page)
7 September 2009Annual return made up to 21/07/09 (3 pages)
7 September 2009Annual return made up to 21/07/09 (3 pages)
9 May 2009Full accounts made up to 31 December 2008 (14 pages)
9 May 2009Full accounts made up to 31 December 2008 (14 pages)
17 February 2009Director's change of particulars / fiona raglan / 17/02/2009 (1 page)
17 February 2009Director's Change of Particulars / fiona raglan / 17/02/2009 / HouseName/Number was: , now: linnel hill cottage; Street was: quarry house, now: slaley; Area was: keenley, now: ; Post Town was: allendale, now: hexham; Post Code was: NE47 9NU, now: NE46 1TX; Country was: , now: united kingdom (1 page)
3 October 2008Director's change of particulars / josephine chexal / 03/10/2008 (1 page)
3 October 2008Director's Change of Particulars / josephine chexal / 03/10/2008 / HouseName/Number was: , now: broad meadows (1 page)
1 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
22 July 2008Annual return made up to 21/07/08 (3 pages)
22 July 2008Annual return made up to 21/07/08 (3 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
3 August 2007Annual return made up to 21/07/07 (4 pages)
3 August 2007Annual return made up to 21/07/07 (4 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
24 August 2006Annual return made up to 21/07/06 (4 pages)
24 August 2006Annual return made up to 21/07/06 (4 pages)
24 February 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (1 page)
24 February 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 September 2005Annual return made up to 21/07/05 (5 pages)
19 September 2005New director appointed (8 pages)
19 September 2005New director appointed (8 pages)
19 September 2005Annual return made up to 21/07/05
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/09/05
(5 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
18 June 2005Registered office changed on 18/06/05 from: the courtyard 37 sheen road richmond TW9 1AY (1 page)
18 June 2005Registered office changed on 18/06/05 from: the courtyard 37 sheen road richmond TW9 1AY (1 page)
23 December 2004Registered office changed on 23/12/04 from: 52 poland street london W1F 7NH (1 page)
23 December 2004Registered office changed on 23/12/04 from: 52 poland street london W1F 7NH (1 page)
2 December 2004Memorandum and Articles of Association (8 pages)
2 December 2004Memorandum and Articles of Association (8 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2004Incorporation (29 pages)
21 July 2004Incorporation (29 pages)