Company NameGood Selections Ltd
DirectorTrevor William Marshall
Company StatusActive
Company Number06650118
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Trevor William Marshall
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address45 Ashbourne Drive
Coxhoe
Durham
DH6 4SW
Director NameMrs Janine Marshall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2012)
RoleEducation Manager
Country of ResidenceGBR
Correspondence Address45 Ashbourne Drive
Coxhoe
Durham
County Durham
DH6 4SW

Location

Registered Address45 45 Ashbourne Drive
Coxhoe
Durham
DH6 4SW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCoxhoe
WardCoxhoe
Built Up AreaCoxhoe

Shareholders

2 at £1Mr Trevor William Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£30,844
Cash£3,692
Current Liabilities£41,332

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

18 November 2008Delivered on: 22 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

8 September 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
13 October 2022Compulsory strike-off action has been discontinued (1 page)
12 October 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
15 October 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 September 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 September 2018Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to 45 45 Ashbourne Drive Coxhoe Durham DH6 4SW on 25 September 2018 (1 page)
24 September 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 August 2018Compulsory strike-off action has been discontinued (1 page)
23 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Micro company accounts made up to 31 July 2016 (2 pages)
14 November 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
22 January 2017Micro company accounts made up to 31 July 2015 (2 pages)
22 January 2017Micro company accounts made up to 31 July 2015 (2 pages)
23 November 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 October 2015Registered office address changed from Westminster Business Centre Wellington House Wynyard Business Park Wynyard Billingham TS22 5TB to Portland House Belmont Business Park Durham DH1 1TW on 30 October 2015 (1 page)
30 October 2015Registered office address changed from Westminster Business Centre Wellington House Wynyard Business Park Wynyard Billingham TS22 5TB to Portland House Belmont Business Park Durham DH1 1TW on 30 October 2015 (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
11 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(3 pages)
11 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 September 2012Termination of appointment of Janine Marshall as a director (1 page)
7 September 2012Termination of appointment of Janine Marshall as a director (1 page)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
20 September 2011Registered office address changed from Westminster Business Centre, Lion Court Hanzard Drive Wynyard Business Park, Wynyard Billingham TS22 5FD on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Westminster Business Centre, Lion Court Hanzard Drive Wynyard Business Park, Wynyard Billingham TS22 5FD on 20 September 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2010Director's details changed for Mrs Janine Marshall on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Trevor William Marshall on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
27 July 2010Registered office address changed from 45 Ashbourne Drive Coxhoe Durham DH6 4SW United Kingdom on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 45 Ashbourne Drive Coxhoe Durham DH6 4SW United Kingdom on 27 July 2010 (1 page)
27 July 2010Director's details changed for Mrs Janine Marshall on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mrs Janine Marshall on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Trevor William Marshall on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Trevor William Marshall on 1 July 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 August 2009Return made up to 18/07/09; full list of members (3 pages)
10 August 2009Return made up to 18/07/09; full list of members (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 November 2008Director appointed mrs janine marshall (1 page)
4 November 2008Director appointed mrs janine marshall (1 page)
18 July 2008Incorporation (13 pages)
18 July 2008Incorporation (13 pages)