Company NameGoodwork24 Ltd
Company StatusDissolved
Company NumberSC455013
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul William Jevons
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Westminster Oval
Norton
Stockton On Tees
Cleveland
TS20 1UX
Secretary NameNicolson Nominees Ltd (Corporation)
StatusResigned
Appointed22 July 2013(same day as company formation)
Correspondence Address49-50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland

Location

Registered AddressRoyal Bank Chambers
Newtown St Boswells
TD6 0PN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Paul William Jevons
100.00%
Ordinary

Financials

Year2014
Net Worth-£514
Cash£9,928
Current Liabilities£10,442

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 October 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Micro company accounts made up to 31 July 2016 (1 page)
6 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
2 April 2016Micro company accounts made up to 31 July 2015 (1 page)
29 March 2016Secretary's details changed (1 page)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
16 February 2015Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to Royal Bank Chambers Newtown St Boswells Newtown St Boswells TD6 0PN on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Nicolson Nominees Ltd as a secretary on 16 February 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)