Company NamePe Goode Limited
Company StatusDissolved
Company Number06297331
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameNicola Louise Goode
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleChildminder
Country of ResidenceEngland
Correspondence Address53 Eastgate Road
Holmes Chapel
Cheshire
CW4 7BN
Director NamePeter Edwin Goode
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address53 Eastgate Road
Holmes Chapel
Cheshire
CW4 7BN
Secretary NameNicola Louise Goode
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleChildminder
Country of ResidenceEngland
Correspondence Address53 Eastgate Road
Holmes Chapel
Cheshire
CW4 7BN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address53 Eastgate Road
Holmes Chapel
Crewe
Cheshire
CW4 7BN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Shareholders

1 at £1Nicola Louise Goode
50.00%
Ordinary
1 at £1Peter Edwin Goode
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,295
Current Liabilities£6,639

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ on 13 March 2012 (1 page)
13 March 2012Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ on 13 March 2012 (1 page)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(5 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
7 July 2010Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1WJ on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1WJ on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1WJ on 7 July 2010 (1 page)
6 July 2010Director's details changed for Nicola Louise Goode on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Nicola Louise Goode on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Nicola Louise Goode on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Peter Edwin Goode on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Peter Edwin Goode on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Peter Edwin Goode on 1 January 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 December 2008Registered office changed on 16/12/2008 from 4A hightown sandbach cheshire CW11 1AB (1 page)
16 December 2008Registered office changed on 16/12/2008 from 4A hightown sandbach cheshire CW11 1AB (1 page)
9 October 2008Return made up to 29/06/08; full list of members (4 pages)
9 October 2008Return made up to 29/06/08; full list of members (4 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New secretary appointed;new director appointed (2 pages)
28 July 2007New secretary appointed;new director appointed (2 pages)
28 July 2007New director appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
29 June 2007Incorporation (6 pages)
29 June 2007Incorporation (6 pages)