Company NameGill Goodwin Consultancy Limited
Company StatusDissolved
Company Number08592598
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Gillian Anne Goodwin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMr Colin Goodwin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Gillian Anne Goodwin
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£13,369

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Appointment of Mr Colin Goodwin as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Colin Goodwin as a director on 31 August 2016 (2 pages)
10 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 March 2015Director's details changed for Mrs Gillian Anne Goodwin on 3 March 2014 (2 pages)
26 March 2015Director's details changed for Mrs Gillian Anne Goodwin on 3 March 2014 (2 pages)
26 March 2015Director's details changed for Mrs Gillian Anne Goodwin on 3 March 2014 (2 pages)
3 March 2015Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
3 March 2015Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
2 May 2014Registered office address changed from 56 Hamilton Square Birkenhead, Merseyside, CH41 5AS on 2 May 2014 (1 page)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Registered office address changed from 56 Hamilton Square Birkenhead, Merseyside, CH41 5AS on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 56 Hamilton Square Birkenhead, Merseyside, CH41 5AS on 2 May 2014 (1 page)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
12 August 2013Appointment of Mrs Gillian Anne Goodwin as a director (2 pages)
12 August 2013Appointment of Mrs Gillian Anne Goodwin as a director (2 pages)
2 July 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
2 July 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)