GOODWINS CHEESE LIMITED

Register to unlock more data on OkredoRegister

GOODWINS CHEESE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01582427

Incorporation date

25/08/1981

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

One, Victoria Square, Birmingham B1 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon06/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2011
First Gazette notice for voluntary strike-off
dot icon10/08/2011
Application to strike the company off the register
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon27/06/2011
Statement by Directors
dot icon27/06/2011
Solvency Statement dated 16/06/11
dot icon27/06/2011
Statement of capital on 2011-06-27
dot icon27/06/2011
Resolutions
dot icon19/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon21/06/2010
Accounts for a dormant company made up to 2010-01-02
dot icon11/08/2009
Accounts made up to 2009-01-03
dot icon15/07/2009
Return made up to 30/06/09; full list of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from second floor 2 albert road tamworth staffordshire B79 7JN
dot icon28/12/2008
Director and secretary appointed noel o'dwyer
dot icon28/12/2008
Appointment Terminated Secretary philip sheath
dot icon28/12/2008
Appointment Terminated Director philip sheath
dot icon13/08/2008
Director Appointed Thomas James Kelly Logged Form
dot icon18/07/2008
Accounts made up to 2007-12-29
dot icon18/07/2008
Director appointed tj kelly
dot icon18/07/2008
Appointment Terminated Director michael horan
dot icon16/07/2008
Return made up to 30/06/08; full list of members
dot icon15/10/2007
Return made up to 30/09/07; full list of members
dot icon01/08/2007
Accounts made up to 2006-12-30
dot icon07/11/2006
Return made up to 30/09/06; full list of members
dot icon05/09/2006
Accounts made up to 2005-12-31
dot icon19/05/2006
New director appointed
dot icon19/05/2006
Director resigned
dot icon28/10/2005
Return made up to 30/09/05; full list of members
dot icon15/02/2005
Accounts made up to 2005-01-01
dot icon01/11/2004
Return made up to 30/09/04; full list of members
dot icon25/08/2004
Accounts made up to 2004-01-03
dot icon21/10/2003
Accounts made up to 2003-01-04
dot icon21/10/2003
Return made up to 30/09/03; full list of members
dot icon22/10/2002
Accounts made up to 2001-12-29
dot icon22/10/2002
Return made up to 30/09/02; full list of members
dot icon30/10/2001
Accounts made up to 2000-12-30
dot icon22/10/2001
Return made up to 30/09/01; full list of members
dot icon07/08/2001
Registered office changed on 07/08/01 from: unit 16B amington ind est silica road tamworth staffordshire B77 4DT
dot icon31/10/2000
Return made up to 30/09/00; full list of members
dot icon19/10/2000
Accounts made up to 1999-12-31
dot icon11/09/2000
Director resigned
dot icon11/09/2000
New director appointed
dot icon03/05/2000
Registered office changed on 03/05/00 from: laburnum house 7 scotland street whitchurch shropshire SY13 1SJ
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon26/10/1999
Accounts made up to 1999-01-02
dot icon08/10/1999
Return made up to 30/09/99; full list of members
dot icon25/08/1999
Resolutions
dot icon01/12/1998
Return made up to 17/11/98; full list of members
dot icon16/10/1998
Accounts made up to 1998-01-03
dot icon22/09/1998
Director resigned
dot icon22/09/1998
Secretary resigned
dot icon22/09/1998
New director appointed
dot icon09/01/1998
Director resigned
dot icon27/11/1997
Return made up to 17/11/97; no change of members
dot icon03/11/1997
Director's particulars changed
dot icon09/10/1997
Accounts made up to 1997-01-04
dot icon19/05/1997
Resolutions
dot icon07/01/1997
New secretary appointed;new director appointed
dot icon02/01/1997
Secretary resigned;director resigned
dot icon17/12/1996
Return made up to 17/11/96; no change of members
dot icon17/12/1996
Director's particulars changed
dot icon17/06/1996
Full accounts made up to 1995-12-30
dot icon14/12/1995
Return made up to 17/11/95; full list of members
dot icon14/12/1995
Director's particulars changed
dot icon07/07/1995
Resolutions
dot icon07/07/1995
Resolutions
dot icon07/07/1995
Resolutions
dot icon18/05/1995
Full accounts made up to 1994-12-31
dot icon10/02/1995
New director appointed
dot icon10/02/1995
Director resigned
dot icon10/02/1995
Director resigned
dot icon09/02/1995
Director resigned
dot icon09/02/1995
Director resigned
dot icon23/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon21/11/1994
Return made up to 17/11/94; full list of members
dot icon21/11/1994
Director's particulars changed
dot icon25/10/1994
Full accounts made up to 1994-01-01
dot icon07/03/1994
Registered office changed on 07/03/94 from: queens court wilmslow road alderley edge cheshire SK9 7QZ
dot icon09/12/1993
Return made up to 17/11/93; no change of members
dot icon25/10/1993
Full accounts made up to 1993-01-02
dot icon12/09/1993
Resolutions
dot icon05/07/1993
Director resigned
dot icon23/02/1993
Director resigned
dot icon21/12/1992
Return made up to 17/11/92; full list of members
dot icon21/12/1992
Director's particulars changed
dot icon26/11/1992
Resolutions
dot icon23/07/1992
Full accounts made up to 1991-12-28
dot icon20/07/1992
New director appointed
dot icon17/07/1992
New director appointed
dot icon14/04/1992
New director appointed
dot icon13/03/1992
New director appointed
dot icon09/03/1992
Director resigned
dot icon09/03/1992
Return made up to 17/11/91; full list of members
dot icon09/03/1992
New director appointed
dot icon21/02/1992
Full accounts made up to 1990-12-29
dot icon06/09/1991
New director appointed
dot icon06/09/1991
New secretary appointed
dot icon04/09/1991
Director resigned
dot icon04/09/1991
Director resigned
dot icon29/08/1991
Resolutions
dot icon21/06/1991
Return made up to 21/12/90; no change of members
dot icon21/06/1991
Director resigned
dot icon10/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon22/03/1991
Registered office changed on 22/03/91 from: parkley dairies park avenue whitchurch shropshire SY13 1SH
dot icon22/03/1991
Notice of resolution removing auditor
dot icon22/03/1991
Full accounts made up to 1990-03-31
dot icon05/12/1990
New director appointed
dot icon23/11/1990
New director appointed
dot icon23/11/1990
Director resigned
dot icon23/11/1990
Director resigned
dot icon09/02/1990
Return made up to 17/11/89; full list of members
dot icon01/02/1990
Full accounts made up to 1989-04-01
dot icon19/12/1988
Full accounts made up to 1988-03-26
dot icon19/12/1988
New director appointed
dot icon19/12/1988
Return made up to 07/12/88; no change of members
dot icon09/06/1988
Memorandum and Articles of Association
dot icon17/11/1987
Full accounts made up to 1987-03-28
dot icon17/11/1987
Return made up to 05/11/87; no change of members
dot icon02/04/1987
Return made up to 31/12/85; full list of members
dot icon30/01/1987
Full accounts made up to 1986-03-29
dot icon30/01/1987
Annual return made up to 14/01/87
dot icon07/05/1986
Return made up to 30/04/86; full list of members
dot icon07/05/1986
Full accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2010
dot iconLast change occurred
02/01/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/01/2010
dot iconNext account date
02/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lehane, Thomas Mary
Director
16/01/1995 - 31/12/1997
7
Sheath, Philip Ronald
Director
17/12/1996 - 22/12/2008
35
Graham, Thomas Brendan
Director
29/10/1999 - 04/09/2000
26
Rogers, Alan Keith
Director
07/04/1992 - 16/01/1995
3
Comerford, Patrick Gerrard
Director
06/12/1991 - 13/11/1992
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOODWINS CHEESE LIMITED

GOODWINS CHEESE LIMITED is an(a) Dissolved company incorporated on 25/08/1981 with the registered office located at One, Victoria Square, Birmingham B1 1BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOODWINS CHEESE LIMITED?

toggle

GOODWINS CHEESE LIMITED is currently Dissolved. It was registered on 25/08/1981 and dissolved on 06/12/2011.

Where is GOODWINS CHEESE LIMITED located?

toggle

GOODWINS CHEESE LIMITED is registered at One, Victoria Square, Birmingham B1 1BD.

What is the latest filing for GOODWINS CHEESE LIMITED?

toggle

The latest filing was on 06/12/2011: Final Gazette dissolved via voluntary strike-off.