GOODWOOD INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

GOODWOOD INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03754969

Incorporation date

11/04/1999

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1999)
dot icon06/07/2016
Final Gazette dissolved following liquidation
dot icon06/04/2016
Return of final meeting in a members' voluntary winding up
dot icon24/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon19/10/2015
Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-10-20
dot icon18/10/2015
Declaration of solvency
dot icon18/10/2015
Appointment of a voluntary liquidator
dot icon18/10/2015
Resolutions
dot icon17/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon17/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon04/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/07/2015
Resolutions
dot icon02/07/2015
Termination of appointment of Michael Peter Rea as a director on 2015-04-16
dot icon21/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon26/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon09/04/2014
Termination of appointment of David Bruce as a director
dot icon01/12/2013
Appointment of Jennifer Owens as a secretary
dot icon09/10/2013
Termination of appointment of Samuel Clark as a director
dot icon09/10/2013
Termination of appointment of Samuel Clark as a secretary
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon19/08/2013
Termination of appointment of Nigel Martin as a director
dot icon28/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon04/11/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon27/09/2012
Appointment of Mr David James Bruce as a director
dot icon16/08/2012
Termination of appointment of Graham Barr as a director
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/06/2012
Appointment of Mr Scott Egan as a director
dot icon07/06/2012
Resolutions
dot icon20/05/2012
Appointment of Mr Graham Maxwell Barr as a director
dot icon20/05/2012
Termination of appointment of Bryan Park as a director
dot icon03/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon03/05/2012
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 2012-05-04
dot icon09/10/2011
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 2011-10-10
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/04/2011
Resolutions
dot icon13/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon23/03/2011
Appointment of Mr Bryan Park as a director
dot icon14/12/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon19/10/2010
Resolutions
dot icon19/10/2010
Registered office address changed from C/O Barretts 1 St Mary's House St Mary's Road Shoreham by Sea West Sussex BN43 5ZA on 2010-10-20
dot icon19/10/2010
Appointment of Samuel Thomas Budgen Clark as a secretary
dot icon19/10/2010
Appointment of Michael Peter Rea as a director
dot icon19/10/2010
Appointment of Mr Samuel Thomas Budgen Clark as a director
dot icon19/10/2010
Termination of appointment of Stephen Barrett as a director
dot icon19/10/2010
Termination of appointment of Stephen Barrett as a secretary
dot icon13/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon31/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr Nigel Philip Martin on 2010-01-01
dot icon25/05/2010
Director's details changed for Stephen John Barrett on 2010-01-01
dot icon07/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/05/2009
Return made up to 12/04/09; full list of members
dot icon25/05/2009
Location of register of members
dot icon25/05/2009
Registered office changed on 26/05/2009 from c/o barretts, 1 st mary's house st mary's road shoreham by sea west sussex BN43 5ZA
dot icon25/05/2009
Location of debenture register
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/06/2008
Return made up to 12/04/08; full list of members
dot icon11/06/2008
Director's change of particulars / nigel martin / 01/01/2008
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/04/2007
Return made up to 12/04/07; full list of members
dot icon15/04/2007
Location of debenture register
dot icon15/04/2007
Location of register of members
dot icon15/04/2007
Registered office changed on 16/04/07 from: 1 saint marys house saint marys road shoreham by sea west sussex BN43 5ZA
dot icon25/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/06/2006
Return made up to 12/04/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon26/04/2005
Return made up to 12/04/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon21/04/2004
Return made up to 12/04/04; full list of members
dot icon12/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon17/04/2003
Return made up to 12/04/03; full list of members
dot icon12/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon26/05/2002
Return made up to 12/04/02; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon11/04/2001
Return made up to 12/04/01; full list of members
dot icon07/02/2001
Full accounts made up to 2000-04-30
dot icon21/05/2000
Return made up to 12/04/00; full list of members
dot icon14/09/1999
New director appointed
dot icon12/09/1999
Ad 22/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon12/09/1999
New secretary appointed;new director appointed
dot icon11/05/1999
Registered office changed on 12/05/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon09/05/1999
Director resigned
dot icon09/05/1999
Secretary resigned
dot icon11/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
11/04/1999 - 20/04/1999
2650
Egan, Scott
Director
18/04/2012 - 13/09/2015
295
Hodges, Mark Steven
Director
01/11/2012 - 16/10/2014
275
HIGHSTONE DIRECTORS LIMITED
Nominee Director
11/04/1999 - 20/04/1999
2651
Barr, Graham Maxwell
Director
15/04/2012 - 07/08/2012
61

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 GOODWOOD INSURANCE SERVICES LIMITED

GOODWOOD INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 11/04/1999 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 2 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 GOODWOOD INSURANCE SERVICES LIMITED?

toggle

GOODWOOD INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 11/04/1999 and dissolved on 06/07/2016.

Where is GOODWOOD INSURANCE SERVICES LIMITED located?

toggle

GOODWOOD INSURANCE SERVICES LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does GOODWOOD INSURANCE SERVICES LIMITED do?

toggle

GOODWOOD INSURANCE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GOODWOOD INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 06/07/2016: Final Gazette dissolved following liquidation.