W.J.GOODWIN & SON,LIMITED

Register to unlock more data on OkredoRegister

W.J.GOODWIN & SON,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00401988

Incorporation date

13/12/1945

Size

Dormant

Contacts

Registered address

Registered address

Assa Abloy Ltd, School Street, Willenhall, West Midlands WV13 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1986)
dot icon30/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/01/2013
First Gazette notice for voluntary strike-off
dot icon31/12/2012
Application to strike the company off the register
dot icon07/12/2012
Statement of capital on 2012-12-07
dot icon07/12/2012
Statement by Directors
dot icon07/12/2012
Solvency Statement dated 26/11/12
dot icon07/12/2012
Resolutions
dot icon16/11/2012
Termination of appointment of Justin Andrew Sasse as a director on 2012-10-22
dot icon10/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon11/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon26/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/12/2009
Director's details changed for John Middleton on 2009-10-01
dot icon17/12/2009
Director's details changed for Justin Andrew Sasse on 2009-10-01
dot icon17/12/2009
Secretary's details changed for Claire Louise Bailey on 2009-10-01
dot icon09/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon02/09/2009
Director's Change of Particulars / john middleton / 01/08/2009 / HouseName/Number was: shire cottage, now: the old granary; Street was: farm road, now: oaklands court; Area was: , now: lower rudge, nr. Pattingham; Post Town was: burnhill green, now: shropshire; Region was: shropshire, now: england; Post Code was: WV6 7HX, now: WV6 7EB; Country was:
dot icon19/03/2009
Accounts made up to 2008-12-31
dot icon05/03/2009
Director appointed john middleton
dot icon03/02/2009
Director appointed justin andrew sasse
dot icon02/02/2009
Appointment Terminated Director patrik von sydow
dot icon25/11/2008
Return made up to 04/10/08; full list of members
dot icon21/10/2008
Accounts made up to 2007-12-31
dot icon02/06/2008
Director's Change of Particulars / patrik von sydow / 02/06/2008 / Occupation was: executive, now: director
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 04/10/07; full list of members
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 04/10/06; full list of members
dot icon26/10/2006
New director appointed
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon15/02/2006
Registered office changed on 15/02/06 from: wood street willenhall west midlands WV13 1LA
dot icon07/11/2005
Accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 04/10/05; full list of members
dot icon18/07/2005
Secretary resigned
dot icon18/07/2005
New secretary appointed
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon08/10/2004
Return made up to 04/10/04; full list of members
dot icon10/10/2003
Return made up to 04/10/03; full list of members
dot icon30/09/2003
Accounts made up to 2002-12-31
dot icon11/10/2002
Return made up to 04/10/02; full list of members
dot icon02/10/2002
Accounts made up to 2001-12-31
dot icon02/11/2001
Return made up to 04/10/01; full list of members
dot icon02/11/2001
Director's particulars changed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon01/06/2001
Director resigned
dot icon01/06/2001
New director appointed
dot icon24/11/2000
Registered office changed on 24/11/00 from: 75 sumner road croydon surrey CR0 3LN
dot icon24/11/2000
New secretary appointed
dot icon17/11/2000
Secretary resigned
dot icon24/10/2000
Return made up to 04/10/00; full list of members
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New secretary appointed
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Secretary resigned
dot icon11/09/2000
Full accounts made up to 1999-12-31
dot icon06/09/2000
Registered office changed on 06/09/00 from: pentagon house sir frank whittle road derby DE21 4XA
dot icon29/10/1999
Return made up to 04/10/99; full list of members
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon25/08/1999
Ad 13/08/99--------- £ si 152132517@1=152132517 £ ic 4723/152137240
dot icon25/08/1999
Us$ ic 242499233/0 13/08/99 us$ sr 242499233@1=242499233
dot icon12/08/1999
Nc inc already adjusted 02/08/99
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon06/11/1998
Return made up to 04/10/98; full list of members
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Ad 14/08/98--------- £ si 473@1=473 £ ic 4250/4723 us$ si 242499233@1=242499233 us$ ic 0/242499233
dot icon25/08/1998
Us$ nc 0/242500000 14/08/98
dot icon19/05/1998
Accounts made up to 1997-12-31
dot icon09/04/1998
Secretary's particulars changed
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon14/10/1997
Accounts made up to 1996-12-31
dot icon12/10/1997
Return made up to 04/10/97; no change of members
dot icon30/10/1996
Return made up to 04/10/96; full list of members
dot icon27/10/1996
Resolutions
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon01/07/1996
Auditor's resignation
dot icon06/11/1995
Return made up to 04/10/95; full list of members
dot icon26/09/1995
Full accounts made up to 1994-12-31
dot icon27/03/1995
Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4XA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 04/10/94; full list of members
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon22/10/1993
Return made up to 04/10/93; full list of members
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon21/10/1992
Return made up to 04/10/92; full list of members
dot icon15/10/1992
Secretary resigned
dot icon15/10/1992
New secretary appointed
dot icon08/06/1992
Director resigned
dot icon08/06/1992
Director resigned
dot icon08/06/1992
Director resigned
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon20/01/1992
New director appointed
dot icon02/12/1991
Resolutions
dot icon18/10/1991
Return made up to 04/10/91; full list of members
dot icon10/10/1991
Resolutions
dot icon10/10/1991
Resolutions
dot icon10/10/1991
Resolutions
dot icon11/09/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon20/06/1991
Director resigned
dot icon19/04/1991
Return made up to 18/12/90; full list of members
dot icon08/04/1991
Auditor's resignation
dot icon03/04/1991
New director appointed
dot icon03/04/1991
New director appointed
dot icon28/03/1991
Full accounts made up to 1990-03-31
dot icon28/03/1991
Memorandum and Articles of Association
dot icon28/03/1991
Resolutions
dot icon27/03/1991
New secretary appointed
dot icon27/03/1991
Secretary resigned
dot icon21/03/1991
Registered office changed on 21/03/91 from: riverside house corney road chiswick london W4 2SL
dot icon18/12/1990
Registered office changed on 18/12/90 from: wood street willenhall west midlands WV13 1LA
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon18/01/1990
Return made up to 18/12/89; full list of members
dot icon28/09/1989
New director appointed
dot icon12/04/1989
Director resigned
dot icon10/02/1989
New director appointed
dot icon10/02/1989
Secretary resigned;new secretary appointed
dot icon08/12/1988
Full accounts made up to 1988-03-31
dot icon13/10/1988
Return made up to 12/09/88; full list of members
dot icon13/10/1988
Director resigned
dot icon24/01/1988
New director appointed
dot icon19/10/1987
Director resigned;new director appointed
dot icon09/10/1987
Auditor's resignation
dot icon02/10/1987
Accounting reference date extended from 31/10 to 31/03
dot icon21/09/1987
Declaration of satisfaction of mortgage/charge
dot icon06/09/1987
Full group accounts made up to 1986-10-31
dot icon06/09/1987
Return made up to 11/06/87; full list of members
dot icon22/08/1986
Group of companies' accounts made up to 1985-10-31
dot icon22/08/1986
Return made up to 20/08/86; full list of members
dot icon21/06/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiesenfeld, Itzhak
Director
09/06/2006 - 25/10/2006
18
Bailey, Claire Louise
Secretary
18/07/2005 - Present
19
Bolier, Robert Jan
Secretary
30/08/2000 - 13/11/2000
10
Wakeman, Martyn Gordon David
Secretary
13/11/2000 - 18/07/2005
4
Sternick, Robert
Director
30/08/2000 - 30/04/2001
13

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 W.J.GOODWIN & SON,LIMITED

W.J.GOODWIN & SON,LIMITED is an(a) Dissolved company incorporated on 13/12/1945 with the registered office located at Assa Abloy Ltd, School Street, Willenhall, West Midlands WV13 3PW. 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 W.J.GOODWIN & SON,LIMITED?

toggle

W.J.GOODWIN & SON,LIMITED is currently Dissolved. It was registered on 13/12/1945 and dissolved on 30/04/2013.

Where is W.J.GOODWIN & SON,LIMITED located?

toggle

W.J.GOODWIN & SON,LIMITED is registered at Assa Abloy Ltd, School Street, Willenhall, West Midlands WV13 3PW.

What does W.J.GOODWIN & SON,LIMITED do?

toggle

W.J.GOODWIN & SON,LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for W.J.GOODWIN & SON,LIMITED?

toggle

The latest filing was on 30/04/2013: Final Gazette dissolved via voluntary strike-off.