About

Registered Number: 00479158
Date of Incorporation: 06/03/1950 (74 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 5 months ago)
Registered Address: Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

 

Established in 1950, G.J. Goodwin Ltd has its registered office in Ashby De La Zouch. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Bates, Clare, Corbin, Christopher, Jackson, Eric, Robinson, David John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBIN, Christopher 07 March 2014 20 February 2015 1
JACKSON, Eric N/A 23 December 1992 1
ROBINSON, David John N/A 04 December 2001 1
Secretary Name Appointed Resigned Total Appointments
BATES, Clare 07 March 2014 01 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 03 November 2019
RESOLUTIONS - N/A 15 October 2019
RESOLUTIONS - N/A 15 October 2019
SH19 - Statement of capital 15 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 October 2019
CAP-SS - N/A 15 October 2019
SH01 - Return of Allotment of shares 15 October 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 03 July 2019
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 14 September 2016
TM02 - Termination of appointment of secretary 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 12 April 2015
AP01 - Appointment of director 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
MISC - Miscellaneous document 02 January 2015
AA01 - Change of accounting reference date 17 October 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 09 October 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
AP03 - Appointment of secretary 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 22 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363a - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
363a - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
AA - Annual Accounts 14 May 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
363s - Annual Return 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2003
AA - Annual Accounts 27 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
AUD - Auditor's letter of resignation 19 March 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
363s - Annual Return 03 October 2002
288c - Notice of change of directors or secretaries or in their particulars 19 August 2002
AA - Annual Accounts 17 August 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
AUD - Auditor's letter of resignation 07 January 2002
225 - Change of Accounting Reference Date 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
AA - Annual Accounts 21 November 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 04 October 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 07 October 1996
287 - Change in situation or address of Registered Office 22 January 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 18 September 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 16 September 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
288 - N/A 30 August 1994
288 - N/A 25 August 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 05 October 1993
288 - N/A 03 February 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 12 October 1992
RESOLUTIONS - N/A 10 September 1991
RESOLUTIONS - N/A 10 September 1991
288 - N/A 10 September 1991
363b - Annual Return 10 September 1991
363(287) - N/A 10 September 1991
AA - Annual Accounts 10 September 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 16 October 1990
288 - N/A 30 March 1990
288 - N/A 30 March 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 03 January 1990
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
395 - Particulars of a mortgage or charge 31 May 1989
288 - N/A 20 May 1988
288 - N/A 26 April 1988
287 - Change in situation or address of Registered Office 26 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
287 - Change in situation or address of Registered Office 29 October 1987
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.