Company NameGoodwork07 Ltd
Company StatusDissolved
Company NumberSC454978
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Susan Wendy Nicolson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 24 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6AA
Scotland
Secretary NameNicolson Nominees Ltd (Corporation)
StatusClosed
Appointed22 July 2013(same day as company formation)
Correspondence Address49-50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland
Director NameJohn David Farrow
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address13 Rydal Avenue
Acklam
Middlesbrough
Cleveland
TS5 7BG

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John David Farrow
100.00%
Ordinary

Financials

Year2014
Cash£1,222
Current Liabilities£1,222

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Application to strike the company off the register (3 pages)
25 February 2015Termination of appointment of John David Farrow as a director on 31 December 2013 (1 page)
25 February 2015Appointment of Mrs Susan Wendy Nicolson as a director on 31 December 2013 (2 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 February 2014Previous accounting period shortened from 31 July 2014 to 31 October 2013 (1 page)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)