Active - Proposal to Strike off
Company Information for W H GOOD (INSTRUMENTATION) LIMITED
CARRS INDUSTRIAL ESTATE, HASLINGDEN, ROSENDALE, LANCASHIRE, BB4 5JT,
|
Company Registration Number
03079401
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
W H GOOD (INSTRUMENTATION) LIMITED | |
Legal Registered Office | |
CARRS INDUSTRIAL ESTATE HASLINGDEN ROSENDALE LANCASHIRE BB4 5JT Other companies in BB4 | |
Company Number | 03079401 | |
---|---|---|
Company ID Number | 03079401 | |
Date formed | 1995-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-07-04 05:47:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JOHN SUMNER |
||
JOHN MARTIN HICKS |
||
HOWARD MCCANN |
||
JAMES SUMNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY QUINN |
Director | ||
JAMES SUMNER |
Company Secretary | ||
ERNEST WHITTAKER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W.H.GOOD GROUP LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2008-04-01 | Active | |
W H GOOD AUTOMATION LTD | Company Secretary | 2006-08-21 | CURRENT | 1988-08-24 | Active | |
W.H. GOOD LIMITED | Company Secretary | 2002-09-06 | CURRENT | 2002-09-06 | Active | |
W.H. GOOD (HOLDINGS) LTD | Company Secretary | 2002-09-04 | CURRENT | 2002-09-04 | Active | |
WHG LTD. | Company Secretary | 2001-08-17 | CURRENT | 1953-02-18 | Active - Proposal to Strike off | |
W H GOOD AUTOMATION LTD | Director | 1991-07-04 | CURRENT | 1988-08-24 | Active | |
W H GOOD AUTOMATION LTD | Director | 2007-08-23 | CURRENT | 1988-08-24 | Active | |
W.H.GOOD GROUP LIMITED | Director | 2008-04-01 | CURRENT | 2008-04-01 | Active | |
W.H. GOOD LIMITED | Director | 2002-09-06 | CURRENT | 2002-09-06 | Active | |
W.H. GOOD (HOLDINGS) LTD | Director | 2002-09-04 | CURRENT | 2002-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD MCCANN | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
PSC07 | CESSATION OF W H GOOD (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUINN | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 13/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HICKS / 12/07/2013 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 13/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SUMNER / 12/07/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 13/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SUMNER / 12/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY QUINN / 12/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MCCANN / 12/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HICKS / 12/07/2011 | |
AR01 | 13/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAUL SUMNER / 28/11/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363s | RETURN MADE UP TO 13/07/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 13/07/95--------- £ SI 998@1=998 £ IC 2/1000 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CITY INVOICE FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W H GOOD (INSTRUMENTATION) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as W H GOOD (INSTRUMENTATION) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |