Orchid Road
Hessle
East Yorkshire
HU13 0DH
Director Name | Mr Paul Scott Ian Ferguson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2015(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matthew Good House Bridgehead Business Park Orchid Road Hessle East Yorkshire HU13 0DH |
Director Name | Mr Jonathan Ramon Garnier |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2015(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matthew Good House Bridgehead Business Park Orchid Road Hessle East Yorkshire HU13 0DH |
Director Name | Howard John Grainger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cragg View Barn Lees Moor Keighley West Yorkshire BD21 5QF |
Director Name | David Colin Hartley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Oakwood Drive Bingley West Yorkshire BD16 4SJ |
Secretary Name | Howard John Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 03 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cragg View Barn Lees Moor Keighley West Yorkshire BD21 5QF |
Secretary Name | Mr Brian Long |
---|---|
Status | Resigned |
Appointed | 03 June 2015(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2016) |
Role | Company Director |
Correspondence Address | Matthew Good House Bridgehead Business Park Orchid Road Hessle East Yorkshire HU13 0DH |
Website | www.cougarfreightservices.co.uk |
---|---|
Telephone | 01274 620313 |
Telephone region | Bradford |
Registered Address | Matthew Good House Bridgehead Business Park Orchid Road Hessle East Yorkshire HU13 0DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
2.5k at £1 | John Good Shipping Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £323,868 |
Cash | £114,543 |
Current Liabilities | £220,804 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2015 | Delivered on: 15 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 August 2004 | Delivered on: 3 September 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2021 | Notification of John Good & Sons Limited as a person with significant control on 19 August 2021 (2 pages) |
19 August 2021 | Cessation of John Good Logistics Limited as a person with significant control on 19 August 2021 (1 page) |
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2021 | Application to strike the company off the register (1 page) |
4 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
26 October 2020 | Change of details for John Good Shipping Limited as a person with significant control on 1 January 2020 (2 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
14 January 2020 | Director's details changed for Mr Paul Scott Ian Ferguson on 1 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of David Colin Hartley as a director on 1 January 2020 (1 page) |
29 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
15 August 2019 | Director's details changed for Mr Paul Scott Ian Ferguson on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mr Jonathan Ramon Garnier on 15 August 2019 (2 pages) |
12 August 2019 | Auditor's resignation (1 page) |
10 December 2018 | Satisfaction of charge 1 in full (1 page) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
30 April 2018 | Termination of appointment of Howard John Grainger as a director on 31 March 2018 (1 page) |
7 February 2018 | Cessation of John Ambrose Good as a person with significant control on 7 February 2018 (1 page) |
7 February 2018 | Notification of John Good Shipping Limited as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
22 September 2016 | Director's details changed for Mr Jonathan Ramon Garnier on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Jonathan Ramon Garnier on 22 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Brian Long as a secretary on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Brian Long as a secretary on 19 September 2016 (1 page) |
24 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
31 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Registration of charge 016521760002, created on 9 September 2015 (8 pages) |
15 September 2015 | Registration of charge 016521760002, created on 9 September 2015 (8 pages) |
15 September 2015 | Registration of charge 016521760002, created on 9 September 2015 (8 pages) |
30 June 2015 | Appointment of Mr Brian Long as a secretary on 3 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Brian Long as a secretary on 3 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Brian Long as a secretary on 3 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Paul Scott Ian Ferguson as a director on 3 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Paul Scott Ian Ferguson as a director on 3 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Paul Scott Ian Ferguson as a director on 3 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Jonathan Ramon Garnier as a director on 3 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Howard John Grainger as a secretary on 3 June 2015 (1 page) |
22 June 2015 | Appointment of Mr James Gerard Jennings as a director on 3 June 2015 (2 pages) |
22 June 2015 | Registered office address changed from Matthew Good House Bridgehead Business Park Orchid Road Hessle East Yorkshire HU13 0DH England to Matthew Good House Bridgehead Business Park Orchid Road Hessle East Yorkshire HU13 0DH on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mr James Gerard Jennings as a director on 3 June 2015 (2 pages) |
22 June 2015 | Registered office address changed from 39-41 New Line Greengates Bradford West Yorkshire BD10 9AS to Matthew Good House Bridgehead Business Park Orchid Road Hessle East Yorkshire HU13 0DH on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Matthew Good House Bridgehead Business Park Orchid Road Hessle East Yorkshire HU13 0DH England to Matthew Good House Bridgehead Business Park Orchid Road Hessle East Yorkshire HU13 0DH on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Howard John Grainger as a secretary on 3 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Jonathan Ramon Garnier as a director on 3 June 2015 (2 pages) |
22 June 2015 | Registered office address changed from 39-41 New Line Greengates Bradford West Yorkshire BD10 9AS to Matthew Good House Bridgehead Business Park Orchid Road Hessle East Yorkshire HU13 0DH on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mr James Gerard Jennings as a director on 3 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Jonathan Ramon Garnier as a director on 3 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Howard John Grainger as a secretary on 3 June 2015 (1 page) |
5 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for David Colin Hartley on 17 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Howard John Grainger on 17 December 2009 (2 pages) |
24 February 2010 | Director's details changed for David Colin Hartley on 17 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Howard John Grainger on 17 December 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 February 2009 | Director and secretary's change of particulars / howard grainger / 24/04/2008 (1 page) |
4 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
4 February 2009 | Director and secretary's change of particulars / howard grainger / 24/04/2008 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 October 2006 | Return made up to 05/12/05; full list of members
|
19 October 2006 | Return made up to 05/12/05; full list of members
|
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 March 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 March 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
3 September 2004 | Particulars of mortgage/charge (9 pages) |
3 September 2004 | Particulars of mortgage/charge (9 pages) |
4 March 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 March 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 December 2003 | Return made up to 05/12/03; full list of members
|
19 December 2003 | Return made up to 05/12/03; full list of members
|
18 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
2 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 December 2000 | Return made up to 05/12/00; full list of members
|
14 December 2000 | Return made up to 05/12/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 2ND floor leeds house 4 james street bradford west yorks BD1 3PZ (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: 2ND floor leeds house 4 james street bradford west yorks BD1 3PZ (1 page) |
16 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
17 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 December 1996 | Return made up to 05/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 05/12/96; full list of members (6 pages) |
18 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
11 December 1995 | Return made up to 05/12/95; no change of members
|
11 December 1995 | Return made up to 05/12/95; no change of members
|
18 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
14 February 1989 | Return made up to 05/09/88; full list of members (5 pages) |
14 February 1989 | Return made up to 05/09/88; full list of members (5 pages) |
19 August 1987 | Return made up to 13/07/87; full list of members (4 pages) |
19 August 1987 | Return made up to 13/07/87; full list of members (4 pages) |
11 August 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
11 August 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
27 May 1986 | Return made up to 30/04/86; full list of members (4 pages) |
27 May 1986 | Accounts for a small company made up to 31 December 1985 (3 pages) |
27 May 1986 | Accounts for a small company made up to 31 December 1985 (3 pages) |
27 May 1986 | Return made up to 30/04/86; full list of members (4 pages) |
30 November 1982 | Company name changed\certificate issued on 30/11/82 (2 pages) |
30 November 1982 | Company name changed\certificate issued on 30/11/82 (2 pages) |
19 July 1982 | Incorporation (17 pages) |
19 July 1982 | Certificate of incorporation (1 page) |
19 July 1982 | Certificate of incorporation (1 page) |
19 July 1982 | Incorporation (17 pages) |