Company NameGoodwave Security Limited
DirectorsJohn Joseph Trant and Barry Greensill
Company StatusDissolved
Company Number02844720
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Joseph Trant
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleBuilding Contractor
Correspondence AddressDerryquay
Wetherby Road
Collingham Wetherby
West Yorkshire
LS22 5AY
Director NameBarry Greensill
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(4 years, 4 months after company formation)
Appointment Duration26 years, 3 months
RoleGeneral Manager
Correspondence Address6 Grange View
Balby
Doncaster
South Yorkshire
DN4 0XL
Secretary NameKevin John Reid
NationalityBritish
StatusCurrent
Appointed17 April 1998(4 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address10 Leventhorpe Way
Oulton
Leeds
LS26 8NH
Director NameKeith Dawson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 June 1994)
RoleSecurity Officer
Correspondence Address12 Thornleigh Mount
Leeds
LS9 8QW
Director NameGrahame Alan Lousada
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 06 October 1998)
RoleSecurity Officer
Correspondence Address17 Buller Court
Harehills
Leeds
West Yorkshire
LS9 6JX
Secretary NameKeith Dawson
NationalityBritish
StatusResigned
Appointed02 November 1993(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 June 1994)
RoleSecurity Officer
Correspondence Address12 Thornleigh Mount
Leeds
LS9 8QW
Secretary NameJohn Joseph Trant
NationalityBritish
StatusResigned
Appointed10 June 1994(10 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressDerryquay
Wetherby Road
Collingham Wetherby
West Yorkshire
LS22 5AY
Director NameDerek Joseph Walsh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed21 April 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 1999)
RoleGeneral Manager
Correspondence AddressThe Limes
School Lane
Aberford
Leeds
LS25 3BU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,281
Current Liabilities£717,102

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 June 2002Dissolved (1 page)
20 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2002Liquidators statement of receipts and payments (6 pages)
11 December 2001Liquidators statement of receipts and payments (6 pages)
18 June 2001Liquidators statement of receipts and payments (6 pages)
18 June 2001Liquidators statement of receipts and payments (6 pages)
24 April 2001Registered office changed on 24/04/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
5 December 2000Liquidators statement of receipts and payments (6 pages)
15 August 2000O/C 20/07/00 rem/appt liqs (8 pages)
15 August 2000Appointment of a voluntary liquidator (1 page)
6 July 2000Liquidators statement of receipts and payments (6 pages)
9 June 1999Appointment of a voluntary liquidator (1 page)
9 June 1999Statement of affairs (6 pages)
9 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 1999Registered office changed on 25/05/99 from: trant house fountain street churwell morley leeds west yorkshire LS27 7QZ (1 page)
19 March 1999Particulars of mortgage/charge (3 pages)
23 February 1999Director resigned (1 page)
30 December 1998Return made up to 13/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1998Director resigned (1 page)
1 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 June 1998Registered office changed on 19/06/98 from: 16A stonefield terrace churwell morley leeds LS27 7QU (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
28 January 1998Accounts for a small company made up to 30 November 1996 (6 pages)
22 January 1998New director appointed (2 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
11 September 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1997Director's particulars changed (1 page)
2 May 1997New director appointed (2 pages)
30 April 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
11 August 1996Return made up to 13/08/96; no change of members (4 pages)
21 September 1995Return made up to 13/08/95; no change of members (4 pages)
29 August 1995Registered office changed on 29/08/95 from: suite e st albans house 577/587 harehills lane leeds LS9 6NQ (1 page)
14 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)