Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director Name | Brian Harold Megran |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lansdowne Road Felixstowe Suffolk IP11 9HG |
Director Name | Mr Stuart Charles Gosling |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Cordys Lane Trimley St Mary Felixstowe Suffolk IP11 0UD |
Director Name | Mr John David Rutherford |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Trinity Fold South Cave Brough North Humberside HU15 2BJ |
Secretary Name | Richard John Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Days Green Capel St Mary Ipswich Suffolk IP9 2HZ |
Director Name | Mr Matthew John Jackson Good |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut House School Road Hemingbrough Selby North Yorkshire YO8 6QS |
Secretary Name | Mr Paul Howard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2012) |
Role | Accountant |
Correspondence Address | 9 Chapel Close Skirlaugh East Yorkshire HU11 5ED |
Secretary Name | Mr Brian Long |
---|---|
Status | Resigned |
Appointed | 26 January 2012(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 April 2018) |
Role | Company Director |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Director Name | Mr James Gerard Jennings |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House, Kingston Street Hull East Yorkshire HU1 2DB |
Director Name | Mr Paul Alan Fordon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Website | felixstowewarehousing.co.uk |
---|---|
Telephone | 01394 675700 |
Telephone region | Felixstowe |
Registered Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, 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 |
400k at £1 | John Good Shipping LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,511,000 |
Gross Profit | £218,000 |
Current Liabilities | £1,084,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2012 | Delivered on: 28 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & 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) |
11 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 (5 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
3 November 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 dormant company made up to 31 December 2019 (6 pages) |
14 January 2020 | Termination of appointment of Stuart Charles Gosling as a director on 1 January 2020 (1 page) |
14 January 2020 | Director's details changed for Mr Alan Oliver Platt on 1 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Paul Alan Fordon as a director on 1 January 2020 (1 page) |
14 January 2020 | Termination of appointment of John David Rutherford as a director on 1 January 2020 (1 page) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
4 November 2019 | Director's details changed for Mr Paul Alan Fordon on 4 November 2019 (2 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
7 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
26 April 2018 | Termination of appointment of Brian Long as a secretary on 26 April 2018 (1 page) |
8 February 2018 | Notification of John Good Shipping Limited as a person with significant control on 6 April 2016 (2 pages) |
8 February 2018 | Withdrawal of a person with significant control statement on 8 February 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (18 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (18 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 January 2015 | Registered office address changed from Maritime House, Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Maritime House, Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Maritime House, Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page) |
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
24 September 2014 | Termination of appointment of Brian Harold Megran as a director on 7 July 2014 (1 page) |
24 September 2014 | Termination of appointment of James Gerard Jennings as a director on 7 July 2014 (1 page) |
24 September 2014 | Termination of appointment of James Gerard Jennings as a director on 7 July 2014 (1 page) |
24 September 2014 | Termination of appointment of Brian Harold Megran as a director on 7 July 2014 (1 page) |
24 September 2014 | Termination of appointment of Brian Harold Megran as a director on 7 July 2014 (1 page) |
24 September 2014 | Termination of appointment of James Gerard Jennings as a director on 7 July 2014 (1 page) |
12 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 May 2014 | Appointment of Mr Paul Alan Fordon as a director (2 pages) |
15 May 2014 | Appointment of Mr Paul Alan Fordon as a director (2 pages) |
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
19 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 February 2012 | Appointment of Mr James Gerard Jennings as a director (2 pages) |
3 February 2012 | Appointment of Mr James Gerard Jennings as a director (2 pages) |
26 January 2012 | Termination of appointment of Paul Davies as a secretary (1 page) |
26 January 2012 | Appointment of Mr Brian Long as a secretary (1 page) |
26 January 2012 | Appointment of Mr Brian Long as a secretary (1 page) |
26 January 2012 | Termination of appointment of Paul Davies as a secretary (1 page) |
14 December 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
14 December 2011 | Resolutions
|
14 December 2011 | Resolutions
|
22 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 August 2011 | Termination of appointment of Matthew Good as a director (1 page) |
22 August 2011 | Termination of appointment of Matthew Good as a director (1 page) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Director's details changed for Mr Alan Oliver Platt on 26 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr Alan Oliver Platt on 26 November 2010 (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 November 2009 | Director's details changed for Stuart Charles Gosling on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John David Rutherford on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Brian Harold Megran on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Mr Matthew John Jackson Good on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Stuart Charles Gosling on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Brian Harold Megran on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for John David Rutherford on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Matthew John Jackson Good on 25 November 2009 (2 pages) |
30 September 2009 | Secretary appointed mr paul howard davies (1 page) |
30 September 2009 | Secretary appointed mr paul howard davies (1 page) |
30 September 2009 | Appointment terminated secretary richard hope (1 page) |
30 September 2009 | Appointment terminated secretary richard hope (1 page) |
17 August 2009 | Director's change of particulars / matthew good / 01/07/2009 (1 page) |
17 August 2009 | Director's change of particulars / matthew good / 01/07/2009 (1 page) |
8 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 November 2008 | Return made up to 03/11/08; full list of members (5 pages) |
14 November 2008 | Return made up to 03/11/08; full list of members (5 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 July 2008 | Director appointed mr matthew john jackson good (2 pages) |
23 July 2008 | Director appointed mr matthew john jackson good (2 pages) |
13 March 2008 | Director's change of particulars / john rutherford / 13/03/2008 (1 page) |
13 March 2008 | Director's change of particulars / john rutherford / 13/03/2008 (1 page) |
6 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
6 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Ad 04/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
29 August 2007 | Ad 04/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Nc inc already adjusted 04/07/07 (1 page) |
29 August 2007 | Nc inc already adjusted 04/07/07 (1 page) |
17 April 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
17 April 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (2 pages) |
3 November 2006 | Incorporation (18 pages) |
3 November 2006 | Incorporation (18 pages) |