Company NameGood Timing Ltd
Company StatusDissolved
Company Number06504973
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Helen Percival Ward
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Brocco Bank
Sheffield
South Yorkshire
S11 8RQ
Secretary NameMiss Janet Percival
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address62 Bullara Street
Xaghra
Xra 02
Director NameLisa Marie Fearnley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(4 months, 4 weeks after company formation)
Appointment Duration1 day (resigned 15 July 2008)
RoleRetailer
Correspondence Address212 Raeburn Road
Sheffield
South Yorkshire
S14 1SE

Location

Registered Address24a Hickmott Road
Sheffield
S11 8QF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth-£717
Cash£281
Current Liabilities£1,252

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
12 August 2010Application to strike the company off the register (3 pages)
12 August 2010Application to strike the company off the register (3 pages)
6 August 2010Previous accounting period extended from 31 January 2010 to 31 May 2010 (3 pages)
6 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 August 2010Previous accounting period extended from 31 January 2010 to 31 May 2010 (3 pages)
6 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
(5 pages)
23 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
(5 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Sarah Helen Percival Ward on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Sarah Helen Percival Ward on 15 March 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 March 2009Appointment Terminated Director lisa fearnley (1 page)
20 March 2009Appointment terminated director lisa fearnley (1 page)
20 March 2009Return made up to 15/02/09; full list of members (3 pages)
20 March 2009Return made up to 15/02/09; full list of members (3 pages)
8 October 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
8 October 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
24 July 2008Director appointed lisa marie fearnley (2 pages)
24 July 2008Director appointed lisa marie fearnley (2 pages)
15 July 2008Appointment terminated secretary janet percival (1 page)
15 July 2008Appointment Terminated Secretary janet percival (1 page)
15 February 2008Incorporation (14 pages)
15 February 2008Incorporation (14 pages)