Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director Name | Johannes Robert Gerhard Bergmann |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Role | Managing Director |
Correspondence Address | Kuulsbarg 20 Hamburg 22587 Foreign |
Director Name | Thomas Brugmann |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Maria Dettmann We62 Elmshorn 25335 Germany |
Director Name | Mr John David Rutherford |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Director Name | Mr Till Ole Barrelet |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 December 2011) |
Role | Company Executive |
Country of Residence | Germany |
Correspondence Address | Maritime House Kingston Street Hull East Yorkshire HU1 2DB |
Director Name | Mr Mark Wilkinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 December 2011) |
Role | Company Executive |
Country of Residence | Germany |
Correspondence Address | Maritime House Kingston Street Hull East Yorkshire HU1 2DB |
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 |
66k at £1 | John Good Shipping LTD 76.74% Redeemable Preference |
---|---|
20k at £1 | John Good Shipping LTD 23.26% Ordinary |
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 | Cessation of John Good Logistics Limited as a person with significant control on 19 August 2021 (1 page) |
19 August 2021 | Notification of John Good & Sons Limited as a person with significant control on 19 August 2021 (2 pages) |
27 July 2021 | Second filing of a statement of capital following an allotment of shares on 4 March 2010
|
6 July 2021 | Second filing of Confirmation Statement dated 16 September 2020 (6 pages) |
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) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
18 September 2020 | Confirmation statement made on 16 September 2020 with updates (5 pages) |
18 September 2020 | Change of details for John Good Shipping Limited as a person with significant control on 1 January 2020 (2 pages) |
18 September 2020 | 16/09/20 Statement of Capital gbp 86000
|
14 January 2020 | Director's details changed for Mr Alan Oliver Platt on 1 January 2020 (2 pages) |
23 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
8 February 2018 | Notification of John Good Shipping Limited as a person with significant control on 6 April 2016 (2 pages) |
8 February 2018 | Cessation of John Ambrose Good as a person with significant control on 8 February 2018 (1 page) |
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) |
20 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
22 September 2016 | Director's details changed for Mr Alan Oliver Platt on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Alan Oliver Platt on 22 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
15 September 2016 | Termination of appointment of John David Rutherford as a director on 5 September 2016 (1 page) |
15 September 2016 | Termination of appointment of John David Rutherford as a director on 5 September 2016 (1 page) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 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) |
1 October 2014 | Director's details changed for Mr John David Rutherford on 1 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Mr John David Rutherford on 1 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Mr John David Rutherford on 1 October 2014 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
19 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (12 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) |
3 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 January 2012 | Termination of appointment of Till Barrelet as a director (1 page) |
23 January 2012 | Termination of appointment of Mark Wilkinson as a director (1 page) |
23 January 2012 | Termination of appointment of Till Barrelet as a director (1 page) |
23 January 2012 | Termination of appointment of Mark Wilkinson as a director (1 page) |
21 September 2011 | Director's details changed for Mr Alan Oliver Platt on 21 September 2011 (2 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Director's details changed for Mr Alan Oliver Platt on 21 September 2011 (2 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 January 2011 | Termination of appointment of Thomas Brugmann as a director (1 page) |
10 January 2011 | Termination of appointment of Thomas Brugmann as a director (1 page) |
10 January 2011 | Appointment of Mr Mark Wilkinson as a director (2 pages) |
10 January 2011 | Appointment of Mr Mark Wilkinson as a director (2 pages) |
1 November 2010 | Director's details changed for Thomas Brugmann on 16 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Director's details changed for Thomas Brugmann on 16 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Termination of appointment of Johannes Bergmann as a director (1 page) |
29 June 2010 | Appointment of Mr Till Ole Barrelet as a director (2 pages) |
29 June 2010 | Appointment of Mr Till Ole Barrelet as a director (2 pages) |
29 June 2010 | Termination of appointment of Johannes Bergmann as a director (1 page) |
23 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 April 2010 | Memorandum and Articles of Association (18 pages) |
29 April 2010 | Memorandum and Articles of Association (18 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from maritime house kingston street hull east yorkshire HU1 2DB (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from maritime house kingston street hull east yorkshire HU1 2DB (1 page) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
16 January 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
16 January 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
16 September 2008 | Incorporation (22 pages) |
16 September 2008 | Incorporation (22 pages) |