Company NameGoonwind Ltd
Company StatusDissolved
Company Number08238327
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Richard John Bates
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2020(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Leisure 2000 Limited Tudor Court
Nether Poppleton
York
YO26 6RS
Director NameMr Steven Edward Arthur
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Oakridge Farm
Goonhavern
Truro
Cornwall
TR4 9QG
Director NameMrs Sylvia Arthur
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2013(4 months, 4 weeks after company formation)
Appointment Duration7 years (resigned 11 March 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressChalcotts Farm Rose
Truro
Cornwall
TR4 9PL

Contact

Telephone01872 540345
Telephone regionTruro

Location

Registered AddressPark Leisure 2000 Limited Tudor Court
Nether Poppleton
York
YO26 6RS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

1 at £1Steven Edward Arthur
100.00%
Ordinary

Financials

Year2014
Net Worth£108
Cash£8,330
Current Liabilities£86,916

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
27 August 2020Notification of Park Leisure 2000 Limited as a person with significant control on 11 March 2020 (2 pages)
27 August 2020Termination of appointment of Steven Edward Arthur as a director on 11 March 2020 (1 page)
27 August 2020Registered office address changed from Oakridge Farm Bodmin Road Goonhavern Truro TR4 9QG to Park Leisure 2000 Limited Tudor Court Nether Poppleton York YO26 6RS on 27 August 2020 (1 page)
27 August 2020Termination of appointment of Sylvia Arthur as a director on 11 March 2020 (1 page)
27 August 2020Appointment of Mr Richard John Bates as a director on 26 August 2020 (2 pages)
27 August 2020Cessation of Steven Edward Arthur as a person with significant control on 11 March 2020 (1 page)
5 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
14 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
14 March 2013Appointment of Mrs Sylvia Arthur as a director (3 pages)
14 March 2013Appointment of Mrs Sylvia Arthur as a director (3 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)