Company NameGood Choices Development Ltd
Company StatusDissolved
Company Number08569619
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr John MacDonald
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ

Location

Registered Address1 Mantholme Offices Molescroft Grange Farm
Grange Way
Beverley
East Yorkshire
HU17 9FS
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishMolescroft
WardSt Mary's

Shareholders

1 at £1John Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£120
Cash£671
Current Liabilities£5,925

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 1
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
18 June 2015Registered office address changed from Harris Lacey and Swain 8 Waterside Park Hull HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 18 June 2015 (1 page)
18 June 2015Director's details changed for Mr John Macdonald on 18 June 2015 (2 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)