Company NameGoodwill Engineering Services Limited
Company StatusDissolved
Company Number10924326
CategoryPrivate Limited Company
Incorporation Date21 August 2017(6 years, 8 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert Charles Goodwill
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2017(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address52 Low Moorgate
Rillington
Malton
North Yorkshire
YO17 8JW
Director NameMiss Rebekah Victoria Jones
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 30 November 2021)
RoleProbation Officer
Country of ResidenceEngland
Correspondence Address52 Low Moorgate
Rillington
Malton
North Yorkshire
YO17 8JW

Location

Registered Address52 Low Moorgate
Rillington
Malton
North Yorkshire
YO17 8JW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishRillington
WardRillington
Built Up AreaRillington

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
25 August 2021Application to strike the company off the register (1 page)
20 July 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
13 July 2021Previous accounting period shortened from 31 August 2021 to 30 April 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
12 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
18 March 2019Director's details changed for Mr Robert Charles Goodwill on 22 February 2019 (2 pages)
18 March 2019Registered office address changed from 9 Hillside Edgmond Shropshire TF10 8LG England to 52 Low Moorgate Rillington Malton North Yorkshire YO17 8JW on 18 March 2019 (1 page)
18 March 2019Director's details changed for Miss Rebekah Victoria Jones on 22 February 2019 (2 pages)
18 March 2019Change of details for Mr Robert Charles Goodwill as a person with significant control on 22 February 2019 (2 pages)
18 March 2019Director's details changed for Mr Robert Charles Goodwill on 22 February 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
15 October 2018Director's details changed for Miss Rebekah Victoria Jones on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Miss Rebekah Victoria Jones on 15 October 2018 (2 pages)
10 October 2018Appointment of Miss Rebekah Victoria Jones as a director on 1 October 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)