Company NameHenry Good & Son Limited
Company StatusDissolved
Company Number00874557
CategoryPrivate Limited Company
Incorporation Date22 March 1966(58 years, 1 month ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameStephen John May
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1994(28 years, 9 months after company formation)
Appointment Duration15 years, 3 months (closed 23 March 2010)
RolePrint Controller
Correspondence Address49 Quai Des Fleurs
Fr 17350
St Savinen
France
Secretary NameLynn Sheaf
NationalityBritish
StatusClosed
Appointed19 December 1994(28 years, 9 months after company formation)
Appointment Duration15 years, 3 months (closed 23 March 2010)
RoleCompany Director
Correspondence Address8 Dunster Court
Hardwick Crescent
Dartford
Kent
DA2 6PP
Director NameRichard Gordon Holt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 December 1994)
RoleSolicitor
Correspondence AddressLindrick House
Lindrick Lane
Tickhill,Doncaster
South Yorkshire
DN11 9RA
Director NameWilliam Thomas Lewis
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(26 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 August 1993)
RoleCompany Director
Correspondence Address9 Little Quillet Court
Manor Avenue Cam Pitch
Dursley
Gloucestershire
GL11 5EX
Wales
Director NameMr Alfred Owen Selby
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 December 1994)
RolePrinters
Correspondence Address85 Cudham Lane North
Orpington
Kent
BR6 6BY
Secretary NameMrs Beryl Selby
NationalityBritish
StatusResigned
Appointed20 November 1992(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 December 1994)
RoleCompany Director
Correspondence Address85 Cudham Lane North
Orpington
Kent
BR6 6BY
Director NameDavid Michael May
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(28 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 October 2001)
RolePrinter
Correspondence Address13 Masefield Crescent
Romford
Essex
RM3 7PH
Director NameJacqualine Jean May
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(31 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address1 Roseberry Avenue
Langdon Hills
Basildon
Essex
SS16 6BJ

Location

Registered AddressClements House
1279 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£5,941
Cash£114,992
Current Liabilities£135,830

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
26 November 2009Application to strike the company off the register (3 pages)
26 November 2009Application to strike the company off the register (3 pages)
20 November 2009Termination of appointment of Jacqualine May as a director (1 page)
20 November 2009Termination of appointment of Jacqualine May as a director (1 page)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 5,000
(4 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 5,000
(4 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 5,000
(4 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Director's Change of Particulars / stephen may / 31/07/2008 / HouseName/Number was: , now: 49; Street was: 1 roseberry avenue, now: quai des fleurs; Area was: langdon hills, now: ; Post Town was: basildon, now: fr 17350; Region was: essex, now: st savinen; Post Code was: SS16 6BJ, now: ; Country was: , now: france (1 page)
4 November 2008Return made up to 07/10/08; full list of members (3 pages)
4 November 2008Return made up to 07/10/08; full list of members (3 pages)
4 November 2008Director's change of particulars / stephen may / 31/07/2008 (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
19 October 2007Return made up to 07/10/07; full list of members (2 pages)
19 October 2007Return made up to 07/10/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006Return made up to 07/10/06; full list of members (2 pages)
17 October 2006Return made up to 07/10/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 October 2004Return made up to 07/10/04; full list of members (7 pages)
6 October 2004Return made up to 07/10/04; full list of members (7 pages)
18 December 2003Full accounts made up to 31 March 2003 (11 pages)
18 December 2003Full accounts made up to 31 March 2003 (11 pages)
23 October 2003Return made up to 07/10/03; full list of members (7 pages)
23 October 2003Return made up to 07/10/03; full list of members (7 pages)
30 January 2003Return made up to 24/10/02; full list of members (7 pages)
30 January 2003Return made up to 24/10/02; full list of members (7 pages)
14 November 2002Full accounts made up to 31 March 2002 (11 pages)
14 November 2002Full accounts made up to 31 March 2002 (11 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
20 November 2001Full accounts made up to 31 March 2001 (11 pages)
20 November 2001Full accounts made up to 31 March 2001 (11 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
31 October 2001Return made up to 24/10/01; full list of members (7 pages)
31 October 2001Return made up to 24/10/01; full list of members (7 pages)
20 December 2000Full accounts made up to 31 March 2000 (12 pages)
20 December 2000Full accounts made up to 31 March 2000 (12 pages)
10 November 2000Return made up to 06/11/00; full list of members (7 pages)
10 November 2000Return made up to 06/11/00; full list of members (7 pages)
30 December 1999Full accounts made up to 31 March 1999 (12 pages)
30 December 1999Full accounts made up to 31 March 1999 (12 pages)
17 November 1999Return made up to 06/11/99; full list of members (7 pages)
17 November 1999Return made up to 06/11/99; full list of members (7 pages)
17 November 1998Return made up to 06/11/98; no change of members (4 pages)
17 November 1998Return made up to 06/11/98; no change of members (4 pages)
19 October 1998Full accounts made up to 31 March 1998 (13 pages)
19 October 1998Full accounts made up to 31 March 1998 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
7 November 1997Return made up to 06/11/97; no change of members (4 pages)
7 November 1997Return made up to 06/11/97; no change of members (4 pages)
5 February 1997Full accounts made up to 31 March 1996 (13 pages)
5 February 1997Full accounts made up to 31 March 1996 (13 pages)
15 November 1996Return made up to 06/11/96; full list of members (6 pages)
15 November 1996Return made up to 06/11/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
14 November 1995Return made up to 06/11/95; change of members (6 pages)
14 November 1995Return made up to 06/11/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)