Company NameN P Goodson Electrical Ltd
Company StatusDissolved
Company Number03595779
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous NameNPG Design Consultancy Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNicholas Paul Goodson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Bates Road
Brighton
East Sussex
BN1 6PF
Secretary NameRoy Michael Daniel Collini
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDevine House 1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameSharon Judith Clark
NationalityBritish
StatusResigned
Appointed10 July 1998(1 day after company formation)
Appointment Duration10 years, 10 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address37 Bates Road
Brighton
East Sussex
BN1 6PF

Location

Registered AddressDevine House 1299-1301 London
Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Shareholders

2 at 1N P Goodson
100.00%
Ordinary

Financials

Year2014
Net Worth-£335
Cash£809
Current Liabilities£1,413

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2011Application to strike the company off the register (3 pages)
27 July 2011Application to strike the company off the register (3 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 2
(4 pages)
16 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 2
(4 pages)
16 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 2
(4 pages)
15 July 2010Director's details changed for Nicholas Paul Goodson on 9 July 2010 (2 pages)
15 July 2010Director's details changed for Nicholas Paul Goodson on 9 July 2010 (2 pages)
15 July 2010Director's details changed for Nicholas Paul Goodson on 9 July 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 pages)
2 June 2009Appointment Terminated Secretary sharon clark (1 page)
2 June 2009Appointment terminated secretary sharon clark (1 page)
13 May 2009Memorandum and Articles of Association (12 pages)
13 May 2009Memorandum and Articles of Association (12 pages)
7 May 2009Company name changed npg design consultancy LTD\certificate issued on 08/05/09 (2 pages)
7 May 2009Company name changed npg design consultancy LTD\certificate issued on 08/05/09 (2 pages)
8 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
8 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
12 August 2008Return made up to 09/07/08; full list of members (3 pages)
12 August 2008Return made up to 09/07/08; full list of members (3 pages)
11 August 2008Director's Change of Particulars / nicholas goodson / 01/01/2008 / HouseName/Number was: , now: 37; Street was: 92 maynard road, now: bates road; Post Town was: london, now: brighton; Region was: , now: east sussex; Post Code was: E17 9JF, now: BN1 6PF; Country was: , now: united kingdom (1 page)
11 August 2008Secretary's change of particulars / sharon clark / 01/01/2008 (1 page)
11 August 2008Secretary's Change of Particulars / sharon clark / 01/01/2008 / HouseName/Number was: , now: 37; Street was: 92 maynard road, now: bates road; Post Town was: london, now: brighton; Region was: , now: east sussex; Post Code was: E17 9JF, now: BN1 6PF; Country was: , now: united kingdom (1 page)
11 August 2008Director's change of particulars / nicholas goodson / 01/01/2008 (1 page)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 September 2007Return made up to 09/07/07; full list of members (2 pages)
6 September 2007Return made up to 09/07/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 July 2006Return made up to 09/07/06; full list of members (2 pages)
14 July 2006Return made up to 09/07/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 July 2005Return made up to 09/07/05; full list of members (2 pages)
27 July 2005Return made up to 09/07/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 June 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2004Return made up to 09/07/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
22 December 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
8 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
8 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 August 2001Return made up to 09/07/00; full list of members (6 pages)
8 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2001Return made up to 09/07/01; full list of members (6 pages)
8 August 2001Return made up to 09/07/00; full list of members (6 pages)
11 June 2001Full accounts made up to 31 July 2000 (11 pages)
11 June 2001Full accounts made up to 31 July 2000 (11 pages)
28 April 2000Full accounts made up to 31 July 1999 (11 pages)
28 April 2000Full accounts made up to 31 July 1999 (11 pages)
30 July 1999Return made up to 09/07/99; full list of members (6 pages)
30 July 1999Return made up to 09/07/99; full list of members (6 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
9 July 1998Incorporation (17 pages)
9 July 1998Incorporation (17 pages)