Company NameR. Goodwin Limited
Company StatusDissolved
Company Number04704920
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)
Previous NameFixadex Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameCarole Daphne Goodwin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(1 month, 1 week after company formation)
Appointment Duration19 years, 9 months (closed 31 January 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence Address37 Richard Avenue
Brightlingsea
Colchester
Essex
CO7 0LX
Director NameMr Roger Goodwin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(1 month, 1 week after company formation)
Appointment Duration19 years, 9 months (closed 31 January 2023)
RoleCarpentry Contractor
Country of ResidenceEngland
Correspondence Address37 Richard Avenue
Brightlingsea
Colchester
Essex
CO7 0LX
Secretary NameCarole Daphne Goodwin
NationalityBritish
StatusClosed
Appointed01 May 2003(1 month, 1 week after company formation)
Appointment Duration19 years, 9 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Richard Avenue
Brightlingsea
Colchester
Essex
CO7 0LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Roger Goodwin
100.00%
Ordinary

Financials

Year2014
Net Worth£18,781
Cash£16,054
Current Liabilities£1,911

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 May 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
14 February 2018Registered office address changed from 4 Mistletoe Corner Oatlands Elmstead Colchester CO7 7EN England to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 14 February 2018 (1 page)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 May 2016Registered office address changed from 6 the Sparlings Kirby Le Soken Frinton on Sea Essex CO13 0HD to 4 Mistletoe Corner Oatlands Elmstead Colchester CO7 7EN on 25 May 2016 (1 page)
25 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Registered office address changed from 6 the Sparlings Kirby Le Soken Frinton on Sea Essex CO13 0HD to 4 Mistletoe Corner Oatlands Elmstead Colchester CO7 7EN on 25 May 2016 (1 page)
14 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Carole Daphne Goodwin on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Roger Goodwin on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Carole Daphne Goodwin on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Roger Goodwin on 12 March 2010 (2 pages)
18 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
18 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 March 2009Return made up to 12/03/09; full list of members (4 pages)
12 March 2009Return made up to 12/03/09; full list of members (4 pages)
20 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
20 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 May 2006Return made up to 12/03/06; full list of members (7 pages)
15 May 2006Return made up to 12/03/06; full list of members (7 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
17 March 2005Return made up to 12/03/05; full list of members (7 pages)
17 March 2005Return made up to 12/03/05; full list of members (7 pages)
24 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 March 2004Return made up to 12/03/04; full list of members (7 pages)
17 March 2004Return made up to 12/03/04; full list of members (7 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
20 May 2003Memorandum and Articles of Association (12 pages)
20 May 2003Memorandum and Articles of Association (12 pages)
12 May 2003Registered office changed on 12/05/03 from: 788-790 finchley road london NW11 7TJ (1 page)
12 May 2003Registered office changed on 12/05/03 from: 788-790 finchley road london NW11 7TJ (1 page)
7 May 2003Company name changed fixadex LIMITED\certificate issued on 07/05/03 (2 pages)
7 May 2003Company name changed fixadex LIMITED\certificate issued on 07/05/03 (2 pages)
20 March 2003Incorporation (18 pages)
20 March 2003Incorporation (18 pages)