Company NameGodwin Scott Limited
Company StatusDissolved
Company Number03334042
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Godwin Scott
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(same day as company formation)
RoleConsultant
Correspondence Address1 Green Hill Close
Camberley
Surrey
GU15 1PG
Secretary NameJohn Peter Kester
NationalityBritish
StatusClosed
Appointed12 March 2001(4 years after company formation)
Appointment Duration3 years, 2 months (closed 08 June 2004)
RoleCompany Director
Correspondence AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address46-48 East Street
Nightingale House
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£13,494
Cash£40,323
Current Liabilities£26,829

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
12 January 2004Application for striking-off (1 page)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 11/03/03; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 March 2002Return made up to 11/03/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 April 2001Return made up to 11/03/01; full list of members (5 pages)
4 April 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 March 2000Return made up to 11/03/00; full list of members (5 pages)
2 December 1999Director's particulars changed (1 page)
21 June 1999Full accounts made up to 31 March 1999 (7 pages)
17 March 1999Return made up to 11/03/99; full list of members (5 pages)
26 June 1998Full accounts made up to 31 March 1998 (6 pages)
12 March 1998Return made up to 11/03/98; full list of members (5 pages)
7 April 1997Director resigned (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
11 March 1997Incorporation (12 pages)