Company NameGood Connections Limited
Company StatusDissolved
Company Number03623995
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr David Ian Stratton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(1 month after company formation)
Appointment Duration21 years, 6 months (closed 31 March 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMulberry Barn Rampton Lane
South Leverton
Retford
DN22 0BF
Secretary NameMr Donald McGregor
NationalityEnglish
StatusClosed
Appointed01 October 2004(6 years, 1 month after company formation)
Appointment Duration15 years, 6 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameDudley Clifford Pound
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressCrullins 78 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN
Secretary NameDudley Clifford Pound
NationalityBritish
StatusResigned
Appointed01 October 1998(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2000)
RoleChartered Accountant
Correspondence AddressCrullins 78 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN
Director NameMr Colin John Childs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNarnia 7 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Director NameBarry Harris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2000)
RoleCompany Director
Correspondence Address39 Hanson Road
Abingdon
Oxfordshire
OX14 1YL
Director NameMr Robert Stanley Neville
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressBorrowell Borrowell Lane
Kenilworth
Warwickshire
CV8 1ER
Secretary NameMr Colin John Childs
NationalityBritish
StatusResigned
Appointed26 May 2000(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNarnia 7 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed31 August 2000(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2004)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered AddressWickham House
464 Lincoln Road
Enfield
Middlesex
EN3 4AH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Shareholders

5k at £1Mr David Stratton
50.00%
Ordinary
5k at £1Mrs Jo Anne Stratton
50.00%
Ordinary

Financials

Year2014
Net Worth£20,877
Cash£114,823
Current Liabilities£124,609

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 October 2015Registered office address changed from The Old Bank House 49 High Street Earls Colne Colchester Essex CO6 2PB to Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH on 28 October 2015 (1 page)
27 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,000
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10,000
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 September 2011Annual return made up to 28 August 2011 (14 pages)
23 September 2011Registered office address changed from C/O City Tax Consultants Ltd Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH on 23 September 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
1 September 2009Director's change of particulars / david stratton / 01/04/2009 (1 page)
28 July 2009Memorandum and Articles of Association (7 pages)
20 July 2009Company name changed westwood-stratton LIMITED\certificate issued on 20/07/09 (2 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 September 2008Return made up to 28/08/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 September 2007Return made up to 28/08/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 October 2006Return made up to 28/08/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Return made up to 28/08/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 December 2004Return made up to 28/08/04; full list of members (6 pages)
12 October 2004Memorandum and Articles of Association (8 pages)
7 October 2004Registered office changed on 07/10/04 from: 2 bath place rivington street london EC2A 3JJ (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 May 2004Company name changed centor automotive management lim ited\certificate issued on 21/05/04 (2 pages)
6 October 2003Return made up to 28/08/03; no change of members (4 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
3 January 2003Return made up to 28/08/02; full list of members (5 pages)
28 August 2002Amended accounts made up to 30 September 2001 (5 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 November 2001Return made up to 28/08/01; full list of members (5 pages)
11 September 2001Ad 22/08/01--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
11 September 2001Ad 22/08/01--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages)
11 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2001£ nc 1000/100000 22/08/01 (2 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
17 May 2001Director resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 9 bonhill street london EC2A 4PE (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
6 November 2000Director resigned (1 page)
13 September 2000Return made up to 28/08/00; full list of members (7 pages)
10 July 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: st clare house 30-33 minories london EC3N 1DU (1 page)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
2 June 2000Company name changed rsl securities LIMITED\certificate issued on 05/06/00 (2 pages)
7 September 1999Return made up to 28/08/99; full list of members (8 pages)
25 June 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Registered office changed on 08/10/98 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
30 September 1998Company name changed highfly LIMITED\certificate issued on 01/10/98 (2 pages)
28 August 1998Incorporation (14 pages)