Company NameGoudhurst Game Limited
Company StatusDissolved
Company Number03721606
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameImageburst Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NamePaul Anthony Dewey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(9 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 11 May 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Sopers Lane
Hawkhurst
Kent
TW18 5AA
Secretary NameLouise Ann Dewey
NationalityBritish
StatusClosed
Appointed21 August 2008(9 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 11 May 2021)
RoleCompany Director
Correspondence AddressHolden Farm Cottage Three Chimneys
Biddenden
Ashford
Kent
TN27 8EZ
Director NameMr David Edward Masters
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2019(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr David Edward Masters
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(2 weeks, 5 days after company formation)
Appointment Duration9 years, 5 months (resigned 21 August 2008)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressTriggs Farm
Goudhurst
Cranbrook
Kent
TN17 1DS
Secretary NameFrederick Gilbert Green
NationalityBritish
StatusResigned
Appointed17 March 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 12 April 2000)
RoleCompany Director
Correspondence Address3 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NX
Secretary NameRosalind Rhoda Masters
NationalityBritish
StatusResigned
Appointed12 April 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 04 February 2006)
RoleCompany Director
Correspondence AddressTriggs Farm Goudhurst
Cranbrook
Kent
TN17 1DS
Secretary NameMrs Susan Mary Woodhouse
NationalityBritish
StatusResigned
Appointed30 March 2008(9 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngley Farm
Cranbrook
Kent
TN17 2QJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 1, First Floor Brook Business Centre
Cowley Business Centre
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

98 at £1Shoregrove LTD
98.00%
Ordinary
1 at £1David Edward Masters
1.00%
Ordinary
1 at £1Rosalind Rhoda Masters
1.00%
Ordinary

Financials

Year2014
Turnover£640,982
Gross Profit£63,566
Net Worth-£173,465
Cash£40,666
Current Liabilities£293,983

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 February

Filing History

8 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 July 2016Total exemption full accounts made up to 28 February 2016 (9 pages)
6 May 2016Total exemption full accounts made up to 28 February 2015 (9 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
13 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
12 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
14 April 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
21 February 2013Total exemption full accounts made up to 28 February 2012 (10 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption full accounts made up to 28 February 2011 (10 pages)
8 June 2011Secretary's details changed for Louise Ann Heaton on 12 February 2011 (1 page)
8 June 2011Director's details changed for Paul Anthony Dewey on 12 February 2011 (2 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (14 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
17 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
3 December 2009Statement of capital following an allotment of shares on 3 June 2009
  • GBP 100
(2 pages)
3 December 2009Statement of capital following an allotment of shares on 3 June 2009
  • GBP 100
(2 pages)
21 October 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
13 March 2009Return made up to 26/02/09; full list of members (5 pages)
23 December 2008Accounting reference date extended from 25/08/2008 to 25/02/2009 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
2 September 2008Appointment terminated secretary susan woodhouse (1 page)
2 September 2008Director appointed paul anthony dewey (2 pages)
2 September 2008Appointment terminated director david masters (1 page)
2 September 2008Secretary appointed louise ann heaton (2 pages)
23 June 2008Total exemption full accounts made up to 25 August 2007 (10 pages)
27 May 2008Return made up to 26/02/08; full list of members (5 pages)
27 May 2008Secretary appointed susan mary woodhouse (2 pages)
20 July 2007Total exemption full accounts made up to 25 August 2006 (10 pages)
3 May 2007Return made up to 26/02/07; full list of members (5 pages)
25 January 2007Total exemption full accounts made up to 25 August 2005 (10 pages)
27 July 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 March 2005Return made up to 26/02/05; full list of members (5 pages)
8 February 2005Total exemption full accounts made up to 25 August 2004 (10 pages)
30 April 2004Total exemption full accounts made up to 25 August 2003 (11 pages)
13 March 2004Return made up to 26/02/04; full list of members (5 pages)
17 October 2003Total exemption full accounts made up to 25 August 2002 (10 pages)
19 March 2003Return made up to 26/02/03; full list of members (5 pages)
9 March 2003Total exemption full accounts made up to 25 August 2001 (13 pages)
26 March 2002Return made up to 26/02/02; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
4 April 2001Return made up to 26/02/01; full list of members (5 pages)
3 April 2001Full accounts made up to 25 August 2000 (10 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Registered office changed on 20/04/00 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page)
20 April 2000New secretary appointed (2 pages)
13 March 2000Return made up to 26/02/00; full list of members (6 pages)
21 January 2000Accounting reference date extended from 29/02/00 to 25/08/00 (1 page)
13 April 1999Memorandum and Articles of Association (9 pages)
7 April 1999Company name changed imageburst LIMITED\certificate issued on 08/04/99 (2 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999Registered office changed on 03/04/99 from: 1 mitchell lane bristol BS1 6BU (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New secretary appointed (2 pages)
3 April 1999Director resigned (1 page)
26 February 1999Incorporation (13 pages)