Company NameGood Locations Limited
Company StatusDissolved
Company Number03808539
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEric Ernest John Fortescue
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(1 week, 6 days after company formation)
Appointment Duration12 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broomwood Road
Orpington
Kent
BR5 2JH
Director NameMr Alan Charles Radford
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(1 week, 6 days after company formation)
Appointment Duration12 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Eastwood Boulevard
Westcliff On Sea
Essex
SS0 0BY
Secretary NameMr Alan Charles Radford
NationalityBritish
StatusClosed
Appointed29 July 1999(1 week, 6 days after company formation)
Appointment Duration12 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Eastwood Boulevard
Westcliff On Sea
Essex
SS0 0BY
Director NameMichael Franklin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(8 years after company formation)
Appointment Duration4 years, 6 months (closed 31 January 2012)
RoleSite Foreman
Country of ResidenceUnited Kingdom
Correspondence Address134 Repton Road
Orpington
Kent
BR6 9HX
Director NameJohn McLean
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(1 week, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 19 July 2007)
RoleManager
Correspondence Address3 Merileys Close
Longfield
Dartford
Kent
DA5 7HY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address18 Glenburnie Road
London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£97,834
Cash£94,633
Current Liabilities£6,799

Accounts

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

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011Application to strike the company off the register (3 pages)
11 October 2011Application to strike the company off the register (3 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 September 2010Registered office address changed from Unit 3 Dulwich Business Centre 70 Malham Road London SE23 1AH on 7 September 2010 (1 page)
7 September 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 100
(6 pages)
7 September 2010Director's details changed for Eric Ernest John Fortescue on 16 July 2010 (2 pages)
7 September 2010Director's details changed for Michael Franklin on 16 July 2010 (2 pages)
7 September 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 100
(6 pages)
7 September 2010Registered office address changed from Unit 3 Dulwich Business Centre 70 Malham Road London SE23 1AH on 7 September 2010 (1 page)
7 September 2010Director's details changed for Eric Ernest John Fortescue on 16 July 2010 (2 pages)
7 September 2010Director's details changed for Michael Franklin on 16 July 2010 (2 pages)
7 September 2010Registered office address changed from Unit 3 Dulwich Business Centre 70 Malham Road London SE23 1AH on 7 September 2010 (1 page)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 August 2009Return made up to 16/07/09; full list of members (4 pages)
28 August 2009Return made up to 16/07/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 August 2008Return made up to 16/07/08; full list of members (4 pages)
28 August 2008Return made up to 16/07/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
16 August 2007Return made up to 16/07/07; no change of members (7 pages)
16 August 2007Return made up to 16/07/07; no change of members (7 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 September 2006Return made up to 16/07/06; full list of members (8 pages)
5 September 2006Return made up to 16/07/06; full list of members (8 pages)
7 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 July 2005Return made up to 16/07/05; full list of members (8 pages)
11 July 2005Return made up to 16/07/05; full list of members (8 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 August 2004Return made up to 16/07/04; full list of members (8 pages)
11 August 2004Return made up to 16/07/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 August 2003Return made up to 16/07/03; full list of members (8 pages)
12 August 2003Return made up to 16/07/03; full list of members (8 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 July 2002Return made up to 16/07/02; full list of members (8 pages)
15 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
8 October 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
21 September 2001Return made up to 16/07/01; full list of members (8 pages)
21 September 2001Return made up to 16/07/01; full list of members (8 pages)
14 July 2000Return made up to 16/07/00; full list of members (7 pages)
14 July 2000Return made up to 16/07/00; full list of members (7 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (4 pages)
27 October 1999Particulars of mortgage/charge (4 pages)
16 September 1999Ad 10/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1999Ad 10/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
16 July 1999Incorporation (7 pages)