Company NameGood People Limited
Company StatusDissolved
Company Number04477040
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)
Dissolution Date23 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NamePhillip Richard Chambers
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameChristopher Thomas Davies
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Secretary NameChristopher Thomas Davies
NationalityBritish
StatusClosed
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitegoodpeoplecv.co.uk

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Christopher Thomas Davies
50.00%
Ordinary
50 at £1Phillip Richard Chambers
50.00%
Ordinary

Financials

Year2014
Net Worth£367
Cash£77
Current Liabilities£54,599

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2017Liquidators' statement of receipts and payments to 20 June 2017 (15 pages)
19 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 July 2016Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to C/O Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 6 July 2016 (2 pages)
5 July 2016Appointment of a voluntary liquidator (1 page)
5 July 2016Statement of affairs with form 4.19 (5 pages)
5 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-21
(1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Director's details changed for Phillip Richard Chambers on 4 July 2010 (2 pages)
17 August 2010Director's details changed for Christopher Thomas Davies on 4 July 2010 (2 pages)
17 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
17 August 2010Secretary's details changed for Christopher Thomas Davies on 4 July 2010 (1 page)
17 August 2010Director's details changed for Phillip Richard Chambers on 4 July 2010 (2 pages)
17 August 2010Secretary's details changed for Christopher Thomas Davies on 4 July 2010 (1 page)
17 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Christopher Thomas Davies on 4 July 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Return made up to 04/07/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Return made up to 04/07/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Return made up to 04/07/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 04/07/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 August 2005Return made up to 04/07/05; full list of members (7 pages)
31 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
21 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
21 October 2004Ad 28/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 2004Registered office changed on 21/10/04 from: c/o accounting 4 success maple house high street potters bar hertfordshire EN6 5BS (1 page)
4 August 2004Return made up to 04/07/04; full list of members (7 pages)
8 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
27 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: heath house 34 frampton road potters bar hertfordshire EN6 1JE (1 page)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2002Registered office changed on 14/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
14 July 2002Secretary resigned (2 pages)
14 July 2002Director resigned (2 pages)
14 July 2002£ nc 1000/1000000 04/07/02 (1 page)
4 July 2002Incorporation (14 pages)