Company NameGodwin Scott Limited
Company StatusDissolved
Company Number05745242
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date20 October 2015 (8 years, 6 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
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Green Hill Close
Camberley
Surrey
GU15 1PG
Secretary NameMr Thomas Godwin Scott
StatusClosed
Appointed01 March 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2015)
RoleCompany Director
Correspondence Address16d Wade Court
Cheltenham
Gloucestershire
GL51 6NL
Wales
Secretary NameLinda Elizabeth Scott
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Greenhill Close
Camberley
GU15 1PG

Location

Registered AddressNightingale House, 46/48 East
Street, Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1John Godwin Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£9,140
Cash£10,087
Current Liabilities£947

Accounts

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

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015Application to strike the company off the register (3 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Secretary's details changed for Mr Thomas Godwin Scott on 1 March 2015 (1 page)
10 April 2015Secretary's details changed for Mr Thomas Godwin Scott on 1 March 2015 (1 page)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
28 March 2014Appointment of Mr Thomas Godwin Scott as a secretary (2 pages)
28 March 2014Termination of appointment of Linda Scott as a secretary (1 page)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Registered office changed on 05/04/07 from: nightingale house, 46/48 east street, epsom surrey KT17 1HQ (1 page)
5 April 2007Return made up to 16/03/07; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
16 March 2006Incorporation (17 pages)