Company NameGood Country UK Limited
Company StatusDissolved
Company Number05780039
CategoryPrivate Limited Company
Incorporation Date12 April 2006(17 years, 11 months ago)
Dissolution Date14 November 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Leon Barry Abbitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 14 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSyndale Court Stadium Way
Eurolink Business Park
Sittingbourne
Kent
ME10 3SP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed29 October 2010(4 years, 6 months after company formation)
Appointment Duration4 years (closed 14 November 2014)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Michael Gerald William Stringer
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Clovelly Road
Whitstable
Kent
CT5 4NR
Secretary NameMr Stuart Davison
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Speedwell Road
Whitstable
Kent
CT5 3RD
Director NameRonald Sudoviais Johannes Corinelis Snepvangers
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed30 April 2007(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2009)
RoleSenior Finance Officer
Correspondence AddressB Manderslaan 56a
Zundent
4861 Ek
Netherlands
Director NameMr Leon Barry Abbitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Hartswood Road
Brentwood
Essex
CM14 5AA
Director NameChief Executive Officer William Thurston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVion Food Uk Hugden Way
Norton Grove Industrial Estate
Malton
York
YO17 9HG
Director NameAnthony Martin Christiaanse
Date of BirthMay 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2009(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2012)
RoleCompany Director
Correspondence Address'S-Gravenweg 551
3065 Sc Rotterdam
The Netherlands
Director NameAntonius Matheus Maria Lammers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2009(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 January 2010)
RoleChief Financial Officer
Correspondence AddressEkkersrijt 7005-7023
5692 Hb Son En Breugel
The Netherlands
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMr Louis Antoine Maria Vernaus
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2009(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMark Steven
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMaarten Kusters
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2012(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 March 2013)
RoleCEO
Country of ResidenceBelgium
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Bain 3 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2014Liquidators' statement of receipts and payments to 2 June 2014 (6 pages)
14 August 2014Liquidators statement of receipts and payments to 2 June 2014 (6 pages)
14 August 2014Liquidators statement of receipts and payments to 2 June 2014 (6 pages)
14 August 2014Return of final meeting in a members' voluntary winding up (6 pages)
18 December 2013Registered office address changed from Syndale Court Stadium Way Eurolink Business Park Sittingbourne Kent ME10 3SP on 18 December 2013 (2 pages)
12 December 2013Appointment of a voluntary liquidator (1 page)
12 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-11-28
(2 pages)
12 December 2013Declaration of solvency (3 pages)
5 July 2013Termination of appointment of Mark Steven as a director (1 page)
5 July 2013Appointment of Mr Leon Barry Abbitt as a director (2 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1,000
(5 pages)
12 April 2013Termination of appointment of Louis Vernaus as a director (1 page)
5 April 2013Termination of appointment of Maarten Kusters as a director (1 page)
3 July 2012Full accounts made up to 31 December 2011 (10 pages)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
16 April 2012Termination of appointment of Stephen Francis as a director (1 page)
19 March 2012Termination of appointment of Anthony Christiaanse as a director (1 page)
19 March 2012Appointment of Maarten Kusters as a director (2 pages)
2 December 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
1 December 2011Register(s) moved to registered inspection location (1 page)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
4 May 2011Appointment of Mark Steven as a director (2 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
20 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
18 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
16 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 June 2010Termination of appointment of William Thurston as a director (1 page)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
6 January 2010Termination of appointment of Antonius Lammers as a director (1 page)
15 October 2009Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages)
15 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
13 October 2009Register inspection address has been changed (2 pages)
16 May 2009Full accounts made up to 31 December 2008 (11 pages)
14 April 2009Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page)
14 April 2009Return made up to 12/04/09; full list of members (4 pages)
26 March 2009Location of register of members (1 page)
6 March 2009Director appointed stephen ronald william francis (1 page)
2 March 2009Resolutions
  • RES13 ‐ Section 175 19/02/2009
(1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
2 January 2009Director appointed anthony martin christiaanse (1 page)
2 January 2009Appointment terminated director leon abbitt (1 page)
2 January 2009Appointment terminated director ronald snepvangers (1 page)
2 January 2009Director appointed antonius matheus maria lammers (1 page)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
7 October 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
7 October 2008Appointment terminated secretary stuart davison (1 page)
19 May 2008Secretary's change of particulars / stuart davison / 12/04/2008 (2 pages)
19 May 2008Return made up to 12/04/08; full list of members (4 pages)
13 September 2007Full accounts made up to 31 December 2006 (13 pages)
20 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
11 July 2007Ad 12/04/06--------- £ si 1000@1 (2 pages)
11 July 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007Location of debenture register (1 page)
30 May 2007Return made up to 12/04/07; full list of members (2 pages)
17 May 2007New director appointed (2 pages)
12 April 2006Incorporation (17 pages)