Company NameGoodwin Electronics Ltd
Company StatusDissolved
Company Number01627761
CategoryPrivate Limited Company
Incorporation Date7 April 1982(42 years ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)
Previous NameGoodwin Electronic Measuring Systems Limited

Business Activity

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

Directors

Director NameMr Robert John Davies
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(23 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 22 December 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameMr Peter Edward Bream
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(24 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Secretary NameLindsay Beardsell
NationalityBritish
StatusClosed
Appointed01 November 2007(25 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 22 December 2009)
RoleCompany Director
Correspondence Address6 Crouchley Hall Mews
Crouchley Lane
Lymm
Cheshire
WA13 0BX
Secretary NameHannah Woodcock
StatusClosed
Appointed05 June 2009(27 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 22 December 2009)
RoleCompany Director
Correspondence AddressFlat B 55 Central Road
West Didsbury
Manchester
M20 4YE
Director NameMrs Christine Valerie Douglas
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 1995)
RoleHousewife
Correspondence AddressGreenvale The Street
Mickle Trafford
Chester
Cheshire
CH2 4EP
Wales
Director NamePaul Shuffleton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2000)
RoleElectrical Engineer
Correspondence Address5 Bramble Close
Boughton Heath
Chester
CH3 5XN
Wales
Director NameDr James Lodovico Moruzzi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 June 1998)
RoleElectrical Engineer
Correspondence AddressLatrigg Thurstaston Road
Heswall
Wirral
Merseyside
L60 6RX
Director NameMr James Douglas
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 June 1998)
RoleElectrical Engineer
Correspondence AddressGreenvale The Street
Mickle Trafford
Chester
Cheshire
CH2 4EP
Wales
Secretary NameMr James Douglas
NationalityBritish
StatusResigned
Appointed16 January 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 1995)
RoleCompany Director
Correspondence AddressGreenvale The Street
Mickle Trafford
Chester
Cheshire
CH2 4EP
Wales
Director NameMr Robert Malcolm Gordon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 1999)
RoleFinancial Dir/Co Sec
Country of ResidenceUnited Kingdom
Correspondence Address23 Millholme Close
Southam
Leamington Spa
Warwickshire
CV47 1FQ
Director NameMr John Richard Wareing
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1998)
RoleManaging Director
Correspondence Address24 Hewitt Drive
Kirby Muxloe
Leicester
LE9 2EB
Secretary NameMr Robert Malcolm Gordon
NationalityBritish
StatusResigned
Appointed18 October 1995(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 1999)
RoleFinancial Dir/Co Sec
Country of ResidenceUnited Kingdom
Correspondence Address23 Millholme Close
Southam
Leamington Spa
Warwickshire
CV47 1FQ
Director NameAlan Charles Spears
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(13 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 January 1999)
RoleManufacturing Director
Correspondence Address22 Raglan Grove
Kenilworth
Warwickshire
CV8 2NH
Director NameMark Bernard Franckel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(16 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 January 1999)
RoleSales Director
Correspondence Address2 Old Rectory Close
Broughton Astley
Leicester
LE9 6PP
Director NameMr Graham Dewhurst
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Cottage Fulstone Hall Lane
New Mill
Holmfirth
West Yorkshire
HD9 7DW
Director NameMartin Peter Gilks
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address45 Mere Bank
Davenham
Northwich
Cheshire
CW9 8NB
Secretary NameRoger Michael Smith
NationalityBritish
StatusResigned
Appointed15 January 1999(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2000)
RoleCompany Director
Correspondence AddressLatchetts 3 Homestead Close
Cossington
Leicester
LE7 4UN
Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(17 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameDerek Anthony Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(17 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 September 2006)
RoleFinance Director
Correspondence Address12 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Director NameGeoffrey Richard Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(17 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 September 2006)
RoleAccountant
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Secretary NameGeoffrey Richard Newton
NationalityBritish
StatusResigned
Appointed14 March 2000(17 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 September 2006)
RoleCompany Director
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(18 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Director NameWilliam Geoffrey Walmsley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(24 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2008)
RoleChartered Accountant
Correspondence Address18 Lea Cross Grove
Hough Green
Widnes
Cheshire
WA8 4FG
Secretary NameKeith Brown
NationalityBritish
StatusResigned
Appointed19 September 2006(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2007)
RoleCompany Director
Correspondence Address6 Avonlea Road
Sale
Cheshire
M33 4HZ

Location

Registered AddressRenold House
Styal Road
Manchester
Lancashire
M22 5WL
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

10k at 1Jones & Shipman PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
26 August 2009Application for striking-off (1 page)
24 July 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
6 June 2009Secretary appointed hannah woodcock (1 page)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
24 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Director resigned (1 page)
12 December 2007Secretary's particulars changed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
2 August 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
1 February 2007Return made up to 16/01/07; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
22 September 2006New secretary appointed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Secretary resigned;director resigned (1 page)
22 September 2006New director appointed (1 page)
7 April 2006Resolutions
  • RES13 ‐ Doc amendment agreement 30/03/06
(1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Return made up to 16/01/06; full list of members (3 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
15 July 2005New director appointed (1 page)
12 July 2005Director resigned (1 page)
21 June 2005Resolutions
  • RES13 ‐ Re agreement 09/06/05
(1 page)
24 January 2005Return made up to 16/01/05; full list of members (3 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
9 February 2004Return made up to 16/01/04; full list of members (3 pages)
13 August 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
31 May 2003Director's particulars changed (1 page)
26 January 2003Return made up to 16/01/03; full list of members (7 pages)
1 October 2002Accounts made up to 30 March 2002 (5 pages)
29 January 2002Return made up to 16/01/02; full list of members (7 pages)
25 July 2001Accounts made up to 31 March 2001 (10 pages)
12 February 2001Return made up to 16/01/01; full list of members (7 pages)
7 December 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
11 July 2000Accounts made up to 1 April 2000 (11 pages)
20 April 2000Particulars of mortgage/charge (15 pages)
28 March 2000Registered office changed on 28/03/00 from: jones and shipman PLC narborough road south leicester LE3 2LF (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
30 January 2000Return made up to 16/01/00; full list of members (7 pages)
10 August 1999Accounts made up to 3 April 1999 (13 pages)
6 April 1999Auditor's resignation (1 page)
15 February 1999Return made up to 16/01/99; no change of members (6 pages)
2 February 1999Accounts made up to 31 March 1998 (16 pages)
31 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned;director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 February 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 1998Accounts made up to 31 March 1997 (16 pages)
12 February 1997Return made up to 16/01/97; full list of members (9 pages)
31 January 1997Accounts made up to 31 March 1996 (16 pages)
30 August 1996Company name changed goodwin electronic measuring sys tems LIMITED\certificate issued on 01/09/96 (2 pages)
27 February 1996Accounts made up to 31 October 1995 (14 pages)
16 February 1996Return made up to 16/01/96; full list of members (7 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed;new director appointed (2 pages)
16 February 1996Accounting reference date shortened from 31/10 to 31/03 (1 page)
23 December 1995Particulars of mortgage/charge (3 pages)
28 July 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
7 April 1982Certificate of incorporation (1 page)