Company NameDick Godwin Associates Limited
Company StatusDissolved
Company Number06445120
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)
Dissolution Date3 July 2021 (2 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameJill Banfield Godwin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleRetired
Country of ResidenceGBR
Correspondence Address9 Holly Walk
Silsoe
Bedford
MK45 4EB
Director NameEur Ing Professor Richard John Godwin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceGBR
Correspondence Address9 Holly Walk
Silsoe
Bedford
Bedfordshire
MK45 4EB
Secretary NameEur Ing Professor Richard John Godwin
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address9 Holly Walk
Silsoe
Bedford
Bedfordshire
MK45 4EB

Contact

Websitewww.richgodwin.com

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

75 at £1Richard John Godwin
75.00%
Ordinary
25 at £1Jill Banfield Godwin
25.00%
Ordinary

Financials

Year2014
Net Worth£152,010
Cash£151,146
Current Liabilities£5,765

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
20 March 2017Micro company accounts made up to 31 December 2016 (1 page)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
13 April 2015Registered office address changed from 1a the Avenue Flitwick Bedford MK45 1BP to C/O C/O Colin Wilks & Co Suite 2, Douglas House, 32-34 Simpson Road Bletchley Milton Keynes MK1 1BA on 13 April 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 May 2010Registered office address changed from Suite 1 Franklin House 2 Steppingley Road Flitwick MK45 1AJ on 25 May 2010 (1 page)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Jill Banfield Godwin on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Eur Ing Professor Richard John Godwin on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Eur Ing Professor Richard John Godwin on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Jill Banfield Godwin on 1 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 December 2008Return made up to 05/12/08; full list of members (4 pages)
5 December 2007Incorporation (16 pages)