Company NameCommon Good Network Limited
Company StatusDissolved
Company Number08269457
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 5 months ago)
Dissolution Date5 July 2023 (8 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Charles Philip Meachin
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 05 July 2023)
RoleCo-Founder & Creative Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr John Edward Keiller
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 68 Sackville Street
Manchester
M1 3NJ
Secretary NameMr Charlie Philip Meachin
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address28 Oak Road
Hale
Altrincham
Cheshire
WA15 9JA

Contact

Websitecommon-good.co
Telephone0161 2369898
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Charlie Meachin
50.00%
Ordinary
500 at £1John Keiller
50.00%
Ordinary

Financials

Year2014
Net Worth£40,271
Cash£38,548
Current Liabilities£129,392

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 November 2015Registered office address changed from Studio 1B 22 Lever Street Manchester M1 1EA to First Floor 68 Sackville Street Manchester M1 3NJ on 30 November 2015 (1 page)
18 November 2015Registered office address changed from 22 Lever Street Manchester M1 1EA to Studio 1B 22 Lever Street Manchester M1 1EA on 18 November 2015 (1 page)
18 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(3 pages)
18 November 2015Director's details changed for Mr Charlie Philip Meachin on 18 November 2015 (2 pages)
23 September 2015Change of share class name or designation (2 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 September 2015Particulars of variation of rights attached to shares (2 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(3 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(3 pages)
30 October 2013Registered office address changed from the Sharp Project Silver 130 Thorp Road Manchester North West M40 5BJ United Kingdom on 30 October 2013 (1 page)
10 January 2013Termination of appointment of Charlie Meachin as a secretary (1 page)
10 January 2013Registered office address changed from Apartment 2 Burrwood Court Stainland Road Holywell Green Halifax West Yorkshire HX4 9FN United Kingdom on 10 January 2013 (1 page)
12 December 2012Appointment of Mr Charlie Philip Meachin as a director (2 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)