GOODWILL FAMILY FUNERAL DIRECTORS LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL3 7SD

Company number 09397911
Status Liquidation
Incorporation Date 20 January 2015
Company Type Private Limited Company
Address ROBSON SCOTT ASSOCIATES, 49 DUKE STREET, DARLINGTON, CO DURHAM, DL3 7SD
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration eight events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Northampton House 194 High Street Cranleigh Surrey GU6 8RL England to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 28 September 2016; Statement of affairs with form 4.19. The most likely internet sites of GOODWILL FAMILY FUNERAL DIRECTORS LIMITED are www.goodwillfamilyfuneraldirectors.co.uk, and www.goodwill-family-funeral-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Goodwill Family Funeral Directors Limited is a Private Limited Company. The company registration number is 09397911. Goodwill Family Funeral Directors Limited has been working since 20 January 2015. The present status of the company is Liquidation. The registered address of Goodwill Family Funeral Directors Limited is Robson Scott Associates 49 Duke Street Darlington Co Durham Dl3 7sd. . CHITAPI, Tapiwa Andrew is a Director of the company. The company operates in "Funeral and related activities".


Current Directors

Director
CHITAPI, Tapiwa Andrew
Appointed Date: 20 January 2015
34 years old

GOODWILL FAMILY FUNERAL DIRECTORS LIMITED Events

21 Oct 2016
Notice to Registrar of Companies of Notice of disclaimer
28 Sep 2016
Registered office address changed from Northampton House 194 High Street Cranleigh Surrey GU6 8RL England to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 28 September 2016
23 Sep 2016
Statement of affairs with form 4.19
23 Sep 2016
Appointment of a voluntary liquidator
23 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-09

29 Mar 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

21 Apr 2015
Registered office address changed from Suite 1.15 Pure Offices , Alexandra Road Ferneberga House Farnborough Hampshire GU14 6DQ England to Northampton House 194 High Street Cranleigh Surrey GU6 8RL on 21 April 2015
20 Jan 2015
Incorporation
Statement of capital on 2015-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted