Company NameGoodfella's Leisure Ltd.
Company StatusDissolved
Company NumberSC222022
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Nigel Scott Blair
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(2 days after company formation)
Appointment Duration16 years (closed 08 August 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameThomas Lowis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 2005)
RoleTest Engineer
Correspondence Address53 Glenbervie Road
Kirkcaldy
Fife
KY2 6LQ
Scotland
Secretary NameMr Nigel Scott Blair
NationalityBritish
StatusResigned
Appointed10 August 2001(2 days after company formation)
Appointment Duration6 years, 8 months (resigned 29 April 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Severn Drive
Bramhall
Stockport
Cheshire
SK7 1EX
Director NameBeverley Naughton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 August 2006)
RoleManager
Correspondence Address29 Severn Drive
Bramhall
Cheshire
SK7 1EX
Director NameLynn Blair
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2008)
RoleRetired
Correspondence Address29 Severn Drive
Bramhall
Stockport
Cheshire
SK7 1EX
Secretary NameMs Anita Johnson
NationalityBritish
StatusResigned
Appointed11 April 2008(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 August 2010)
RoleLearning & Development Manager
Correspondence Address29 Severn Drive
Bramhall
Stockport
Cheshire
SK7 1EX
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Goodfella's Bars LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£64,621
Cash£33,415
Current Liabilities£88,490

Accounts

Latest Accounts4 February 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 February

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2017Total exemption small company accounts made up to 4 February 2017 (6 pages)
11 July 2017Previous accounting period extended from 31 October 2016 to 4 February 2017 (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
15 May 2017Application to strike the company off the register (3 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
22 April 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
17 May 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
12 July 2011Director's details changed for Mr. Nigel Scott Blair on 11 July 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
19 August 2010Termination of appointment of Anita Johnson as a secretary (1 page)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
19 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
28 April 2009Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page)
7 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 August 2008Return made up to 08/08/08; full list of members (3 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
29 April 2008Appointment terminated secretary nigel blair (1 page)
29 April 2008Appointment terminated director lynn blair (1 page)
11 April 2008Secretary appointed ms anita johnson (1 page)
11 September 2007Return made up to 08/08/07; full list of members (2 pages)
17 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
19 September 2006Return made up to 08/08/06; full list of members (3 pages)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Director resigned (1 page)
15 June 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
22 September 2005Return made up to 08/08/05; full list of members (3 pages)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
3 April 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
3 September 2004Return made up to 08/08/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
28 August 2003Return made up to 08/08/03; full list of members (7 pages)
6 March 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
19 August 2002Return made up to 08/08/02; full list of members (7 pages)
20 November 2001New director appointed (2 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
1 October 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Incorporation (14 pages)