Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Ms Anita Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 October 2009) |
Role | Secretary |
Correspondence Address | 29 Severn Drive Bramhall Stockport Cheshire SK7 1EX |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Goodfella's Bars LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,935 |
Cash | £8,409 |
Current Liabilities | £112,016 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2017 | Application to strike the company off the register (3 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
6 July 2016 | Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page) |
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
12 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 July 2011 | Director's details changed for Mr. Nigel Scott Blair on 11 July 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Director's details changed for Mr Nigel Scott Blair on 8 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Nigel Scott Blair on 8 April 2011 (2 pages) |
18 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
25 January 2010 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page) |
2 November 2009 | Termination of appointment of Anita Johnson as a secretary (1 page) |
30 October 2009 | Resolutions
|
30 October 2009 | Company name changed goodfella's (bury) LTD.\certificate issued on 30/10/09
|
22 April 2009 | Secretary appointed ms anita johnson (1 page) |
22 April 2009 | Director appointed mr nigel scott blair (2 pages) |
22 April 2009 | Ad 22/04/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
20 April 2009 | Appointment terminated secretary peter trainer (1 page) |
20 April 2009 | Appointment terminated director susan mcintosh (1 page) |
20 April 2009 | Appointment terminated director peter trainer (1 page) |
8 April 2009 | Incorporation (15 pages) |