Company NameGoodfella's (Scunthorpe) Ltd
Company StatusDissolved
Company NumberSC357973
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameGoodfella's (Bury) Ltd.

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
Appointed22 April 2009(2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMs Anita Johnson
NationalityBritish
StatusResigned
Appointed22 April 2009(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 2009)
RoleSecretary
Correspondence Address29 Severn Drive
Bramhall
Stockport
Cheshire
SK7 1EX

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-£37,935
Cash£8,409
Current Liabilities£112,016

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
16 January 2017Application to strike the company off the register (3 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
6 July 2016Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2011Director's details changed for Mr. Nigel Scott Blair on 11 July 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
21 April 2011Director's details changed for Mr Nigel Scott Blair on 8 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Nigel Scott Blair on 8 April 2011 (2 pages)
18 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
25 January 2010Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page)
2 November 2009Termination of appointment of Anita Johnson as a secretary (1 page)
30 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
(1 page)
30 October 2009Company name changed goodfella's (bury) LTD.\certificate issued on 30/10/09
  • CONNOT ‐
(3 pages)
22 April 2009Secretary appointed ms anita johnson (1 page)
22 April 2009Director appointed mr nigel scott blair (2 pages)
22 April 2009Ad 22/04/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
20 April 2009Appointment terminated secretary peter trainer (1 page)
20 April 2009Appointment terminated director susan mcintosh (1 page)
20 April 2009Appointment terminated director peter trainer (1 page)
8 April 2009Incorporation (15 pages)