Company NameGoodfella's (Wigan) Ltd.
Company StatusDissolved
Company NumberSC357974
CategoryPrivate Limited Company
Incorporation Date8 April 2009(14 years, 11 months ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jose Fernando Prudencio Do Vale
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPortuguese
StatusClosed
Appointed30 November 2019(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 25 May 2021)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
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 71 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
Director NameMr Nigel Scott Blair
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameMs Anita Johnson
NationalityBritish
StatusResigned
Appointed22 April 2009(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 2010)
RoleSecretary
Correspondence Address29 Severn Drive
Bramhall
Stockport
Cheshire
SK7 1EX
Director NameMr Peter John Terry
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(9 years, 4 months after company formation)
Appointment Duration9 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Long Meadow
Newcastle
ST5 4HY
Director NameMr David Robert Brown
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(10 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland

Location

Registered Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Net Worth£133,910
Cash£53,185
Current Liabilities£70,021

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • 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)
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)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
17 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 (5 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 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)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
18 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
18 June 2010Termination of appointment of Anita Johnson as a secretary (1 page)
18 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 July 2009Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page)
9 June 2009Director's change of particulars / nigel blair / 20/05/2009 (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)
22 April 2009Secretary appointed ms anita johnson (1 page)
20 April 2009Appointment terminated director peter trainer (1 page)
20 April 2009Appointment terminated director susan mcintosh (1 page)
20 April 2009Appointment terminated secretary peter trainer (1 page)
8 April 2009Incorporation (15 pages)