Company NameGoodfella's (Bolton) Ltd.
Company StatusDissolved
Company NumberSC375552
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Timothy Ansel Wetjen
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2020(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 26 April 2022)
RoleCompany Director
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
Appointed25 March 2010(same day as company formation)
RoleCompany Formation Agent
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
Appointed25 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed25 March 2010(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
Appointed23 April 2010(4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr Peter John Terry
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Long Meadow
Newcastle
ST5 4HY

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 £1Goodfellas Bars LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,503
Cash£31,814
Current Liabilities£130,479

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

26 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2021Compulsory strike-off action has been suspended (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
8 March 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
26 February 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
24 January 2020Notification of Timothy Ansel Wetjen as a person with significant control on 24 January 2020 (2 pages)
24 January 2020Director's details changed for Mr Timothy Ansel Wetjen on 24 January 2020 (2 pages)
24 January 2020Appointment of Mr Timothy Ansel Wetjen as a director on 24 January 2020 (2 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
24 January 2020Termination of appointment of Peter John Terry as a director on 24 January 2020 (1 page)
24 January 2020Cessation of Disco Bar Ashby Ltd as a person with significant control on 24 January 2020 (1 page)
12 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
26 March 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
15 November 2018Notification of Disco Bar Ashby Ltd as a person with significant control on 12 November 2018 (2 pages)
15 November 2018Cessation of Goodfella's Bars Ltd. as a person with significant control on 12 November 2018 (1 page)
19 September 2018Director's details changed for Mr Peter John Terry on 19 September 2018 (2 pages)
19 September 2018Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE to 64a Cumberland Street Edinburgh EH3 6RE on 19 September 2018 (1 page)
30 August 2018Cessation of Nigel Scott Blair as a person with significant control on 28 August 2018 (1 page)
30 August 2018Termination of appointment of Nigel Scott Blair as a director on 28 August 2018 (1 page)
22 August 2018Appointment of Mr Peter John Terry as a director on 22 August 2018 (2 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
2 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 October 2014 (6 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)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
5 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 April 2012Director's details changed for Mr. Nigel Scott Blair on 25 March 2012 (2 pages)
30 April 2012Director's details changed for Mr. Nigel Scott Blair on 25 March 2012 (2 pages)
30 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 25 March 2012 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)
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)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
11 April 2011Director's details changed for Mr Nigel Scott Blair on 25 March 2011 (2 pages)
11 April 2011Director's details changed for Mr Nigel Scott Blair on 25 March 2011 (2 pages)
23 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(2 pages)
23 April 2010Appointment of Mr Nigel Scott Blair as a director (2 pages)
23 April 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
23 April 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
23 April 2010Appointment of Mr Nigel Scott Blair as a director (2 pages)
23 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(2 pages)
14 April 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
14 April 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
14 April 2010Termination of appointment of Peter Trainer as a director (2 pages)
14 April 2010Termination of appointment of Peter Trainer as a director (2 pages)
14 April 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
14 April 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
25 March 2010Incorporation (22 pages)
25 March 2010Incorporation (22 pages)