Company NameGoodfella's (Halifax) Ltd.
Company StatusDissolved
Company NumberSC412989
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Dissolution Date24 October 2014 (9 years, 6 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
Appointed17 December 2011(5 days after company formation)
Appointment Duration2 years, 10 months (closed 24 October 2014)
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
Appointed12 December 2011(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
Appointed12 December 2011(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
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
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-£2,437
Cash£77
Current Liabilities£2,514

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (3 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 April 2013Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
30 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
29 February 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 100
(3 pages)
20 February 2012Appointment of Mr. Nigel Scott Blair as a director (2 pages)
16 December 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
16 December 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
16 December 2011Termination of appointment of Peter Trainer as a director (2 pages)
12 December 2011Incorporation (24 pages)