Company NameGoodall And Butler Limited
Company StatusDissolved
Company Number00493391
CategoryPrivate Limited Company
Incorporation Date29 March 1951(73 years ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameColin Caunce
NationalityBritish
StatusClosed
Appointed29 February 2008(56 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 30 December 2014)
RoleCompany Director
Correspondence Address3 Croyde Close
Hindley Green
Wigan
Lancashire
WN2 4NF
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2010(59 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusClosed
Appointed29 February 2008(56 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 30 December 2014)
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Secretary NameGorgemead Limited (Corporation)
StatusClosed
Appointed29 February 2008(56 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 30 December 2014)
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGordon Neil Butler
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(40 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 February 2008)
RolePharmacist
Correspondence Address25 Roundwood Off Moorhead Lane
Saltaire Shipley
Bradford
West Yorkshire
Director NameSusan Christine Butler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(40 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 February 2008)
RoleSecretary
Correspondence Address25 Roundwood Off Moorhead Lane
Saltaire Shipley
Bradford
West Yorkshire
Secretary NameSusan Christine Butler
NationalityBritish
StatusResigned
Appointed14 November 1991(40 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address25 Roundwood Off Moorhead Lane
Saltaire Shipley
Bradford
West Yorkshire

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6k at £1Gorgemead LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (2 pages)
29 April 2014Total exemption full accounts made up to 28 February 2014 (5 pages)
22 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6,000
(4 pages)
9 September 2013Total exemption full accounts made up to 28 February 2013 (5 pages)
3 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
22 October 2012Total exemption full accounts made up to 28 February 2012 (5 pages)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
1 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
1 December 2010Director's details changed for Gorgemead Limited on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 392a Little Horton Lane Bradford BD5 0NX on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 392a Little Horton Lane Bradford BD5 0NX on 1 December 2010 (1 page)
1 December 2010Secretary's details changed for Gorgemead Limited on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Gorgemead Limited on 1 December 2010 (2 pages)
1 December 2010Secretary's details changed for Gorgemead Limited on 1 December 2010 (2 pages)
26 October 2010Appointment of Mr Yakub Ibrahim Patel as a director (2 pages)
10 May 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
15 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (12 pages)
4 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 May 2009Return made up to 14/11/08; full list of members (6 pages)
22 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
11 September 2008Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page)
25 June 2008Appointment terminate, director and secretary susan christine butler logged form (1 page)
16 June 2008Appointment terminated director gordon butler (1 page)
10 March 2008Secretary appointed colin caunce (1 page)
10 March 2008Director and secretary appointed gorgemead LIMITED (1 page)
17 January 2008Return made up to 14/11/07; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2007Return made up to 14/11/06; full list of members (2 pages)
30 January 2007Registered office changed on 30/01/07 from: 480 little horton lane bradford BD5 0PA (1 page)
30 January 2007Location of register of members (1 page)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2005Return made up to 14/11/05; full list of members (3 pages)
14 November 2005Location of register of members (1 page)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2004Return made up to 14/11/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 November 2003Return made up to 14/11/03; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 November 2002Return made up to 14/11/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 February 2002Return made up to 14/11/01; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 November 2000 (5 pages)
17 November 2000Return made up to 14/11/00; full list of members (6 pages)
23 November 1999Return made up to 14/11/99; full list of members (6 pages)
5 November 1999 (5 pages)
18 November 1998Return made up to 14/11/98; no change of members (4 pages)
6 November 1998 (5 pages)
18 November 1997Return made up to 14/11/97; no change of members (4 pages)
2 October 1997 (5 pages)
27 November 1996Return made up to 14/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1996 (6 pages)
16 November 1995Return made up to 14/11/95; no change of members (4 pages)
20 July 1995 (6 pages)
29 March 1951Incorporation (15 pages)