Company NameGoodsales Limited
Company StatusDissolved
Company Number01882882
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 2 months ago)
Dissolution Date16 February 2019 (5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Simon Alaric McLeod
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(8 years, 11 months after company formation)
Appointment Duration25 years, 1 month (closed 16 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Nangreave Road
Stockport
Cheshire
SK2 6AH
Director NameDaniel McLeod
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 July 2005)
RoleCompany Director
Correspondence Address4 Pheasant View Ribby Hall Village
Wrea Green
Blackpool
Lancashire
PR4 2PR
Director NameViolet McLeod
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address37 Hartington Road
Disley
Stockport
Cheshire
SK12 2NB
Secretary NameViolet McLeod
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address37 Hartington Road
Disley
Stockport
Cheshire
SK12 2NB
Secretary NameStephen David James Birchall
NationalityBritish
StatusResigned
Appointed01 March 2005(20 years after company formation)
Appointment Duration7 years, 9 months (resigned 28 November 2012)
RoleCompany Director
Correspondence Address29 Nelson Street
Hyde
Stockport
Cheshire
SK14 1PD

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Simon Mcleod
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,464
Cash£3,657
Current Liabilities£26,603

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 October 2017Liquidators' statement of receipts and payments to 7 September 2017 (16 pages)
28 September 2016Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 28 September 2016 (2 pages)
25 September 2016Statement of affairs with form 4.19 (6 pages)
25 September 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(3 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2013Termination of appointment of Stephen Birchall as a secretary (1 page)
16 May 2013Termination of appointment of Stephen Birchall as a secretary (1 page)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
19 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Simon Alaric Mcleod on 24 July 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 September 2009Return made up to 24/07/09; full list of members (3 pages)
28 October 2008Return made up to 24/07/08; no change of members (6 pages)
6 August 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
17 August 2007Return made up to 24/07/07; full list of members (6 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
4 September 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2006Registered office changed on 29/03/06 from: bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page)
27 January 2006Registered office changed on 27/01/06 from: c/o twist hughes & co 21-23 market street altrincham cheshire WA14 1QS (1 page)
14 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
25 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2005Director resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
13 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
29 July 2004Return made up to 24/07/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
1 December 2003Registered office changed on 01/12/03 from: 37 hartington road disley stockport cheshire SK12 2NB (1 page)
4 November 2003Return made up to 24/07/03; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (8 pages)
30 July 2001Return made up to 24/07/01; full list of members (7 pages)
4 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
31 July 2000Return made up to 24/07/00; full list of members (7 pages)
19 August 1999Return made up to 24/07/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
12 October 1997Registered office changed on 12/10/97 from: 14 devonshire park road davenport cheshire SK2 6JH (1 page)
2 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
2 September 1997Return made up to 24/07/97; full list of members (6 pages)
13 September 1996Return made up to 24/07/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
11 September 1995Return made up to 24/07/95; change of members (6 pages)
8 June 1995Accounts for a small company made up to 28 February 1995 (4 pages)
5 February 1985Incorporation (13 pages)