Company NameGoaltime Limited
Company StatusDissolved
Company Number02478862
CategoryPrivate Limited Company
Incorporation Date8 March 1990(34 years, 1 month ago)
Dissolution Date15 December 2015 (8 years, 4 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

Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(17 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 15 December 2015)
RoleGeneral Manager - Healthcare G
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(19 years after company formation)
Appointment Duration6 years, 9 months (closed 15 December 2015)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Janet Lesley Lewis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 1991)
RoleChiropodist
Correspondence Address31 Ashwood Drive
Gellinudd
Pontardawe
Director NameHaydn Gethin Lewis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 04 December 2006)
RolePharmacist
Correspondence AddressTudor Oaks Badgers Wood
Rudry
Caerphilly
CF83 3NN
Wales
Director NameMr Andrew Charles Gush
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 23 November 1991)
RolePharmacist
Correspondence Address7 Denbigh Crescent
Morriston
Swansea
West Glamorgan
SA6 6TG
Wales
Director NameMrs Christine Janet Gush
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 23 November 1991)
RoleRetail Manager
Correspondence Address7 Denbigh Crescent
Morriston
Swansea
West Glamorgan
SA6 6TG
Wales
Secretary NameMrs Christine Janet Gush
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 23 November 1991)
RoleCompany Director
Correspondence Address7 Denbigh Crescent
Morriston
Swansea
West Glamorgan
SA6 6TG
Wales
Secretary NameMr Haydon Vivian Lewis
NationalityBritish
StatusResigned
Appointed01 December 1991(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address35 Heol Tawe
Abercrave
Swansea
West Glamorgan
SA9 1XP
Wales
Director NameMr Andrew Charles Gush
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(8 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 October 2006)
RolePharmicist
Correspondence Address12 West Drive
Porthcawl
Mid Glamorgan
CF36 3LS
Wales
Secretary NameJanice Lewis
NationalityBritish
StatusResigned
Appointed23 October 2001(11 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressTudor Oaks
Rhyd Y Gwern Close Badgers Wood
Rudry Caerphilly
Gwent
CF83 3NN
Wales
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(16 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed05 December 2006(16 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2014)
RoleAssistant Secretary
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(17 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(17 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2007)
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(19 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Bestway National Chemists Limited
100.00%
Ordinary

Accounts

Latest Accounts11 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (3 pages)
19 August 2015Application to strike the company off the register (3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
5 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
5 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
11 December 2014Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
11 December 2014Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
14 May 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
14 May 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(4 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
4 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA United Kingdom on 4 December 2012 (1 page)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
25 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
6 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
6 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
17 September 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
17 September 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
8 September 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
8 September 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
31 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
31 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
20 May 2009Appointment terminate, director jonathan david brocklehurst logged form (1 page)
20 May 2009Appointment terminate, director jonathan david brocklehurst logged form (1 page)
8 April 2009Director appointed anthony john smith (1 page)
8 April 2009Director appointed anthony john smith (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
3 December 2008Full accounts made up to 12 January 2008 (18 pages)
3 December 2008Full accounts made up to 12 January 2008 (18 pages)
27 June 2008Return made up to 20/06/08; full list of members (4 pages)
27 June 2008Return made up to 20/06/08; full list of members (4 pages)
6 March 2008Registered office changed on 06/03/2008 from brook house oldham road middleton manchester greater manchester M24 1HF (1 page)
6 March 2008Registered office changed on 06/03/2008 from brook house oldham road middleton manchester greater manchester M24 1HF (1 page)
26 February 2008Total exemption full accounts made up to 4 December 2006 (12 pages)
26 February 2008Total exemption full accounts made up to 4 December 2006 (12 pages)
26 February 2008Total exemption full accounts made up to 4 December 2006 (12 pages)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
6 November 2007Return made up to 20/06/07; full list of members (4 pages)
6 November 2007New director appointed (1 page)
6 November 2007Return made up to 20/06/07; full list of members (4 pages)
6 November 2007New director appointed (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
9 May 2007Accounting reference date extended from 04/12/07 to 11/01/08 (1 page)
9 May 2007Accounting reference date extended from 04/12/07 to 11/01/08 (1 page)
4 May 2007Accounting reference date shortened from 11/01/07 to 04/12/06 (1 page)
4 May 2007Accounting reference date shortened from 11/01/07 to 04/12/06 (1 page)
23 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2007New director appointed (6 pages)
20 April 2007New director appointed (6 pages)
20 April 2007New director appointed (6 pages)
20 April 2007New director appointed (6 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
14 December 2006Registered office changed on 14/12/06 from: k b ferguson first floor 95 high street gorseinon swansea SA4 2BL (1 page)
14 December 2006Registered office changed on 14/12/06 from: k b ferguson first floor 95 high street gorseinon swansea SA4 2BL (1 page)
14 December 2006Accounting reference date shortened from 30/04/07 to 11/01/07 (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Accounting reference date shortened from 30/04/07 to 11/01/07 (1 page)
14 December 2006Secretary resigned (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
10 July 2006Return made up to 20/06/06; full list of members (2 pages)
10 July 2006Return made up to 20/06/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 June 2005Return made up to 20/06/05; full list of members (2 pages)
23 June 2005Return made up to 20/06/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
10 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
10 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
16 July 2003Return made up to 20/06/03; full list of members (7 pages)
16 July 2003Return made up to 20/06/03; full list of members (7 pages)
7 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
7 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
28 June 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (9 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (9 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
20 June 2001Return made up to 20/06/01; full list of members (6 pages)
20 June 2001Return made up to 20/06/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (10 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (10 pages)
7 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (10 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (10 pages)
18 August 1999Return made up to 20/06/99; full list of members (6 pages)
18 August 1999Return made up to 20/06/99; full list of members (6 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (10 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (10 pages)
17 June 1998Return made up to 20/06/98; no change of members (4 pages)
17 June 1998Return made up to 20/06/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (10 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (10 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
28 June 1997Return made up to 20/06/97; no change of members (4 pages)
28 June 1997Return made up to 20/06/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
12 June 1996Return made up to 20/06/96; full list of members (6 pages)
12 June 1996Return made up to 20/06/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
9 June 1995Return made up to 20/06/95; no change of members (4 pages)
9 June 1995Return made up to 20/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 June 1993Return made up to 20/06/93; full list of members (6 pages)
21 June 1993Return made up to 20/06/93; full list of members (6 pages)
23 September 1992Return made up to 20/06/92; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 September 1992Return made up to 20/06/92; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 July 1991Return made up to 20/06/91; full list of members (7 pages)
15 July 1991Return made up to 20/06/91; full list of members (7 pages)
8 March 1990Incorporation (9 pages)
8 March 1990Incorporation (9 pages)