Company NameGood Health Foods Limited
DirectorJames Lambert
Company StatusDissolved
Company Number02858978
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr James Lambert
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(6 years, 7 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinder Farm
Chapel En Le Frith
High Peak
Derbyshire
SK23 0QR
Secretary NameBrachers Limited (Corporation)
StatusCurrent
Appointed04 May 2000(6 years, 7 months after company formation)
Appointment Duration23 years, 11 months
Correspondence AddressSomerfield House, 59 London Road
Maidstone
Kent
ME16 8JH
Director NameMrs Veronica Jean Bailey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(3 weeks, 4 days after company formation)
Appointment Duration8 months (resigned 29 June 1994)
RoleGrocery Retailer
Correspondence AddressLadysmith Farm
Hoar Cross
Burton On Trent
Staffordshire
DE13 8QS
Director NameMr Warren Bruce Bailey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(3 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months (resigned 04 May 2000)
RoleGrocery Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressLadysmith Farm
Hoar Cross
Stafford
Staffordshire
DE13 8QS
Secretary NameMr Warren Bruce Bailey
NationalityBritish
StatusResigned
Appointed29 October 1993(3 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1996)
RoleGrocery Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressLadysmith Farm
Hoar Cross
Stafford
Staffordshire
DE13 8QS
Director NameJohn Robert Bailey
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(8 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1996)
RoleGrocery Retail
Correspondence Address15 Station Way
Garstang
Preston
Lancashire
PR3 1DN
Secretary NameMrs Veronica Jean Bailey
NationalityBritish
StatusResigned
Appointed31 May 1996(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2000)
RoleSecretary
Correspondence AddressLadysmith Farm
Hoar Cross
Burton On Trent
Staffordshire
DE13 8QS
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£215,412
Cash£7,437
Current Liabilities£170,361

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

16 May 2006Dissolved (1 page)
16 February 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
15 August 2005C/O replacement of liquidator (7 pages)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2005Appointment of a voluntary liquidator (1 page)
19 July 2005Ec/state release of liquidator (1 page)
10 May 2005Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2003Appointment of a voluntary liquidator (1 page)
24 October 2003Statement of affairs (11 pages)
13 October 2003Registered office changed on 13/10/03 from: 3RD floor 127 clerkenwell road london EC1R 5DB (1 page)
19 November 2002Return made up to 04/10/02; full list of members (5 pages)
9 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
28 December 2001Accounts for a small company made up to 30 November 2000 (6 pages)
24 October 2001Return made up to 04/10/01; full list of members (5 pages)
1 October 2001Delivery ext'd 3 mth 30/11/00 (2 pages)
10 January 2001Return made up to 04/10/00; full list of members (10 pages)
19 December 2000Location of register of members (1 page)
22 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: unit 3 richmond park the levels brereton rugeley staffordshire WS15 1RD (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Director resigned (1 page)
13 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1999Return made up to 04/10/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 September 1998Return made up to 04/10/98; no change of members (4 pages)
1 October 1997Return made up to 04/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 1997Accounts for a small company made up to 30 November 1996 (9 pages)
18 October 1996Return made up to 04/10/96; full list of members (6 pages)
30 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
1 July 1996Director resigned (2 pages)
1 July 1996New secretary appointed (1 page)
1 July 1996Secretary resigned (1 page)
24 April 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 1995Registered office changed on 22/11/95 from: ladysmith farm hoar cross stafford staffordshire (1 page)
13 November 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
19 July 1995Accounting reference date shortened from 31/10 to 30/11 (1 page)