Company NameGoodwoods (Stoke On Trent) Limited
Company StatusDissolved
Company Number03291940
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 3 months ago)
Dissolution Date19 September 2018 (5 years, 6 months ago)
Previous NameGrindco 115 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDaniel Neil Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(5 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months (closed 19 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bentley Close
Meaford Fields
Stone
Staffs
ST15 8ZW
Director NameJeffrey Stuart Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(5 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months (closed 19 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongbutts Farm
Ball Lane Norton Green
Stoke On Trent
Staffordshire
ST6 8SW
Secretary NameMrs Eileen Krywyckyj
StatusClosed
Appointed13 October 2011(14 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 19 September 2018)
RoleCompany Director
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameJohn Michael Edwards
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWetley Abbey Farm
Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0AS
Secretary NamePaul Edmund Godfrey
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Birches
Whitmore Heath
Newcastle Under Lyme
Staffordshire
ST5 5HB
Director NameMarjorie Smith
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(5 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 18 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLongbutts Farm
Ball Lane Norton Green
Stoke On Trent
Staffordshire
ST6 8SW
Secretary NameMarjorie Smith
NationalityBritish
StatusResigned
Appointed03 June 1997(5 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 13 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLongbutts Farm
Ball Lane Norton Green
Stoke On Trent
Staffordshire
ST6 8SW

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2010
Net Worth£740,075
Cash£7,046
Current Liabilities£1,532,190

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 June 2017Liquidators' statement of receipts and payments to 4 April 2017 (22 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 April 2016 (2 pages)
22 February 2017Notice of ceasing to act as receiver or manager (4 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 October 2015 (2 pages)
22 February 2017Notice of ceasing to act as receiver or manager (4 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 April 2013 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 April 2014 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 April 2014 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 October 2013 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 April 2014 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 April 2016 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 October 2013 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 April 2013 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 October 2014 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 October 2014 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 April 2015 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 April 2015 (2 pages)
22 February 2017Notice of ceasing to act as receiver or manager (4 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 October 2013 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 October 2015 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 April 2015 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 April 2016 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 October 2014 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 October 2015 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 2 April 2013 (2 pages)
17 May 2016Court order INSOLVENCY:replacement of liquidator (8 pages)
17 May 2016Appointment of a voluntary liquidator (1 page)
17 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 May 2016Liquidators statement of receipts and payments to 4 April 2016 (22 pages)
6 May 2016Liquidators' statement of receipts and payments to 4 April 2016 (22 pages)
23 June 2015Court order INSOLVENCY:replacement of liquidator (29 pages)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordfshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
9 June 2015Liquidators' statement of receipts and payments to 4 April 2015 (21 pages)
9 June 2015Liquidators statement of receipts and payments to 4 April 2015 (21 pages)
9 June 2015Appointment of a voluntary liquidator (1 page)
9 June 2015Liquidators statement of receipts and payments to 4 April 2015 (21 pages)
29 May 2014Liquidators statement of receipts and payments to 4 April 2014 (20 pages)
29 May 2014Liquidators statement of receipts and payments to 4 April 2014 (20 pages)
29 May 2014Liquidators' statement of receipts and payments to 4 April 2014 (20 pages)
30 May 2013Liquidators' statement of receipts and payments (20 pages)
30 May 2013Liquidators statement of receipts and payments (20 pages)
18 April 2012Appointment of a voluntary liquidator (1 page)
18 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2012Statement of affairs with form 4.19 (11 pages)
17 April 2012Registered office address changed from 433 Shelton New Road Hartshill Stoke on Trent Staffordshire ST4 6DS England on 17 April 2012 (2 pages)
10 April 2012Notice of appointment of receiver or manager (3 pages)
10 April 2012Notice of appointment of receiver or manager (3 pages)
10 April 2012Notice of appointment of receiver or manager (3 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 100,100
(4 pages)
19 October 2011Termination of appointment of Marjorie Smith as a director (1 page)
14 October 2011Termination of appointment of Marjorie Smith as a secretary (1 page)
14 October 2011Appointment of Mrs Eileen Krywyckyj as a secretary (1 page)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
22 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
12 December 2009Accounts for a small company made up to 31 July 2009 (8 pages)
9 December 2009Registered office address changed from 433 Shelton New Road Hertshill Stoke on Trent Staffordshire ST4 6DS on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 433 Shelton New Road Hertshill Stoke on Trent Staffordshire ST4 6DS on 9 December 2009 (1 page)
9 December 2009Director's details changed for Jeffrey Stuart Smith on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Marjorie Smith on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Daniel Neil Smith on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Jeffrey Stuart Smith on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Daniel Neil Smith on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Marjorie Smith on 9 December 2009 (2 pages)
21 May 2009Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page)
19 May 2009Accounts for a small company made up to 31 October 2008 (8 pages)
31 December 2008Return made up to 10/11/08; full list of members (4 pages)
19 August 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
27 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
15 January 2008Return made up to 10/11/07; full list of members (3 pages)
9 October 2007Accounts for a small company made up to 31 July 2006 (7 pages)
28 February 2007Return made up to 10/11/06; full list of members (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
2 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
10 November 2005Return made up to 10/11/05; full list of members (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
23 March 2005Nc inc already adjusted 01/03/05 (1 page)
23 March 2005Ad 01/03/05--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
23 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2005Director's particulars changed (1 page)
9 December 2004Return made up to 10/11/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
18 November 2003Return made up to 10/11/03; full list of members (7 pages)
29 July 2003Accounts for a small company made up to 31 July 2002 (7 pages)
18 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Accounts for a small company made up to 31 July 2001 (9 pages)
12 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Registered office changed on 27/03/01 from: 433 shelton new road stoke on trent staffordshire ST4 6DS (1 page)
20 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
13 February 2001Particulars of property mortgage/charge (3 pages)
17 January 2001Return made up to 13/12/00; full list of members (8 pages)
29 September 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
4 August 2000Registered office changed on 04/08/00 from: shelton new road hartshill stoke on trent staffordshire ST4 6DS (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Return made up to 13/12/99; full list of members (8 pages)
11 February 1999Return made up to 13/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1999Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 October 1998Registered office changed on 08/10/98 from: glebe court stoke on trent ST4 1ET (1 page)
8 October 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
8 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1998Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page)
27 April 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997Ad 18/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Company name changed grindco 115 LIMITED\certificate issued on 17/04/97 (2 pages)
13 December 1996Incorporation (23 pages)