Company NameGoodname Limited
Company StatusDissolved
Company Number03775295
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Emma Victoria Myers
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lambolle Road
London
NW3 4HR
Secretary NameMr John George Townsend
NationalityBritish
StatusClosed
Appointed18 June 1999(4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 10 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fold Cottages
Dobcross
Saddleworth
Lancashire
OL3 5AU
Director NameMr John George Townsend
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 21 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fold Cottages
Dobcross
Saddleworth
Lancashire
OL3 5AU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address345 Stockport Road
Manchester
Lancashire
M13 0LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£127,280
Cash£7,156
Current Liabilities£2,000

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
10 July 2002Application for striking-off (1 page)
26 July 2001Return made up to 21/05/01; full list of members (7 pages)
9 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
13 July 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 March 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
19 December 1999Registered office changed on 19/12/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
19 December 1999Ad 07/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 1999New secretary appointed;new director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Director resigned (1 page)
21 May 1999Incorporation (14 pages)