Company NameGoodfellas Investments Limited
DirectorsJohn Kevin Bolster and David John Bickerton
Company StatusDissolved
Company Number04004871
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr John Kevin Bolster
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(2 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Langham Road
Standish
Wigan
Lancashire
WN6 0TF
Secretary NameDavid John Bickerton
NationalityBritish
StatusCurrent
Appointed31 July 2000(2 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address2 Bannister Way
Winstanley
Wigan
Lancashire
WN3 6LX
Director NameDavid John Bickerton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2001(11 months, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address2 Bannister Way
Winstanley
Wigan
Lancashire
WN3 6LX
Director NameDavid James Ashworth
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(2 months after company formation)
Appointment Duration6 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address16 Dark Lane
Blackrod
Bolton
Lancashire
BL6 5JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 October 2003Dissolved (1 page)
28 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2002Statement of affairs (5 pages)
2 July 2002Appointment of a voluntary liquidator (1 page)
16 June 2002Registered office changed on 16/06/02 from: alfred street unit 3 newton le willows merseyside WA12 8BH (1 page)
1 June 2002Secretary's particulars changed;director's particulars changed (1 page)
13 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
7 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 07/06/01
(7 pages)
25 May 2001New director appointed (2 pages)
23 March 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
23 February 2001Director resigned (1 page)
14 September 2000Ad 16/08/00-18/08/00 £ si 998@1=998 £ ic 1/999 (2 pages)
22 August 2000Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: 25 langham road standish wigan lancashire WN6 0TF (1 page)
22 August 2000New secretary appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)
31 May 2000Incorporation (18 pages)