Company NameGoodfellow Healthcare Limited
Company StatusDissolved
Company Number04280340
CategoryPrivate Limited Company
Incorporation Date3 September 2001(22 years, 7 months ago)
Dissolution Date4 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Richard Morley Goodfellow
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Secretary NameMs Diane Jane Ruskell
NationalityBritish
StatusClosed
Appointed03 September 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Mill End Hambleden
Henley On Thames
Oxon
RG9 6RJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitewww.rsgoodfellow.com

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anita Goodfellow
50.00%
Ordinary
1 at £1Mr Richard Goodfellow
50.00%
Ordinary

Financials

Year2014
Net Worth£597,563
Cash£514,346
Current Liabilities£79,505

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 January 2017Final Gazette dissolved following liquidation (1 page)
4 October 2016Return of final meeting in a members' voluntary winding up (4 pages)
7 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016 (2 pages)
3 March 2016Registered office address changed from The Tall House 29a West Street Marlow Buckinghamshire SL7 2LS to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 3 March 2016 (2 pages)
2 March 2016Declaration of solvency (3 pages)
2 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
(1 page)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
4 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
10 September 2012Director's details changed for Doctor Richard Morley Goodfellow on 2 September 2012 (2 pages)
10 September 2012Director's details changed for Doctor Richard Morley Goodfellow on 2 September 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Doctor Richard Morley Goodfellow on 3 September 2010 (2 pages)
14 September 2010Director's details changed for Doctor Richard Morley Goodfellow on 3 September 2010 (2 pages)
14 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
19 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 September 2009Location of debenture register (1 page)
21 September 2009Return made up to 03/09/09; full list of members (3 pages)
21 September 2009Location of register of members (1 page)
21 September 2009Registered office changed on 21/09/2009 from the coach house hambleden henley on thames bucks RG9 6RJ (1 page)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 September 2008Return made up to 03/09/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 September 2007Return made up to 03/09/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 December 2006Registered office changed on 21/12/06 from: 21 bisham court bisham marlow SL7 1SD (1 page)
29 September 2006Return made up to 03/09/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 October 2005Return made up to 03/09/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 September 2004Return made up to 03/09/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 September 2003Return made up to 03/09/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 November 2002Return made up to 03/09/02; full list of members (6 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
12 September 2001Ad 03/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Registered office changed on 12/09/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
3 September 2001Incorporation (9 pages)