Company NameNick Goodall Limited
DirectorNicholas Naisby Goodall
Company StatusActive
Company Number05352040
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Previous NameFleetness 397 Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Nicholas Naisby Goodall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2005(4 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bankhall Lane
Hale
Cheshire
WA15 0LA
Secretary NameSally Fiona Goodall
NationalityBritish
StatusResigned
Appointed16 June 2005(4 months, 1 week after company formation)
Appointment Duration18 years, 7 months (resigned 09 January 2024)
RoleCompany Director
Correspondence Address19 Bankhall Lane
Hale
Cheshire
WA15 0LA
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered Address19 Bankhall Lane
Hale
Cheshire
WA15 0LA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£21,052
Cash£275,503
Current Liabilities£5,783

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

9 January 2024Termination of appointment of Sally Fiona Goodall as a secretary on 9 January 2024 (1 page)
9 December 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
10 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
18 October 2022Unaudited abridged accounts made up to 28 February 2022 (6 pages)
7 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
18 November 2021Amended accounts made up to 28 February 2021 (6 pages)
25 October 2021Unaudited abridged accounts made up to 28 February 2021 (6 pages)
6 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
7 October 2020Accounts made up to 28 February 2020 (5 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
3 January 2020Unaudited abridged accounts made up to 28 February 2019 (6 pages)
20 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
7 November 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
17 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 28 February 2012 (9 pages)
21 January 2013Total exemption small company accounts made up to 28 February 2012 (9 pages)
17 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 January 2012Annual return made up to 3 February 2011 with a full list of shareholders (12 pages)
19 January 2012Registered office address changed from 30a Park Road Hale Cheshire WA15 9NN on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from 30a Park Road Hale Cheshire WA15 9NN on 19 January 2012 (2 pages)
19 January 2012Annual return made up to 3 February 2011 with a full list of shareholders (12 pages)
19 January 2012Annual return made up to 3 February 2011 with a full list of shareholders (12 pages)
19 January 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 January 2012Administrative restoration application (3 pages)
18 January 2012Administrative restoration application (3 pages)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Nicholas Naisby Goodall on 3 February 2010 (2 pages)
6 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Nicholas Naisby Goodall on 3 February 2010 (2 pages)
6 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Nicholas Naisby Goodall on 3 February 2010 (2 pages)
17 July 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
17 July 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
25 June 2009Return made up to 03/02/09; full list of members (3 pages)
25 June 2009Return made up to 03/02/09; full list of members (3 pages)
18 March 2009Partial exemption accounts made up to 28 February 2008 (7 pages)
18 March 2009Partial exemption accounts made up to 28 February 2008 (7 pages)
11 March 2008Partial exemption accounts made up to 28 February 2007 (8 pages)
11 March 2008Partial exemption accounts made up to 28 February 2007 (8 pages)
11 March 2008Return made up to 03/02/07; full list of members (6 pages)
11 March 2008Return made up to 03/02/08; full list of members (6 pages)
11 March 2008Return made up to 03/02/08; full list of members (6 pages)
11 March 2008Return made up to 03/02/07; full list of members (6 pages)
25 January 2007Partial exemption accounts made up to 28 February 2006 (7 pages)
25 January 2007Partial exemption accounts made up to 28 February 2006 (7 pages)
6 March 2006Return made up to 03/02/06; full list of members (6 pages)
6 March 2006Registered office changed on 06/03/06 from: 123 deansgate, manchester, M3 2BU (1 page)
6 March 2006Registered office changed on 06/03/06 from: 123 deansgate, manchester, M3 2BU (1 page)
6 March 2006Return made up to 03/02/06; full list of members (6 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005New secretary appointed (2 pages)
27 June 2005Director resigned (1 page)
24 February 2005Company name changed fleetness 397 LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed fleetness 397 LIMITED\certificate issued on 24/02/05 (2 pages)
3 February 2005Incorporation (26 pages)
3 February 2005Incorporation (26 pages)