GOALTIME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGOALTIME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02478862
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GOALTIME LIMITED?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GOALTIME LIMITED located?

    Registered Office Address
    c/o WELL
    Merchants Warehouse
    Castle Street
    M3 4LZ Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOALTIME LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2014

    What is the status of the latest annual return for GOALTIME LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GOALTIME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on Sep 14, 2015

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 1,000
    SH01

    Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD03

    Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD02

    Current accounting period extended from Jan 11, 2015 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014

    1 pagesTM02

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Director's details changed for Mr Anthony John Smith on Feb 27, 2014

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Feb 27, 2014

    2 pagesCH01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital on Aug 15, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Registered office address changed from * Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA United Kingdom* on Dec 04, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Accounts for a dormant company made up to Jan 11, 2010

    3 pagesAA

    Director's details changed for Mr Anthony John Smith on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Jul 31, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Caroline Jane Sellers on Jul 31, 2010

    1 pagesCH03

    Annual return made up to Jul 31, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of GOALTIME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUTTALL, John Branson
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish44967060003
    SMITH, Anthony John
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish137558680002
    GUSH, Christine Janet
    7 Denbigh Crescent
    Morriston
    SA6 6TG Swansea
    West Glamorgan
    Secretary
    7 Denbigh Crescent
    Morriston
    SA6 6TG Swansea
    West Glamorgan
    British59479880001
    LEWIS, Haydon Vivian
    35 Heol Tawe
    Abercrave
    SA9 1XP Swansea
    West Glamorgan
    Secretary
    35 Heol Tawe
    Abercrave
    SA9 1XP Swansea
    West Glamorgan
    British24348140001
    LEWIS, Janice
    Tudor Oaks
    Rhyd Y Gwern Close Badgers Wood
    CF83 3NN Rudry Caerphilly
    Gwent
    Secretary
    Tudor Oaks
    Rhyd Y Gwern Close Badgers Wood
    CF83 3NN Rudry Caerphilly
    Gwent
    British78801440001
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    British45801060004
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritish140380300001
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritish87486660004
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    British49108820004
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritish125645380001
    GUSH, Andrew Charles
    12 West Drive
    CF36 3LS Porthcawl
    Mid Glamorgan
    Director
    12 West Drive
    CF36 3LS Porthcawl
    Mid Glamorgan
    British13022720003
    GUSH, Andrew Charles
    7 Denbigh Crescent
    Morriston
    SA6 6TG Swansea
    West Glamorgan
    Director
    7 Denbigh Crescent
    Morriston
    SA6 6TG Swansea
    West Glamorgan
    British13022720001
    GUSH, Christine Janet
    7 Denbigh Crescent
    Morriston
    SA6 6TG Swansea
    West Glamorgan
    Director
    7 Denbigh Crescent
    Morriston
    SA6 6TG Swansea
    West Glamorgan
    British59479880001
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    LEWIS, Haydn Gethin
    Tudor Oaks Badgers Wood
    Rudry
    CF83 3NN Caerphilly
    Director
    Tudor Oaks Badgers Wood
    Rudry
    CF83 3NN Caerphilly
    British62666160001
    LEWIS, Janet Lesley
    31 Ashwood Drive
    Gellinudd
    Pontardawe
    Director
    31 Ashwood Drive
    Gellinudd
    Pontardawe
    British13022740001
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    British80173660001

    Does GOALTIME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 04, 1997
    Delivered On Jul 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as land situate at bryn bedwas caerphilly title number wa 826977. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 1997Registration of a charge (395)
    • Dec 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 27, 1990
    Delivered On May 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    26 church street, bedwas, gwent; and/or the proceeds of sale thereof. And the benefit and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 14, 1990Registration of a charge
    • Dec 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 27, 1990
    Delivered On May 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Health centre pharmacy, william street, trethomas, gwent, and/or the proceeds of sale thereof. And the benefit and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 14, 1990Registration of a charge
    • Dec 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 27, 1990
    Delivered On May 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 11, 1990Registration of a charge
    • Dec 08, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0