Company NameGoodie Box Trading Limited
Company StatusDissolved
Company Number08474615
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameBryan Haldane
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Harrowgate Village
Darlington
Co Durham
DL1 3AE
Secretary NameDavid Thomas Scott
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Staindrop Road
West Auckland
County Durham
DL14 9JU
Director NamePaul Anthony Brennan Joice
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Harrowgate Village
Darlington
Co Durham
DL1 3AE

Location

Registered Address15 Staindrop Road
West Auckland
County Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Bryan Haldane
25.00%
Ordinary
100 at £1Bryan Haldane
25.00%
Ordinary B
100 at £1Paul Anthony Brennan Joice
25.00%
Ordinary
100 at £1Paul Anthony Brennan Joice
25.00%
Ordinary A

Financials

Year2014
Net Worth£14,291
Cash£14,333
Current Liabilities£26,035

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Termination of appointment of Paul Anthony Brennan Joice as a director on 25 March 2016 (1 page)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 400
(6 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 400
(6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 400
(6 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)