Company NameGoodphy Limited
Company StatusDissolved
Company Number04223335
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr James Patrick Dunphy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dunnigan Road
Harbourne
Birmingham
West Midlands
B32 3XJ
Director NameJames Robert Sheehy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 01 August 2006)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressClanmore
King Lane Adel
Leeds
West Yorkshire
LS16 8LZ
Secretary NameThe Pub Accounting Company Ltd (Corporation)
StatusClosed
Appointed29 September 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 01 August 2006)
Correspondence AddressUnit 14
Ashley Business Court Rawmarsh Road
Rotherham
S60 1RU
Director NameChristopher William Goodwin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleRetail Manager
Correspondence AddressChealsea
51 Mary Vale Rd, Bournville
Birmingham
West Mids
B30 2DP
Secretary NameMr James Patrick Dunphy
NationalityIrish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dunnigan Road
Harbourne
Birmingham
West Midlands
B32 3XJ
Director NameGayle Pamela Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2003)
RoleCompany Director
Correspondence AddressChealsea
51 Mary Vale Rd, Bournville
Birmingham
West Mids
B30 2DP
Secretary NameGayle Pamela Thompson
NationalityBritish
StatusResigned
Appointed15 October 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2003)
RoleCompany Director
Correspondence AddressChealsea
51 Mary Vale Rd, Bournville
Birmingham
West Mids
B30 2DP
Secretary NameClare Elizabeth Emery
NationalityBritish
StatusResigned
Appointed15 December 2003(2 years, 6 months after company formation)
Appointment Duration4 days (resigned 19 December 2003)
RoleSolicitor
Correspondence Address163 Stourbridge Road
Kidderminster
Worcestershire
DY10 2UL
Director NamePaul Barr
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(3 years, 11 months after company formation)
Appointment Duration1 day (resigned 04 May 2005)
RoleLicensee
Correspondence Address37 Barnsdale Crescent
Northfield
Birmingham
West Midlands
B31 1TD
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressUnit 14 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005Voluntary strike-off action has been suspended (1 page)
9 September 2005Application for striking-off (1 page)
8 July 2005Return made up to 25/05/05; full list of members (7 pages)
19 May 2005Director resigned (1 page)
11 May 2005New director appointed (1 page)
24 January 2005Accounts for a small company made up to 31 May 2003 (7 pages)
14 September 2004New director appointed (1 page)
11 September 2004Particulars of mortgage/charge (3 pages)
25 June 2004Return made up to 25/05/04; full list of members (6 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
20 October 2003Secretary resigned;director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: 8 dunnigan road harbourne birmingham west midlands B32 3XJ (1 page)
17 October 2003Secretary resigned (1 page)
12 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
26 September 2002Return made up to 25/05/02; full list of members (7 pages)
27 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
26 October 2001Particulars of mortgage/charge (7 pages)
6 June 2001Secretary resigned (1 page)