Company NameThe Good Food Shop Limited
Company StatusDissolved
Company Number06024060
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Dissolution Date2 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Steven Mayo
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(5 years, 1 month after company formation)
Appointment Duration6 years (closed 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBwc Business Solutions Llp 8 Park Place
Leeds
LS1 2RU
Secretary NameMr Steven Mayo
NationalityBritish
StatusClosed
Appointed01 February 2012(5 years, 1 month after company formation)
Appointment Duration6 years (closed 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBwc Business Solutions Llp 8 Park Place
Leeds
LS1 2RU
Director NameMrs Sarah Christina Mayo
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Memorial Hall 151 Main Street
Addingham
Ilkley
West Yorkshire
LS29 0LZ
Director NameMr Steven Mayo
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleIt Company Technical Director
Country of ResidenceEngland
Correspondence Address3 Coppy Road
Addingham
Ilkley
West Yorkshire
LS29 0TA
Secretary NameMrs Sarah Christina Mayo
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Memorial Hall 151 Main Street
Addingham
Ilkley
West Yorkshire
LS29 0LZ
Director NameMrs Sarah Elizabeth Kent
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 02 July 2012)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Memorial Hall 151 Main Street
Addingham
Ilkley
West Yorkshire
LS29 0LZ
Director NameMr Richard Martin Kent
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheelhouse The Water Mill Park
Broughton Hall Estate
Skipton
North Yorkshire
BD23 3AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£5,742
Cash£3,733
Current Liabilities£163,564

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 February 2018Final Gazette dissolved following liquidation (1 page)
2 November 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
2 November 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
16 September 2017Liquidators' statement of receipts and payments to 30 July 2017 (15 pages)
16 September 2017Liquidators' statement of receipts and payments to 30 July 2017 (15 pages)
5 October 2016Liquidators' statement of receipts and payments to 30 July 2016 (14 pages)
5 October 2016Liquidators' statement of receipts and payments to 30 July 2016 (14 pages)
12 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (17 pages)
12 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (17 pages)
12 October 2015Liquidators statement of receipts and payments to 30 July 2015 (17 pages)
8 August 2014Registered office address changed from The Wheelhouse the Water Mill Park Broughton Hall Estate Skipton North Yorkshire BD23 3AG to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from The Wheelhouse the Water Mill Park Broughton Hall Estate Skipton North Yorkshire BD23 3AG to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from The Wheelhouse the Water Mill Park Broughton Hall Estate Skipton North Yorkshire BD23 3AG to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 8 August 2014 (2 pages)
7 August 2014Appointment of a voluntary liquidator (1 page)
7 August 2014Statement of affairs with form 4.19 (6 pages)
7 August 2014Appointment of a voluntary liquidator (1 page)
7 August 2014Statement of affairs with form 4.19 (6 pages)
7 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-31
(1 page)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 January 2014Termination of appointment of Richard Kent as a director (1 page)
29 January 2014Termination of appointment of Richard Kent as a director (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2013Registered office address changed from the Memorial Hall 151 Main Street Addingham Ilkley West Yorkshire LS29 0LZ United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from the Memorial Hall 151 Main Street Addingham Ilkley West Yorkshire LS29 0LZ United Kingdom on 13 June 2013 (1 page)
10 June 2013Register inspection address has been changed from 122 Main Street Addingham Ilkley West Yorkshire LS29 0NS United Kingdom (1 page)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
10 June 2013Register inspection address has been changed from 122 Main Street Addingham Ilkley West Yorkshire LS29 0NS United Kingdom (1 page)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
9 January 2013Termination of appointment of Sarah Mayo as a director (1 page)
9 January 2013Termination of appointment of Sarah Mayo as a director (1 page)
9 January 2013Termination of appointment of Sarah Kent as a director (1 page)
9 January 2013Termination of appointment of Sarah Mayo as a secretary (1 page)
9 January 2013Termination of appointment of Sarah Mayo as a secretary (1 page)
9 January 2013Termination of appointment of Sarah Kent as a director (1 page)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 July 2012Appointment of Mr Steven Mayo as a secretary (1 page)
3 July 2012Appointment of Mr Steven Mayo as a secretary (1 page)
2 July 2012Appointment of Mr Richard Martin Kent as a director (2 pages)
2 July 2012Secretary's details changed for Mrs Sarah Christina Mayo on 1 February 2012 (1 page)
2 July 2012Appointment of Mr Steven Mayo as a director (2 pages)
2 July 2012Secretary's details changed for Mrs Sarah Christina Mayo on 1 February 2012 (1 page)
2 July 2012Appointment of Mr Steven Mayo as a director (2 pages)
2 July 2012Secretary's details changed for Mrs Sarah Christina Mayo on 1 February 2012 (1 page)
2 July 2012Appointment of Mr Richard Martin Kent as a director (2 pages)
26 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
25 January 2012Secretary's details changed for Mrs Sarah Christina Mayo on 25 January 2012 (1 page)
25 January 2012Secretary's details changed for Mrs Sarah Christina Mayo on 25 January 2012 (1 page)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
13 December 2010Registered office address changed from Little Beck House 122 Main Street Addingham Ilkley West Yorkshire LS29 0NS on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Little Beck House 122 Main Street Addingham Ilkley West Yorkshire LS29 0NS on 13 December 2010 (1 page)
25 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 November 2009Termination of appointment of Steven Mayo as a director (1 page)
13 November 2009Director's details changed for Sarah Elizabeth Kent on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Sarah Elizabeth Kent on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Sarah Christina Mayo on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Sarah Elizabeth Kent on 1 November 2009 (2 pages)
13 November 2009Termination of appointment of Steven Mayo as a director (1 page)
13 November 2009Director's details changed for Sarah Christina Mayo on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Sarah Christina Mayo on 1 November 2009 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 January 2009Return made up to 11/12/08; full list of members (4 pages)
16 January 2009Return made up to 11/12/08; full list of members (4 pages)
27 March 2008Return made up to 11/12/07; full list of members (4 pages)
27 March 2008Return made up to 11/12/07; full list of members (4 pages)
12 April 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
12 April 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
17 February 2007New director appointed (1 page)
17 February 2007New director appointed (1 page)
18 January 2007Ad 08/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2007Ad 08/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007New secretary appointed;new director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed;new director appointed (2 pages)
11 December 2006Incorporation (16 pages)
11 December 2006Incorporation (16 pages)