Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
M Goodman Enterprises Ltd
M Goodman Enterprises Ltd is a dissolved company incorporated on 4 February 2022 with the registered office located in Norwich, Norfolk. M Goodman Enterprises Ltd was registered 3 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 December 2024
(10 months ago)
Was
2 years 10 months old
at the time of dissolution
Via
compulsory
strike-off
Company No
13894994
Private limited company
Age
3 years
Incorporated
4 February 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 February 2023
(2 years 8 months ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about M Goodman Enterprises Ltd
Contact
Update Details
Address
193b Reepham Road
Norwich
NR6 5NZ
England
Address changed on
14 Aug 2024
(1 year 2 months ago)
Previous address was
51 Rous Road Newmarket CB8 8DH England
Companies in NR6 5NZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Alan James Chapman
Director • Commercial Director • British • Lives in England • Born in Nov 1968
Trafford Michael Macdonald
Director • British • Lives in England • Born in Dec 1996
Mr Trafford Michael Macdonald
PSC • British • Lives in UK • Born in Dec 1996
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Blue Oyster Bar Limited
Alan James Chapman is a mutual person.
Active
Golden One Limited
Alan James Chapman is a mutual person.
Active
Exle Limited
Alan James Chapman is a mutual person.
Active
Star Gaze Tech Ltd
Alan James Chapman is a mutual person.
Active
CMS Wines & Spirits Limited
Alan James Chapman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
28 Feb 2023
For period
28 Jan
⟶
28 Feb 2023
Traded for
13 months
Cash in Bank
£44.42K
Turnover
Unreported
Employees
6
Total Assets
£4.57M
Total Liabilities
-£4.62M
Net Assets
-£49.71K
Debt Ratio (%)
101%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Months Ago on 10 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 14 Aug 2024
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 24 May 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 23 Apr 2024
Mr Trafford Michael Macdonald Appointed
1 Year 7 Months Ago on 13 Mar 2024
Trafford Michael Macdonald (PSC) Appointed
1 Year 7 Months Ago on 5 Mar 2024
Alan James Chapman Resigned
1 Year 8 Months Ago on 13 Feb 2024
Alan James Chapman (PSC) Resigned
1 Year 8 Months Ago on 7 Feb 2024
Alan James Chapman (PSC) Appointed
2 Years 11 Months Ago on 20 Nov 2022
Mr Alan James Chapman Appointed
2 Years 11 Months Ago on 20 Nov 2022
Get Alerts
Get Credit Report
Discover M Goodman Enterprises Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 10 Dec 2024
Cessation of Alan James Chapman as a person with significant control on 7 February 2024
Submitted on 14 Aug 2024
Termination of appointment of Alan James Chapman as a director on 13 February 2024
Submitted on 14 Aug 2024
Notification of Trafford Michael Macdonald as a person with significant control on 5 March 2024
Submitted on 14 Aug 2024
Appointment of Mr Trafford Michael Macdonald as a director on 13 March 2024
Submitted on 14 Aug 2024
Registered office address changed from 51 Rous Road Newmarket CB8 8DH England to 193B Reepham Road Norwich NR6 5NZ on 14 August 2024
Submitted on 14 Aug 2024
Compulsory strike-off action has been suspended
Submitted on 24 May 2024
First Gazette notice for compulsory strike-off
Submitted on 23 Apr 2024
Registered office address changed from 14 st. Marks Road Preston PR1 8TL England to 51 Rous Road Newmarket CB8 8DH on 21 July 2023
Submitted on 21 Jul 2023
Cessation of Chima Amadi as a person with significant control on 19 July 2023
Submitted on 21 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs