ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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
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
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • British • Lives in England • Born in Nov 1968
Director • British • Lives in England • Born in Dec 1996
Mr Trafford Michael Macdonald
PSC • British • Lives in UK • Born in Dec 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
28 Feb 2023
For period 28 Jan28 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%
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 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year