Company NameGoalday Limited
Company StatusDissolved
Company Number02477372
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 2 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)
Previous NameRufford Topdress Supplies Limited

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameDerek Cooper
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1993(2 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside
Frog Lane
Pickmere
Cheshire
WA16 0LJ
Director NameJohn Michael Holt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1994(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushgreen Farm Bucklow Gardens
Rushgreen Road
Lymm
Cheshire
WA13 9RN
Secretary NameMiss Jean Marie Boettcher
NationalityBritish
StatusClosed
Appointed01 August 1997(7 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address7 Hesketh Road
Sale
Cheshire
M33 5AA
Director NameFrancis Joseph Garvey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ryecroft Road
Stretford
Manchester
Lancashire
M32 9BU
Director NameMrs Margaret Killick
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 February 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Denstone Road
Urmston
Manchester
Lancashire
M41 7DT
Secretary NameFrancis Joseph Garvey
NationalityIrish
StatusResigned
Appointed31 May 1992(2 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ryecroft Road
Stretford
Manchester
Lancashire
M32 9BU
Director NameMr Peter Roy Jefford
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(2 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2002)
RoleManaging Director
Correspondence AddressGrange Farm
Whittle Lane
Birch
Heywood Lancs
OL10 2RB
Secretary NameMiss Judith Margaret Cheetham
NationalityBritish
StatusResigned
Appointed18 February 1993(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 1995)
RoleCompany Director
Correspondence Address3 Byre Close
Sale
Cheshire
M33 2LY
Director NameHarold Pembleton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years after company formation)
Appointment Duration6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressAsh House Farm
Acton Bridge
Northwich
Cheshire
CW8 3QS
Secretary NameJonathan Richard Paul Miller
NationalityBritish
StatusResigned
Appointed28 February 1995(4 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1997)
RoleChartered Accountant
Correspondence Address6 Ayshford Close
Altrincham
Cheshire
WA14 4UL
Director NameJonathan Richard Paul Miller
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1997)
RoleFinance Director
Correspondence Address6 Ayshford Close
Altrincham
Cheshire
WA14 4UL

Location

Registered Address78b King Street
Knutsford
Cheshire
WA16 6ED
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Turnover£1,347,433
Gross Profit£721,947
Net Worth£1,030,488
Cash£1,622,409
Current Liabilities£615,992

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 July 2003Registered office changed on 26/07/03 from: 2 swinton square knutsford cheshire WA16 6HH (1 page)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
2 January 2003Full accounts made up to 31 March 2002 (13 pages)
19 September 2002Director resigned (1 page)
10 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 June 2001Company name changed rufford topdress supplies limite d\certificate issued on 29/06/01 (2 pages)
26 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 May 2001Full accounts made up to 30 December 2000 (16 pages)
17 May 2001Return made up to 31/03/01; full list of members (7 pages)
23 August 2000Full accounts made up to 24 December 1999 (17 pages)
27 April 2000Return made up to 31/03/00; full list of members (7 pages)
2 December 1999Director's particulars changed (1 page)
30 June 1999Full accounts made up to 25 December 1998 (16 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
3 November 1998Full accounts made up to 26 December 1997 (17 pages)
14 April 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 14/04/98
(6 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned;director resigned (1 page)
15 May 1997Particulars of mortgage/charge (3 pages)
4 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
18 April 1996Return made up to 31/03/96; no change of members (4 pages)
28 December 1995New director appointed (2 pages)
29 June 1995Full accounts made up to 31 December 1994 (15 pages)
19 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 July 1993Ad 01/07/93--------- £ si 180000@1=180000 £ ic 2000/182000 (2 pages)
29 May 1992Full accounts made up to 31 March 1992 (7 pages)