Company NameGoodalls Enterprises Limited
Company StatusDissolved
Company Number02477063
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 1 month ago)
Dissolution Date6 February 2007 (17 years, 1 month ago)
Previous NameTaftex Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Colin James Dauris
Date of BirthNovember 1935 (Born 88 years ago)
NationalityEnglish
StatusClosed
Appointed03 January 1992(1 year, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 06 February 2007)
RoleLinen Merchant
Correspondence AddressGoodalls Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LP
Director NameMrs Prudence Ann Dauris
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed03 January 1992(1 year, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 06 February 2007)
RoleSecretary
Correspondence AddressGoodalls Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LP
Director NameMr Arnold Wyn Davies
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityWelsh
StatusClosed
Appointed03 January 1992(1 year, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 06 February 2007)
RoleLinen Merchant
Correspondence Address1 Park House
Brentwood
Essex
CM14 4JL
Secretary NameMrs Prudence Ann Dauris
NationalityEnglish
StatusClosed
Appointed03 January 1992(1 year, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 06 February 2007)
RoleCompany Director
Correspondence AddressGoodalls Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LP

Location

Registered AddressGoodalls
Middle Street
Nazeing
Essex
EN9 2LP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNazeing
WardBroadley Common, Epping Upland and Nazeing
Built Up AreaBumble's Green

Financials

Year2014
Net Worth-£77,043
Cash£30,695
Current Liabilities£107,738

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
14 September 2006Application for striking-off (1 page)
24 February 2006Return made up to 03/01/06; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
(7 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 March 2005Company name changed taftex LIMITED\certificate issued on 15/03/05 (2 pages)
24 January 2005Declaration of satisfaction of mortgage/charge (1 page)
17 January 2005Return made up to 03/01/05; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 January 2004Return made up to 03/01/04; full list of members (7 pages)
10 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 January 2003Return made up to 03/01/03; full list of members (7 pages)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
24 January 2002Return made up to 03/01/02; full list of members (7 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
11 January 2001Return made up to 03/01/01; full list of members (7 pages)
15 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 January 2000Return made up to 03/01/00; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
21 January 1999Return made up to 03/01/99; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 January 1998Return made up to 03/01/98; no change of members (4 pages)
6 March 1997Full accounts made up to 30 June 1996 (11 pages)
14 January 1997Return made up to 03/01/97; full list of members
  • 363(287) ‐ Registered office changed on 14/01/97
(6 pages)
22 October 1996Particulars of mortgage/charge (5 pages)
11 April 1996Full accounts made up to 30 June 1995 (11 pages)
5 February 1996Return made up to 03/01/96; no change of members (4 pages)