Company NameGoodshore Limited
Company StatusDissolved
Company Number02791042
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 1 month ago)
Dissolution Date25 July 2000 (23 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael John Hatchard-Kirby
Date of BirthMay 1947 (Born 76 years ago)
NationalityCanadian
StatusClosed
Appointed23 February 1993(6 days after company formation)
Appointment Duration7 years, 5 months (closed 25 July 2000)
RoleSchool Principal
Country of ResidenceUnited Kingdom
Correspondence Address33 Kensington Court
London
W8
Director NameStephen John Cook
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 25 July 2000)
RolePrincipal
Correspondence Address53 Twyford Abbey Road
London
NW10 7ET
Secretary NameStephen John Cook
NationalityBritish
StatusClosed
Appointed08 August 1997(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 25 July 2000)
RolePrincipal
Correspondence Address53 Twyford Abbey Road
London
NW10 7ET
Secretary NameMrs Patricia Hague
NationalityBritish
StatusResigned
Appointed23 February 1993(6 days after company formation)
Appointment Duration11 months (resigned 21 January 1994)
RoleCompany Director
Correspondence Address35 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameJoe Kirby
NationalityBritish
StatusResigned
Appointed21 January 1994(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 1995)
RoleSecretary
Correspondence Address73 Ashbourne Road
Mitcham
Surrey
CR4 2BE
Secretary NameSamantha Yau
NationalityBritish
StatusResigned
Appointed23 October 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressFlat D 74 Warwick Avenue
Maida Vale
London
W9 2PU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
21 February 2000Application for striking-off (1 page)
7 February 2000Return made up to 05/02/00; full list of members (6 pages)
30 April 1999Full accounts made up to 30 June 1998 (10 pages)
22 February 1999Return made up to 05/02/99; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (10 pages)
19 February 1998Return made up to 05/02/98; no change of members (4 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
25 February 1997Return made up to 05/02/97; full list of members (6 pages)
18 February 1997Full accounts made up to 30 June 1996 (10 pages)
18 February 1996Return made up to 05/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 November 1995Full accounts made up to 30 June 1995 (10 pages)
21 November 1995Secretary resigned;new secretary appointed (2 pages)