Company NameGoalcharm Financial Services Limited
Company StatusDissolved
Company Number02853383
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Donald Cameron Graham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(5 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 18 January 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address152 Eastwoodmains Road
Clarkston
Glasgow
Lanarkshire
G76 7HF
Scotland
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(5 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 18 January 2000)
RoleNursing Home Operator
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Secretary NameMr Donald Cameron Graham
NationalityBritish
StatusClosed
Appointed01 March 1994(5 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 18 January 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address152 Eastwoodmains Road
Clarkston
Glasgow
Lanarkshire
G76 7HF
Scotland
Director NameJames Douglas Keegan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(8 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1997)
RoleSolicitor
Correspondence Address5 Easterfield Court
Livingston Village
Livingston
West Lothian
EH54 7BZ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Wilder Coe
235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
30 July 1999Application for striking-off (1 page)
2 July 1999Full accounts made up to 31 May 1998 (7 pages)
4 December 1998Return made up to 15/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1998Full accounts made up to 31 May 1997 (7 pages)
2 December 1997Return made up to 15/09/97; full list of members (6 pages)
3 April 1997Full accounts made up to 31 May 1996 (7 pages)
11 March 1997Director resigned (1 page)
6 October 1996Return made up to 15/09/96; no change of members (7 pages)
1 April 1996Full accounts made up to 31 May 1995 (7 pages)