Company NameGoodwood Recoveries Limited
Company StatusDissolved
Company Number03083252
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)
Previous NameNicholson Slater Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameOmega Holdings Sa (Corporation)
StatusClosed
Appointed02 May 2003(7 years, 9 months after company formation)
Appointment Duration2 years (closed 10 May 2005)
Correspondence Address12-14 Avenue Reverdil
Ch-1260 Nyon
Switzerland
Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Secretary NameMr Michael Robert Slater
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Cranbourne Road
London
N10 2BT
Director NameMichael Robert Slater
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 May 2003)
RoleSolicitor
Correspondence Address32 Elmfield Avenue
London
N8 8QG
Director NameMichael Robert Slater
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 May 2003)
RoleSolicitor
Correspondence Address32 Elmfield Avenue
London
N8 8QG
Director NameSusan Jane Nicholson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 2003)
RoleEditor
Correspondence Address32 Elmfield Avenue
London
N8 8QG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressBeaumont House 47 Mount Pleasant
London
WC1X 0AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
20 July 2004Voluntary strike-off action has been suspended (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
12 May 2004Application for striking-off (1 page)
1 March 2004Secretary resigned (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Secretary's particulars changed (1 page)
27 August 2003Return made up to 24/07/03; full list of members (6 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Registered office changed on 20/05/03 from: 32 elmfield avenue london N8 8QG (1 page)
7 April 2003Company name changed nicholson slater LIMITED\certificate issued on 07/04/03 (2 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 July 2001Return made up to 24/07/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 August 2000Return made up to 24/07/00; full list of members (6 pages)
23 February 2000Full accounts made up to 31 May 1999 (7 pages)
9 August 1999Registered office changed on 09/08/99 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
9 August 1999Return made up to 24/07/99; full list of members (6 pages)
9 August 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
17 May 1999Director resigned (1 page)
17 May 1999New director appointed (2 pages)
2 April 1999Full accounts made up to 31 May 1998 (7 pages)
28 September 1998Return made up to 24/07/98; full list of members (6 pages)
6 March 1998Full accounts made up to 31 May 1997 (7 pages)
11 February 1998New director appointed (2 pages)
14 November 1997Director resigned (1 page)
20 August 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
22 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1995Ad 24/10/95--------- £ si 498@1=498 £ ic 2/500 (2 pages)
29 November 1995Accounting reference date notified as 31/05 (1 page)
11 August 1995New director appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
11 August 1995Director resigned (4 pages)
11 August 1995Secretary resigned (2 pages)
11 August 1995New secretary appointed;new director appointed (2 pages)
24 July 1995Incorporation (38 pages)