Company NameGoodmats Limited
Company StatusDissolved
Company Number03960756
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWilliam Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 23 July 2002)
RoleAccountant
Correspondence Address2 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusClosed
Appointed12 April 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 23 July 2002)
RoleAccountant
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2000(8 months after company formation)
Appointment Duration1 year, 7 months (closed 23 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
15 February 2002Application for striking-off (1 page)
8 February 2002Full accounts made up to 30 September 2001 (11 pages)
13 December 2001Secretary's particulars changed (1 page)
30 October 2001Director resigned (1 page)
16 August 2001Auditor's resignation (7 pages)
4 June 2001Accounts for a dormant company made up to 1 October 2000 (7 pages)
28 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2001Secretary's particulars changed (1 page)
20 December 2000Ad 29/11/00--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
8 December 2000New director appointed (4 pages)
8 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2000New director appointed (2 pages)
31 August 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
20 April 2000Nc inc already adjusted 12/04/00 (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 April 2000Registered office changed on 20/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
30 March 2000Incorporation (13 pages)