Company NameGoodmotive Limited
Company StatusDissolved
Company Number02452517
CategoryPrivate Limited Company
Incorporation Date14 December 1989(34 years, 4 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameMohammed Ajaib
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1989(6 days after company formation)
Appointment Duration12 years, 10 months (closed 05 November 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Dene Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1QP
Secretary NameMohammed Ajaib
NationalityBritish
StatusClosed
Appointed14 December 1993(4 years after company formation)
Appointment Duration8 years, 10 months (closed 05 November 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Dene Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1QP
Director NameLorraine Mary Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 05 November 2002)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address14 Police Building
Hawthorn Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Director NameMr Barry Christopher Moat
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(6 days after company formation)
Appointment Duration11 years, 2 months (resigned 16 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Jesmond Park West
Newcastle Upon Tyne
NE7 7BU

Location

Registered AddressC/O Leazes Arcade
12/14 Leazes Park Road
Newcastle Upon Tyne
Tyne & Wear
NE1 4PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
10 June 2002Application for striking-off (1 page)
26 February 2002Total exemption full accounts made up to 31 May 2001 (3 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
30 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
16 February 2001Return made up to 14/12/00; full list of members (6 pages)
15 September 2000Return made up to 14/12/98; full list of members (6 pages)
15 September 2000Return made up to 14/12/96; full list of members (6 pages)
15 September 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2000Return made up to 14/12/97; full list of members (6 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
7 December 1999Registered office changed on 07/12/99 from: 15A north terrace spittal tongues newcastle upon tyne tyne and wear NE2 4AD (1 page)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
1 July 1998Accounts for a small company made up to 31 May 1997 (4 pages)
19 May 1997Accounts for a small company made up to 31 May 1996 (3 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
14 March 1996Return made up to 14/12/95; no change of members (4 pages)
21 March 1995Return made up to 14/12/94; no change of members (4 pages)