Company NameBottom Boat Sidings Limited
DirectorsMichael Anthony Zawalski and Roger Wertheimer
Company StatusDissolved
Company Number01721561
CategoryPrivate Limited Company
Incorporation Date9 May 1983(40 years, 11 months ago)
Previous NameGOLA Sports Limited

Business Activity

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

Directors

Secretary NameMrs Sally Anne Golder
NationalityBritish
StatusCurrent
Appointed03 April 1995(11 years, 11 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address15 Vernon Road
Bushey
Hertfordshire
WD23 2JL
Director NameMichael Anthony Zawalski
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 1999(16 years after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address14 Prairie Clover
Littleton
Colorado
80127
Director NameRoger Wertheimer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed08 June 1999(16 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Secretary NameRoger Wertheimer
NationalityAmerican
StatusCurrent
Appointed08 June 1999(16 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Director NamePhilip Hawthorne
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 March 1992)
RoleCompany Director
Correspondence Address11 Avondale Road
Swinley
Wigan
Lancashire
WN1 2BE
Director NameMr Stuart Howard Lamb
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalton Common Farm Common Lane
Walton
Wakefield
West Yorkshire
WF2 6PS
Secretary NameMichael Charles Wakeham
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 1993)
RoleCompany Director
Correspondence Address10 Ridings Close
Lofthouse
Wakefield
West Yorkshire
WF3 3SD
Director NameJohn Jagger
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressLion House Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9BH
Director NameMr William Ian David Lazarus
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed16 February 1993(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameMr Iain Gordon Kerr Leighton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(10 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 October 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameMr Anthony Roy Philipson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTijuca
Bowater Ridge St Georges Hill
Weybridge
Surrey
KT13 0PA
Secretary NameMr William Ian David Lazarus
NationalityBritish
StatusResigned
Appointed11 October 1994(11 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL

Location

Registered AddressC/O Bkr Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts2 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2001Dissolved (1 page)
23 January 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
6 November 2000Registered office changed on 06/11/00 from: c/o field fisher waterhouse 45 vine street london EC3N 2AA (1 page)
1 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2000Appointment of a voluntary liquidator (1 page)
1 November 2000Declaration of solvency (3 pages)
4 February 2000Return made up to 11/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
(7 pages)
15 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 December 1999Accounts for a dormant company made up to 2 April 1999 (4 pages)
12 July 1999Registered office changed on 12/07/99 from: 117 george street london W1H 5TB (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
7 January 1999Return made up to 11/12/98; full list of members (6 pages)
11 November 1998Accounts for a dormant company made up to 27 March 1998 (4 pages)
29 December 1997Return made up to 11/12/97; no change of members (5 pages)
7 October 1997Accounts for a dormant company made up to 28 March 1997 (4 pages)
8 January 1997Return made up to 11/12/96; no change of members (5 pages)
2 December 1996Company name changed gola sports LIMITED\certificate issued on 03/12/96 (2 pages)
4 November 1996Full accounts made up to 29 March 1996 (7 pages)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
7 February 1996Return made up to 11/12/95; full list of members; amend (8 pages)
20 December 1995Return made up to 11/12/95; no change of members (6 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)