Bushey
Hertfordshire
WD23 2JL
Director Name | Michael Anthony Zawalski |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 1999(16 years after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Prairie Clover Littleton Colorado 80127 |
Director Name | Roger Wertheimer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 June 1999(16 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Attorney |
Correspondence Address | 15250 Churchill Place Colorado Springs Colorado 80921 |
Secretary Name | Roger Wertheimer |
---|---|
Nationality | American |
Status | Current |
Appointed | 08 June 1999(16 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Attorney |
Correspondence Address | 15250 Churchill Place Colorado Springs Colorado 80921 |
Director Name | Philip Hawthorne |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | 11 Avondale Road Swinley Wigan Lancashire WN1 2BE |
Director Name | Mr Stuart Howard Lamb |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walton Common Farm Common Lane Walton Wakefield West Yorkshire WF2 6PS |
Secretary Name | Michael Charles Wakeham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | 10 Ridings Close Lofthouse Wakefield West Yorkshire WF3 3SD |
Director Name | John Jagger |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | Lion House Martinsend Lane Great Missenden Buckinghamshire HP16 9BH |
Director Name | Mr William Ian David Lazarus |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4LL |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | Mr Iain Gordon Kerr Leighton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 October 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | Mr Anthony Roy Philipson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tijuca Bowater Ridge St Georges Hill Weybridge Surrey KT13 0PA |
Secretary Name | Mr William Ian David Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4LL |
Registered Address | C/O Bkr Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 2 April 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 April 2001 | Dissolved (1 page) |
---|---|
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: c/o field fisher waterhouse 45 vine street london EC3N 2AA (1 page) |
1 November 2000 | Resolutions
|
1 November 2000 | Appointment of a voluntary liquidator (1 page) |
1 November 2000 | Declaration of solvency (3 pages) |
4 February 2000 | Return made up to 11/12/99; full list of members
|
15 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 December 1999 | Accounts for a dormant company made up to 2 April 1999 (4 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 117 george street london W1H 5TB (1 page) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
11 November 1998 | Accounts for a dormant company made up to 27 March 1998 (4 pages) |
29 December 1997 | Return made up to 11/12/97; no change of members (5 pages) |
7 October 1997 | Accounts for a dormant company made up to 28 March 1997 (4 pages) |
8 January 1997 | Return made up to 11/12/96; no change of members (5 pages) |
2 December 1996 | Company name changed gola sports LIMITED\certificate issued on 03/12/96 (2 pages) |
4 November 1996 | Full accounts made up to 29 March 1996 (7 pages) |
23 October 1996 | Resolutions
|
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
7 February 1996 | Return made up to 11/12/95; full list of members; amend (8 pages) |
20 December 1995 | Return made up to 11/12/95; no change of members (6 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |