Company NameBain,Sons & Golmick,Limited
DirectorAnthony Geoffrey Clive Howland Jackson
Company StatusDissolved
Company Number00171592
CategoryPrivate Limited Company
Incorporation Date24 November 1920(103 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Anthony Geoffrey Clive Howland Jackson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(70 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleInsurance Broker
Correspondence AddressMarks Gate Fordham
Colchester
Essex
CO6 3NR
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusCurrent
Appointed06 October 1994(73 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Director NameMr Peter Gordon Braithwaite
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(70 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 November 1991)
RoleAccountant
Correspondence Address40 Kingswood Avenue
Shortlands
Bromley
Kent
BR2 0NY
Director NameTerence Alan Bull
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(70 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 February 1992)
RoleDirector Of Administration
Correspondence Address79 Rectory Lane
Thurcaston
Leicester
Leicestershire
LE7 7JR
Director NameMr Peter Anthony Thomas Davidson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(70 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarlings Farm
Lake Street
Mark Cross
East Sussex
TN6 3NT
Director NameAnthony Peter Dawe
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(70 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RoleChartered Secretary
Correspondence Address64 Grosvenor Road
Langley Vale
Epsom Downs
Surrey
KT18 6JB
Director NameMr Allan John Henry Hodder
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(70 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 February 1992)
RoleInsurance Broker
Correspondence Address39 Grenfell Road
Stoneygate
Leicester
Leicestershire
LE2 2PA
Secretary NameMr Robert Hugh Griffiths
NationalityBritish
StatusResigned
Appointed08 July 1991(70 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address122 Connaught Road
Reading
Berkshire
RG3 2UF

Location

Registered AddressLloyds Chambers
1 Portsoken Street
London
E1 8DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 1998Dissolved (1 page)
8 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
2 January 1998Liquidators statement of receipts and payments (5 pages)
27 June 1997Liquidators statement of receipts and payments (5 pages)
10 January 1997Liquidators statement of receipts and payments (5 pages)
17 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 1996Declaration of solvency (3 pages)
17 January 1996Appointment of a voluntary liquidator (1 page)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
25 July 1995Return made up to 08/07/95; full list of members (14 pages)