Company NameGeorgie Ball(Turf Accountants)Limited
Company StatusDissolved
Company Number00706522
CategoryPrivate Limited Company
Incorporation Date26 October 1961(62 years, 6 months ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameLadbrokes Limited (Corporation)
StatusClosed
Appointed01 November 1999(38 years after company formation)
Appointment Duration9 months (closed 01 August 2000)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 1QQ
Secretary NameGanton House Investments Limited (Corporation)
StatusClosed
Appointed01 November 1999(38 years after company formation)
Appointment Duration9 months (closed 01 August 2000)
Correspondence AddressMaple Court
Central Park, Reeds Cres
Watford
Hertfordshire
WD24 4QQ
Director NameColin Edward Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleMarketing Service Director
Correspondence AddressDalemer House
Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HQ
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address9 Downesbury
40 Steeles Road
London
NW3 4SA
Director NameBerjis Jal Daver
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address13 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 1995)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameMr Christopher Peter Borkowski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
28 Hyde Park Gardens
London
W2 2NB
Secretary NameMichael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressRectory Lodge
Parsons Shaw Lusted Hall Lane
Tatsfield
Kent
TN16 2NL
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(33 years, 8 months after company formation)
Appointment Duration2 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(33 years, 10 months after company formation)
Appointment Duration7 months (resigned 11 April 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(33 years, 10 months after company formation)
Appointment Duration7 months (resigned 11 April 1996)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(33 years, 10 months after company formation)
Appointment Duration7 months (resigned 11 April 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed11 September 1995(33 years, 10 months after company formation)
Appointment Duration7 months (resigned 11 April 1996)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(34 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(34 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1999)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(34 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(34 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(34 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed11 April 1996(34 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ

Location

Registered AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD1 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 April 2000First Gazette notice for voluntary strike-off (1 page)
25 February 2000Application for striking-off (1 page)
22 December 1999New secretary appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (4 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999Director resigned (1 page)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
24 May 1999Return made up to 03/05/99; full list of members (10 pages)
23 September 1998Full accounts made up to 31 December 1997 (7 pages)
28 July 1998Director's particulars changed (1 page)
2 June 1998Return made up to 03/05/98; full list of members (7 pages)
23 October 1997Full accounts made up to 31 December 1996 (7 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
6 December 1996Secretary's particulars changed (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page)
22 August 1996Full accounts made up to 31 December 1995 (8 pages)
3 June 1996Return made up to 03/05/96; full list of members (7 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 December 1995Secretary's particulars changed (4 pages)
5 October 1995Director resigned (4 pages)
5 October 1995Director resigned;new director appointed (6 pages)
5 October 1995Secretary resigned;new director appointed (6 pages)
5 October 1995Director resigned;new director appointed (4 pages)
5 October 1995New secretary appointed;director resigned (6 pages)
29 August 1995Director resigned;new director appointed (4 pages)
29 August 1995New director appointed (6 pages)
29 June 1995Full accounts made up to 31 December 1994 (7 pages)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1995Return made up to 03/05/95; full list of members (14 pages)