Company NameSouthern Taverns (Gosport) Limited
Company StatusDissolved
Company Number00711900
CategoryPrivate Limited Company
Incorporation Date1 January 1962(62 years, 3 months ago)
Dissolution Date24 September 1996 (27 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NamePeter Charles George Goodson
NationalityBritish
StatusClosed
Appointed16 August 1995(33 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 24 September 1996)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NameThe Inntrepreneur Beer Supply Company Limited (Corporation)
Date of BirthAugust 1992 (Born 31 years ago)
StatusClosed
Appointed08 August 1992(30 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 24 September 1996)
Correspondence AddressMontrose House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameBrewman Group Limited (Corporation)
Date of BirthMarch 1955 (Born 69 years ago)
StatusClosed
Appointed18 April 1996(34 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 24 September 1996)
Correspondence AddressMontrose House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameAndrew Howard Mallett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 1995)
RoleAccountant
Correspondence AddressKenward Farm House Kenward Road
Yalding
Maidstone
Kent
ME18 6AG
Director NameJohn Edward Stone
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 1995)
RoleFinance Manager
Correspondence Address10 Ashley Park
Ashley Heath
Ringwood
Hampshire
BH24 2HA
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusResigned
Appointed17 December 1992(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(33 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 April 1996)
RoleChartered Secretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(33 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 April 1996)
RoleChartered Accountant
Correspondence AddressSpring Valley
Ivy Lane Churt
Farnham
Surrey
GU10 2QU
Secretary NameJennifer Elise Peddie
NationalityBritish
StatusResigned
Appointed12 June 1995(33 years, 5 months after company formation)
Appointment Duration2 months (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressEngledene
46 Hounslow Road
Feltham
Middlesex
TW14 9DG

Location

Registered AddressMontrose House
Chertsey Boulevard Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
4 June 1996First Gazette notice for voluntary strike-off (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Application for striking-off (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
11 March 1996Return made up to 22/02/96; full list of members (7 pages)
28 February 1996Full accounts made up to 30 June 1995 (10 pages)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Registered office changed on 17/01/96 from: ashby house 1 bridge street sraines middlesex TW18 4TP (1 page)
12 December 1995Return made up to 10/12/95; full list of members (14 pages)
3 May 1995Full accounts made up to 30 June 1994 (9 pages)