Company NameP & G Marine Limited
Company StatusDissolved
Company Number00784283
CategoryPrivate Limited Company
Incorporation Date11 December 1963(60 years, 4 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)
Previous NameGolden Arrow Marine Limited

Business Activity

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

Directors

Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(31 years, 12 months after company formation)
Appointment Duration4 years (closed 21 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(33 years, 12 months after company formation)
Appointment Duration2 years (closed 21 December 1999)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusClosed
Appointed29 December 1997(34 years after company formation)
Appointment Duration1 year, 11 months (closed 21 December 1999)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameEdward John Carter
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(27 years, 9 months after company formation)
Appointment Duration7 years (resigned 26 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Beatty Drive
Gosport
Hampshire
PO12 2JZ
Director NameJohn Bertram Durrant
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(27 years, 9 months after company formation)
Appointment Duration7 years (resigned 26 October 1998)
RoleGeneral Manager
Correspondence Address31 Grange Road
Hastings
East Sussex
TN34 2QP
Secretary NameEdward John Carter
NationalityBritish
StatusResigned
Appointed29 September 1991(27 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Beatty Drive
Gosport
Hampshire
PO12 2JZ
Director NameTimothy John Mathew
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(27 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 1998)
RoleManaging Director
Correspondence AddressCourt House
Painswick
Stroud
Glocs
Director NameDavid Albert Rendall
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleEngineer
Correspondence Address9 Santina Close
Farnham
Surrey
GU9 0LD
Director NameWilliam James Charles Douie
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 1995)
RoleCompany Chairman / Management
Country of ResidenceUnited Kingdom
Correspondence AddressSepham Court Filston Lane
Shoreham
Sevenoaks
Kent
TN14 5JT
Director NameAndrew John Downes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(29 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 1994)
RoleManaging Director
Correspondence AddressNash Barn Nash Court
Love Lane
Marnhull
Dorset
DT10 1JZ
Director NameChristopher John Stanford
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 1995)
RoleEngineer Consultant
Correspondence AddressOakdene
Sandle Heath
Fordingbridge
Hants
Sp6
Director NameMr Martin Richard Bizzell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(32 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 1998)
RoleManager
Country of ResidenceEngland
Correspondence AddressOakwood Chichester Road
West Wittering
Chichester
West Sussex
PO20 8QB

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
23 September 1998Company name changed golden arrow marine LIMITED\certificate issued on 24/09/98 (3 pages)
25 July 1998Director resigned (1 page)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1998Registered office changed on 08/01/98 from: estate road newhaven sussex BN9 0AL (1 page)
8 January 1998Secretary resigned (1 page)
21 October 1997Return made up to 29/09/97; no change of members (6 pages)
21 July 1997Full accounts made up to 31 December 1996 (12 pages)
25 November 1996New director appointed (2 pages)
24 October 1996Return made up to 29/09/96; no change of members (4 pages)
18 October 1996Full accounts made up to 31 December 1995 (12 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1995Return made up to 29/09/95; full list of members (6 pages)
17 July 1995Full accounts made up to 31 December 1994 (12 pages)
28 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)