Company NameStreeters Of Godalming Limited
Company StatusDissolved
Company Number00824825
CategoryPrivate Limited Company
Incorporation Date27 October 1964(59 years, 5 months ago)
Dissolution Date3 August 1999 (24 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Clive Leonard Franks
NationalityBritish
StatusClosed
Appointed30 April 1998(33 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 03 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse Fawley Bottom
Henley On Thames
Oxfordshire
RG9 6JJ
Director NameMr Clive Leonard Franks
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(34 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 03 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse Fawley Bottom
Henley On Thames
Oxfordshire
RG9 6JJ
Director NameMr Martin David Hunter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(34 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 03 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Cavendish Road
London
NW6 7XP
Director NameJohn Richmond Campbell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(28 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 1998)
RoleCertified Accountant
Correspondence Address2 Sutton Avenue
Slough
Berkshire
SL3 7AW
Director NameWolbert Gerretsen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed28 February 1993(28 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 1995)
RoleCivil Engineer
Correspondence AddressStones Throw Pennypot Lane
Chobham
Woking
Surrey
GU24 8DL
Secretary NameBrian William Race
NationalityBritish
StatusResigned
Appointed28 February 1993(28 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address53 Clarendon Way
Chislehurst
Kent
BR7 6RG
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(30 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Director NameJohn Alexander Armitt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 1998)
RoleCivil Engineer
Correspondence AddressFarmbourne Two Dells Lane
Ashley Green
Chesham
Buckinghamshire
HP5 3RB

Location

Registered Address111 Westminster Bridge Road
London
SE1 7UE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

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

Filing History

3 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
4 March 1999Application for striking-off (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
9 April 1998Full accounts made up to 31 December 1997 (9 pages)
5 March 1998Return made up to 28/02/98; no change of members (6 pages)
13 November 1997Full accounts made up to 31 December 1996 (9 pages)
25 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
14 March 1997Auditor's resignation (2 pages)
11 March 1997Return made up to 28/02/97; full list of members (6 pages)
9 September 1996Full accounts made up to 31 December 1995 (11 pages)
27 June 1996Director's particulars changed (1 page)
22 March 1996Return made up to 28/02/96; no change of members (5 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
9 October 1995Director resigned;new director appointed (6 pages)
27 June 1995Amended full accounts made up to 31 December 1994 (11 pages)
18 May 1995Full accounts made up to 31 December 1994 (11 pages)
17 March 1995Return made up to 28/02/95; change of members (14 pages)