Company NameGodsell, Astley & Pearce (Sterling) Limited
Company StatusDissolved
Company Number01044725
CategoryPrivate Limited Company
Incorporation Date3 March 1972(52 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusClosed
Appointed02 June 2006(34 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameEXCO Nominees Limited (Corporation)
StatusClosed
Appointed30 September 1998(26 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 30 April 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGarban Nominees Limited (Corporation)
StatusClosed
Appointed01 August 2001(29 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 30 April 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameJonathan Onyett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(20 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 January 1993)
RoleMoney Broker
Correspondence Address5 The Green
Hove
East Sussex
BN3 6TH
Director NamePhilip David Newfield
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(20 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 January 1993)
RoleMoney Broker
Correspondence Address9 High Elms Close
Northwood
Middlesex
HA6 2DG
Director NameMichael Robert Mead
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(20 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 January 1993)
RoleMoney Broker
Correspondence Address47 Elwill Way
Park Langley
Beckenham
Kent
BR3 2RY
Director NamePeter John Edge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(20 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1998)
RoleMoneybroker
Correspondence AddressFlat 5
35 Queens Gate Gardens Kensington
London
SW7 5RS
Director NameFinbarr James Deane
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(20 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 January 1993)
RoleSterling Broker
Correspondence Address13 Dalewood Close
Emerson Park
Hornchurch
Essex
RM11 3PJ
Director NamePaul William Burnand
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(20 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 January 1993)
RoleMoney Broker
Correspondence Address7 Cambridge Place
London
W8 5PB
Director NameDavid Graham Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 1994)
RoleChartered Accountant
Correspondence Address3 Woodside Road
New Malden
Surrey
KT3 3AH
Director NameIan Keir Collett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(20 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 January 1993)
RoleMoney Broker
Correspondence AddressGreat Bainden
Piccadilly Lane
Mayfield
East Sussex
TN20 6RH
Secretary NameDavid Graham Clarke
NationalityBritish
StatusResigned
Appointed10 June 1992(20 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 January 1993)
RoleCompany Director
Correspondence Address3 Woodside Road
New Malden
Surrey
KT3 3AH
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(20 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(20 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameKrista Mary Burwood
NationalityBritish
StatusResigned
Appointed19 September 1996(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address45 Esmond Road
Queens Park
London
NW6 7HF
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed22 December 1999(27 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(28 years, 7 months after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(28 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(31 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP

Location

Registered Address2 Broadgate
London
EC2M 7UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,652,600

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2008Secretary's particulars changed (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
30 September 2007Application for striking-off (1 page)
8 August 2007Return made up to 10/06/07; full list of members (5 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 July 2006Return made up to 10/06/06; full list of members (5 pages)
6 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 July 2005Return made up to 10/06/05; full list of members (5 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 August 2004Return made up to 10/06/04; full list of members (5 pages)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
10 July 2003Return made up to 10/06/03; full list of members (5 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 July 2002Return made up to 10/06/02; full list of members (5 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 August 2001New director appointed (4 pages)
22 August 2001Director resigned (1 page)
26 June 2001Return made up to 10/06/01; full list of members (5 pages)
16 June 2001Secretary's particulars changed (1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
28 July 2000Location of register of members (1 page)
28 July 2000Return made up to 10/06/00; full list of members (9 pages)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
10 November 1999Secretary's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
7 July 1999Return made up to 10/06/99; full list of members (6 pages)
16 June 1999Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page)
11 February 1999Auditor's resignation (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
22 June 1998Return made up to 10/06/98; change of members (6 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
20 June 1997Return made up to 10/06/97; no change of members (5 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (1 page)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1996Return made up to 10/06/96; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (7 pages)