Company NameWorthing Realisations (Five) Limited
Company StatusDissolved
Company Number01575854
CategoryPrivate Limited Company
Incorporation Date22 July 1981(42 years, 9 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichael George Goldsmith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 1993)
RoleCompany Director
Correspondence Address3 The Oaks
Rustington
Littlehampton
West Sussex
BN16 2UP
Director NameGodfrey Howard Harker
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 1993)
RoleChartered Accountant
Correspondence AddressLonglands
69a Lewes Road Ditchling
Hassocks
West Sussex
BN6 8TY
Director NameMartyn Richard Hudson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 1993)
RoleCompany Director
Correspondence AddressFlat 12a Pencraig 40 Lindsay Road
Branksome Park
Poole
Dorset
BH13 6AZ
Director NameMichael Edward Hyatt
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 1993)
RoleCompany Director
Correspondence AddressLynwood Holland Road
Steyning
West Sussex
BN44 3GJ
Director NameJohn William Shute
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressLakers House Mill Road
West Chiltington
Pulborough
West Sussex
RH20 2PZ
Director NameYvonne Elizabeth Shute
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressLakers House
Mill Road
West Chiltington
West Sussex
RH20 2PZ
Director NameMr John Howard Singer
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley House 62 Woodhall Gate
Pinner
Middlesex
HA5 4TL
Director NamePeter Dennis Waters
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address10 Lavender Close
Middleton On Sea
West Sussex
PO22 6SP
Secretary NameGodfrey Howard Harker
NationalityBritish
StatusResigned
Appointed28 August 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressLonglands
69a Lewes Road Ditchling
Hassocks
West Sussex
BN6 8TY

Location

Registered AddressGrant Thornton House
Melton St
Euston Sq
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£8,425,025
Net Worth£777,725
Cash£54,296
Current Liabilities£267,732

Accounts

Latest Accounts30 April 1991 (32 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
13 December 2000Receiver ceasing to act (1 page)
13 December 2000Receiver's abstract of receipts and payments (2 pages)
20 April 2000Receiver's abstract of receipts and payments (2 pages)
6 April 2000Notice of adminstrative receivers' death (1 page)
18 May 1999Receiver's abstract of receipts and payments (2 pages)
22 May 1998Receiver's abstract of receipts and payments (2 pages)
25 April 1997Receiver's abstract of receipts and payments (2 pages)
2 May 1996Receiver's abstract of receipts and payments (2 pages)
3 May 1995Receiver's abstract of receipts and payments (4 pages)