Company NameHenderson Goff Management Limited
Company StatusDissolved
Company Number01712432
CategoryPrivate Limited Company
Incorporation Date6 April 1983(41 years, 1 month ago)
Dissolution Date10 August 1999 (24 years, 9 months ago)
Previous NameWeirlock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David William Richard Clarson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 10 August 1999)
RoleChartered Surveyor/Projt Manag
Country of ResidenceUnited Kingdom
Correspondence AddressLongstead Sheath Lane
Oxshott
Leatherhead
Surrey
KT22 0QU
Director NameMr Derrick Claude Goff
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 10 August 1999)
RoleChartered Engineer
Correspondence AddressAberfeldy Hylands Road
Epsom
Surrey
KT18 7ED
Secretary NameMr David William Richard Clarson
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 10 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongstead Sheath Lane
Oxshott
Leatherhead
Surrey
KT22 0QU
Director NameAdrian John Cole
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(12 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 10 August 1999)
RoleChartered Surveyor/ Project Ma
Correspondence Address7 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameMr Peter Kelsall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(12 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 10 August 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Whitebeam Gardens
Southwood
Farnborough
Hants
GU14 0PS
Director NameJohn Stephen Lewis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(12 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 10 August 1999)
RoleManagement
Correspondence Address4 Crofts Close
Chiddingfold
Godalming
Surrey
GU8 4SG
Director NameAlan Yates
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(12 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 10 August 1999)
RoleChartered Surveyor
Correspondence AddressRedgate Mill
Sandhill Lane
Edridge
East Sussex
TN3 9LR

Location

Registered Address34 St Jamess Street
London
SW1A 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 March 1999Application for striking-off (2 pages)
24 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 April 1998Registered office changed on 24/04/98 from: 34 st james's street london SW1A 1HD (1 page)
17 January 1997Return made up to 31/12/96; no change of members (6 pages)
3 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
16 June 1995Company name changed weirlock LIMITED\certificate issued on 19/06/95 (4 pages)