Company NameGoldman Sachs Government Securities (U.K.)
Company StatusDissolved
Company Number01980855
CategoryPrivate Unlimited Company
Incorporation Date21 January 1986(38 years, 3 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameDavid John Grounsell
NationalityBritish
StatusClosed
Appointed03 November 1995(9 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 01 February 2005)
RoleCompany Director
Correspondence AddressKnapton
Windmill Road
Sevenoaks
Kent
TN13 1TN
Director NamePaul Clive Deighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(10 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 01 February 2005)
RoleInvestment Banker
Correspondence Address12 South Eaton Place
London
SW1W 9JA
Director NamePatrick Edmund Mulvihill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(18 years, 6 months after company formation)
Appointment Duration6 months (closed 01 February 2005)
RoleInvestment Banker
Correspondence Address53 Burton Court
Franklins Row
London
SW3 4SY
Director NameMr Marius Otto Winkelman
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed08 March 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 1994)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address22 East 11th Street
New York Ny 10003
United States
Director NameMr Edward Robert Pelentrides
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 1993)
RoleSecurities Trader
Correspondence Address6 Lonsdale Square
Islington
London
N1 1EN
Director NameMichael John Obrien
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 29 November 1996)
RoleInvestment Banker
Correspondence AddressPilgrims House Brasted Lane
Knockholt
Sevenoaks
Kent
TN14 7PJ
Director NameFredric Bruce Garonzik
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1995)
RoleInvestment Banker
Correspondence Address24 Upper Phillimore Gardens
London
W8
Director NameMr Eugene Vawter Fife
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 September 1995)
RoleInvestment Banker
Correspondence Address45 Phillimore Gardens
London
W8 7QG
Director NameJohn R Farmer
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 1994)
RoleInvestment Banker
Correspondence Address8 Cadogan Square
London
SW1X 0JU
Director NameMr Jon Stevens Corzine
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 1994)
RoleInvestment Banker
Correspondence Address25 Lenox Road
Summit
New Jersey 07901
Foreign
Secretary NameTherese Lynn Miller
NationalityBritish
StatusResigned
Appointed08 March 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address103 Sussex Road
Petersfield
Hampshire
GU31 4LD
Director NameDavid Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityUk Us
StatusResigned
Appointed18 July 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Earls Terrace
London
W8 6LP
Director NameMichael Gary Rantz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1995(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 September 1999)
RoleInvestment Banker
Correspondence AddressFlat D
21 Cadogan Gardens
London
Sw3
Director NameAndrew Marr Duthie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 1996)
RoleInvestment Banker
Correspondence AddressOaklands Almer Road
Wimbledon
London
SW20 0EL
Director NameJohn Alexander Thain
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1995(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 1997)
RoleInvestment Banker
Correspondence Address5 Holland Park
London
W11 3TG
Director NamePeter Savitz
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1998)
RoleInvestment Banker
Correspondence Address7 Denning Close
London
Nw8
Director NameRonald Gordon Marks
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 1996(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 2001)
RoleInvestment Banker
Correspondence Address28 Springfield Road
London
NW8 0QN
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2004)
RoleChartered Accountant
Correspondence Address31 Morden Road
London
SE3 0AD
Director NameMr Roger Alexander Liddell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBayllol's Manor
High Street, 9b Harwell
Didcot
Oxfordshire
OX11 0EY

Location

Registered AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts29 November 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
20 August 2004New director appointed (3 pages)
20 August 2004Director resigned (1 page)
23 March 2004Return made up to 08/03/04; full list of members (7 pages)
11 September 2003Full accounts made up to 29 November 2002 (6 pages)
18 March 2003Return made up to 08/03/03; full list of members (7 pages)
11 March 2003Director's particulars changed (1 page)
11 February 2003Auditor's resignation (1 page)
8 September 2002Full accounts made up to 30 November 2001 (7 pages)
22 March 2002Return made up to 08/03/02; full list of members (6 pages)
6 September 2001Full accounts made up to 24 November 2000 (8 pages)
14 May 2001Director resigned (1 page)
3 April 2001Director's particulars changed (1 page)
3 April 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Director resigned (1 page)
18 September 2000Full accounts made up to 26 November 1999 (8 pages)
25 August 2000Secretary's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
20 March 2000Return made up to 08/03/00; full list of members (7 pages)
28 September 1999New director appointed (3 pages)
28 September 1999New director appointed (3 pages)
21 September 1999Director resigned (1 page)
17 September 1999Full accounts made up to 27 November 1998 (9 pages)
17 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
7 April 1999Return made up to 08/03/99; no change of members (5 pages)
2 November 1998Auditor's resignation (1 page)
22 September 1998Full accounts made up to 28 November 1997 (11 pages)
5 May 1998Director resigned (1 page)
12 January 1998Director's particulars changed (1 page)
29 August 1997Memorandum and Articles of Association (11 pages)
29 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
29 August 1997£ nc 26000000/2 15/08/97 (1 page)
29 August 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
23 July 1997Director resigned (1 page)
20 March 1997Return made up to 08/03/97; no change of members (8 pages)
21 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 December 1996Director resigned (1 page)
4 December 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
20 September 1996Full accounts made up to 24 November 1995 (13 pages)
24 June 1996Director resigned (1 page)
20 June 1996New director appointed (3 pages)
20 June 1996New director appointed (3 pages)
28 March 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 February 1996Director's particulars changed (1 page)
9 November 1995New secretary appointed (2 pages)
9 November 1995Nc inc already adjusted 22/09/95 (1 page)
9 November 1995Secretary resigned (2 pages)
9 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
9 November 1995Nc dec already adjusted 26/09/95 (1 page)
9 November 1995Memorandum and Articles of Association (28 pages)
27 September 1995New director appointed (2 pages)
20 September 1995Full accounts made up to 25 November 1994 (14 pages)
11 September 1995Director resigned (2 pages)