Company NameSinclair Goldsmith Rating Services Limited
Company StatusDissolved
Company Number02077720
CategoryPrivate Limited Company
Incorporation Date26 November 1986(37 years, 5 months ago)
Dissolution Date5 November 2002 (21 years, 6 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 Howard Goldsobel
NationalityBritish
StatusClosed
Appointed01 April 1994(7 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Benslow Lane
Hitchin
Hertfordshire
SG4 9RA
Director NameMr Barry Stephen Burns
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBoleyn House Barnet Lane
Elstree
Hertfordshire
WD6 3RH
Director NamePeter Norman Goldsmith
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 April 1996)
RoleChartered Surveyor
Correspondence AddressFlat 2 34 Fellows Road
Hampstead
London
NW3 3LH
Director NameRichard Keith Halstead
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 June 2001)
RoleChartered Surveyor
Correspondence Address27 Kingfisher Gardens
Selsdon Vale
South Croydon
Surrey
CR2 8QY
Director NameAllan Michael Messing
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 1993)
RoleChartered Surveyor
Correspondence AddressThe Tudor House
Magpie Hall Road
Bushey
Hertfordshire
WD2 1RX
Director NameMichael Moon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 1998)
RoleChartered Surveyor
Correspondence Address9 Chatsworth Close
Tiepigs Lane
West Wickham
Kent
BR4 9QS
Director NameRonald Neil Sinclair
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 1994)
RoleChartered Surveyor
Correspondence Address18 Norrice Lea
London
N2 0RE
Secretary NameSteven Louis Linden
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address16 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Director NameMartin Christopher Atkinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 1996)
RoleChartered Surveyor
Correspondence Address9 Trouville Road
Clapham
London
SW4 8QL
Director NameMartin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1998)
RoleChartered Surveyor
Correspondence Address28 St Barnabas Road
Sutton
Surrey
SM1 4NP
Director NameMark Robert Penson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 1998)
RoleChartered Surveyor
Correspondence Address17 Rolinsden Way
Keston
Kent
BR4 9QS
Director NameRobert Charles Scull
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 June 2001)
RoleChartered Surveyor
Correspondence AddressLongcroft House 46 Beacon Road
Ditchling
Hassocks
West Sussex
BN6 8UZ
Director NameThomas Peter Tidy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 June 2001)
RoleChartered Accountant
Correspondence Address35 Wyatt Drive
London
SW13 8AL

Location

Registered Address9 Marylebone Lane
London
W1U 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 January 2002Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page)
5 November 2001Return made up to 30/10/01; full list of members (6 pages)
29 June 2001New director appointed (3 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
4 April 2001Full accounts made up to 31 May 2000 (6 pages)
6 November 2000Return made up to 30/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2000Registered office changed on 21/07/00 from: milner house 14 manchester square london W1A 1BA (1 page)
13 March 2000Full accounts made up to 31 May 1999 (6 pages)
23 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 1999Return made up to 30/10/98; full list of members (9 pages)
22 December 1998Full accounts made up to 31 May 1998 (7 pages)
26 November 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
6 January 1998Full accounts made up to 31 May 1997 (7 pages)
3 December 1997Return made up to 30/10/97; full list of members (9 pages)
4 July 1997New director appointed (3 pages)
27 March 1997Full accounts made up to 31 May 1996 (7 pages)
11 February 1997Director resigned (1 page)
26 November 1996Return made up to 30/10/96; no change of members (8 pages)
9 May 1996Director resigned (1 page)
2 April 1996Full accounts made up to 31 May 1995 (6 pages)
14 December 1995Return made up to 30/10/95; full list of members (20 pages)
24 March 1995Full accounts made up to 31 May 1994 (6 pages)