Company NameGolf Dresser Limited
Company StatusDissolved
Company Number02458625
CategoryPrivate Limited Company
Incorporation Date11 January 1990(34 years, 3 months ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)
Previous NameBone Associates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAlfred McClelland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1994(4 years, 10 months after company formation)
Appointment Duration5 years (closed 30 November 1999)
RoleEngineer
Correspondence AddressBirchwood Place
Church Lane
White Roding
Essex
CM6 1RJ
Director NameVicky McClelland
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1994(4 years, 10 months after company formation)
Appointment Duration5 years (closed 30 November 1999)
RoleAdministration Assistant
Correspondence AddressBirchwood Lodge Tye Green Village
Harlow
Essex
CM18 6QZ
Secretary NameVicky McClelland
NationalityBritish
StatusClosed
Appointed29 October 1996(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 30 November 1999)
RoleCompany Director
Correspondence AddressBirchwood Lodge Tye Green Village
Harlow
Essex
CM18 6QZ
Director NameMr Anthony Roderick Bone
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 1996)
RoleCompany Director
Correspondence Address5 The Avenue
Braintree
Essex
CM7 6HY
Director NameMrs Margaret Rose Bone
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Avenue
Braintree
Essex
CM7 3HY
Secretary NameMrs Margaret Rose Bone
NationalityBritish
StatusResigned
Appointed11 January 1993(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Avenue
Braintree
Essex
CM7 3HY

Location

Registered AddressOrion House
Bryant Avenue
Romford
Essex
RM3 0AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
2 June 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1998Return made up to 11/01/98; full list of members (6 pages)
17 April 1997Registered office changed on 17/04/97 from: 47 railway street hertford SG14 1BA (1 page)
5 March 1997Auditor's resignation (1 page)
16 January 1997Return made up to 11/01/97; change of members (6 pages)
4 December 1996Director resigned (1 page)
4 December 1996Secretary resigned;director resigned (1 page)
4 December 1996New secretary appointed (1 page)
4 December 1996Registered office changed on 04/12/96 from: 5 the avenue braintree essex CM7 6HY (1 page)
6 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 January 1996Return made up to 11/01/96; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1995Memorandum and Articles of Association (22 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
8 March 1995Ad 23/02/95--------- £ si 2@1=2 £ ic 2/4 (4 pages)
7 March 1995Return made up to 11/01/95; full list of members (12 pages)