Company NameGore Booker Limited
DirectorsGillian Roberta Gore and Peter Simon Gore
Company StatusDissolved
Company Number02496944
CategoryPrivate Limited Company
Incorporation Date27 April 1990(34 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameGillian Roberta Gore
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(1 year, 11 months after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence Address22 Cyprus Gardens
London
N3 1SP
Director NamePeter Simon Gore
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(1 year, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address22 Cyprus Gardens
London
N3 1SP
Secretary NameGillian Roberta Gore
NationalityBritish
StatusCurrent
Appointed14 April 1992(1 year, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address22 Cyprus Gardens
London
N3 1SP
Director NameGeorge Booker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 1995)
RoleDisplay Artist
Correspondence Address60b Kensington Gardens Square
London
W2 4BA

Location

Registered Address30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 December 1996Dissolved (1 page)
16 September 1996Return of final meeting in a creditors' voluntary winding up (5 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
23 August 1996Liquidators statement of receipts and payments (6 pages)
9 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)
28 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 July 1995Appointment of a voluntary liquidator (2 pages)
6 June 1995Director resigned (2 pages)
11 May 1995Return made up to 14/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)