Company NameGARY Player Design Company (UK) Limited
Company StatusDissolved
Company Number02671989
CategoryPrivate Limited Company
Incorporation Date17 December 1991(32 years, 3 months ago)
Dissolution Date15 October 1996 (27 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Jacobs
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySouth African
StatusClosed
Appointed17 July 1992(7 months after company formation)
Appointment Duration4 years, 3 months (closed 15 October 1996)
RoleGolf Course Designer
Correspondence Address19 Peter Place
Lyme Park
2060 Cramerview
Foreign
Director NameMr Marc Brandon Player
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed17 July 1992(7 months after company formation)
Appointment Duration4 years, 3 months (closed 15 October 1996)
RoleCompany Director
Correspondence AddressBlair Atholl Farm
Vlakfontein
1748 Lanseria
Johannesburg
Foreign
Secretary NameMichael Stephen Edy
NationalitySouth African
StatusClosed
Appointed27 July 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 15 October 1996)
RoleManaging Director
Correspondence Address9 Englewold Drive
Saxon Wold
2196
Director NameMr Owen Carel Blumberg
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed17 July 1992(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1994)
RoleGolf Course Design
Correspondence Address30a Meyer Street
Oaklands
2192 Johannesburg
Africa
Director NameMr Iain Stewart Banner
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1994)
RoleGolf Course Design
Correspondence Address3 Akehurst Street
Roehampton
London
SW15 5DR
Secretary NameMichael Norman Clark
NationalityBritish
StatusResigned
Appointed31 May 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1995)
RoleChartered Accountant
Correspondence Address4 First Street
Houghton
Johannesburg
Foreign
South Africa
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed12 December 1991
Appointment Duration7 months, 1 week (resigned 21 July 1992)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1991
Appointment Duration2 years, 5 months (resigned 31 May 1994)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address7 Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

15 October 1996Final Gazette dissolved via compulsory strike-off (1 page)
25 June 1996First Gazette notice for compulsory strike-off (1 page)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
31 July 1995Return made up to 17/12/94; no change of members (4 pages)
31 July 1995Full accounts made up to 28 February 1994 (10 pages)
27 June 1995First Gazette notice for compulsory strike-off (2 pages)