Company NameGolfrain Limited
Company StatusDissolved
Company Number02679725
CategoryPrivate Limited Company
Incorporation Date22 January 1992(32 years, 3 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameBurke Ford Reed (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(8 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed31 July 2000(8 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(10 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 30 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameRobert Harry Street
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Director NameTerence Flanagan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Secretary NameTerence Flanagan
NationalityBritish
StatusResigned
Appointed22 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Director NameMr Thomas Anderson Blyth
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 October 2000)
RoleInsurance Broker
Correspondence Address51 Lampson Road
Killearn
Glasgow
G63 9LT
Scotland
Director NameMr Ian Colin Sanders
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 October 2000)
RoleInsurance Broker
Correspondence AddressWhitegates New Hey
Sandfield Park
Liverpool
Merseyside
L12 1LH
Director NameBarry Rodgers
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 September 2000)
RoleInsurance Broker
Correspondence AddressMedlars 13 Wheatfields
Weavering
Maidstone
Kent
ME14 5SL
Director NameChristopher Leslie Reed
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 February 1993)
RoleInsurance Broker
Correspondence AddressAcorn House
Potash Road
Billericay
Essex
CM11 1HG
Director NameMr Robert David Peterson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 October 2000)
RoleInsurance Broker
Correspondence AddressThe Paddocks 135 Station Road
Lingfield
Surrey
RH7 6DZ
Director NameMr Tony Clive Owers
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 1994)
RoleInsurance Broker
Correspondence Address3 Fletchers Court
Salesbury Drive
Billericay
Essex
CM11 2JW
Director NameDavid George Lofting
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 February 1993)
RoleInsurance Broker
Correspondence AddressMill House Mill Lane
Little Yeldham
Essex
CO9 4JH
Director NameDavid George Lofting
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 February 1993)
RoleInsurance Broker
Correspondence AddressMill House Mill Lane
Little Yeldham
Essex
CO9 4JH
Director NameGraham Ford
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1994)
RoleInsurance Broker
Correspondence AddressLothlorien 28 Birch Grove
Kingswood
Tadworth
Surrey
KT20 6QU
Director NameSimon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 August 2002)
RoleInsurance Broker
Correspondence AddressPark Farmhouse Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Director NameDominic James Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 October 2000)
RoleInsurance Broker
Correspondence AddressMarbury Cottage Bentleys Farm Lane
Bentleys Farm Lane Higher Whitley
Warrington
Cheshire
WA4 4QW
Director NameMichael John Boyle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 1998)
RoleInsurance Broker
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Secretary NameMichael John Boyle
NationalityBritish
StatusResigned
Appointed27 March 1992(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 1998)
RoleInsurance Broker
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameMr Derek George Mitchell
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 1996)
RoleInsurance Broker
Correspondence Address95 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QA
Director NameDonald Carpmael
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 January 1996)
RoleInsurance Broker
Correspondence AddressBracken Hill
Midhurst
W Sussex
GU29 0QG
Director NameBryan Daniels
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 1995)
RoleInsurance Broker
Correspondence Address26 Longship Way
Maldon
Essex
CM9 6UG
Director NameMr Nigel John Manley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 1995(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 02 October 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Ash Gate
Thatcham
Berkshire
RG18 4EH
Director NameMr Iain Roger Lees
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Secretary NameMr Iain Roger Lees
NationalityBritish
StatusResigned
Appointed27 February 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
26 November 2007Application for striking-off (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
31 January 2007Return made up to 22/01/07; full list of members (2 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 January 2006Return made up to 22/01/06; full list of members (2 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
15 February 2005Return made up to 22/01/05; full list of members (7 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
17 February 2004Return made up to 22/01/04; full list of members (7 pages)
23 May 2003Full accounts made up to 31 December 2002 (11 pages)
28 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
25 February 2003Return made up to 22/01/03; full list of members (7 pages)
28 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
4 March 2002Return made up to 22/01/02; full list of members (6 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
3 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2001Return made up to 22/01/01; full list of members (6 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
16 August 2000New director appointed (3 pages)
16 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned;director resigned (1 page)
13 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
7 June 2000Full accounts made up to 31 August 1999 (5 pages)
1 June 2000Return made up to 22/01/00; full list of members (9 pages)
22 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 February 1999Return made up to 22/01/99; no change of members (15 pages)
28 April 1998Return made up to 22/01/98; full list of members (14 pages)
2 January 1998Full accounts made up to 31 August 1997 (9 pages)
16 December 1997Auditor's resignation (1 page)
25 March 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 January 1997Full accounts made up to 31 August 1996 (10 pages)
4 July 1996Full accounts made up to 31 August 1995 (9 pages)
1 July 1996Director resigned (1 page)
16 April 1996Return made up to 22/01/96; full list of members (17 pages)
16 April 1996Director resigned (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 15-17 stanley street liverpool L1 6AA (1 page)
22 June 1995Director resigned (2 pages)
20 March 1995Full accounts made up to 31 August 1994 (11 pages)