Company NameGordon Richman Holdings Limited
Company StatusDissolved
Company Number02782036
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)
Dissolution Date17 November 1998 (25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlan Harold Goldberg
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1993(4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 17 November 1998)
RoleConsultant
Correspondence AddressFlat 1 7 Ranulf Road
London
NW2 2BT
Director NameMr Phillip John Southwell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1993(4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 17 November 1998)
RoleCompany Director
Correspondence Address35 Redgrave Gardens
Luton
Bedfordshire
LU3 3QN
Secretary NameMr Phillip John Southwell
NationalityBritish
StatusClosed
Appointed18 February 1993(4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 17 November 1998)
RoleCompany Director
Correspondence Address35 Redgrave Gardens
Luton
Bedfordshire
LU3 3QN
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMr David Stephen Richman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 25 October 1995)
RoleCompany Director
Correspondence AddressFriars Ford Manor Road
Goring
Reading
Berkshire
RG8 9EL

Location

Registered Address10-11 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
30 January 1997Return made up to 21/01/97; no change of members (4 pages)
18 March 1996Return made up to 21/01/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)