Company NameGoddard Kay Rogers (Southern) Limited
Company StatusDissolved
Company Number01846799
CategoryPrivate Limited Company
Incorporation Date7 September 1984(39 years, 8 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Harvey Turner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1994(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 25 August 1998)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrton Manor
Orton
Kettering
Northamptonshire
NN14 1LJ
Secretary NameGraham Lewis Potter
NationalityBritish
StatusClosed
Appointed26 May 1996(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 25 August 1998)
RoleCompany Director
Correspondence Address3 Carlsgill Place
Henley On Thames
Oxfordshire
RG9 1NY
Director NamePeter James Bryant
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressIsland House
Llanbadoc
Usk
Gwent
NP5 1SY
Wales
Director NameJames William Fane-Gladwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address2 Norton Down Cottages
Stratton On The Fosse
Bath
Avon
BA3 4RP
Director NameDavid Fraser Kay
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1992)
RoleCompany Director
Correspondence AddressQuarryhouse Gibralter Lane
Cookham Dean
Berkshire
SL3 9TR
Director NameDavid John Nickell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressTwinfield Farm
Charlcombe
Bath
Avon
BA1 8DN
Secretary NameGraham Lewis Potter
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address2 Belle Vue Road
Henley On Thames
Oxfordshire
RG9 1JG
Director NameJohn Christopher Castle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(9 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressFarthingstone House
Farthingstone
Towcester
Northamptonshire
NN12 8HB
Director NameSir John Barry Salusbury-Trelawney
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(9 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressBeavers Hill Rectory Lane
Saltwood
Hythe
Kent
CT21 4QA
Secretary NameRichard Cameron Farquharson Beattie
NationalityBritish
StatusResigned
Appointed05 January 1994(9 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1994)
RoleCompany Director
Correspondence Address152 Felsham Road
Putney
London
SW15 1DP
Secretary NameBrian Edward Burwash
NationalityBritish
StatusResigned
Appointed31 March 1994(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 1996)
RoleCompany Director
Correspondence Address28 Hutchings Walk
Hampstead Garden Suburb
London
NW11 6LT

Location

Registered Address27 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

25 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
28 October 1997Voluntary strike-off action has been suspended (1 page)
7 October 1997First Gazette notice for voluntary strike-off (1 page)
26 August 1997Application for striking-off (1 page)
4 August 1997Return made up to 06/07/97; no change of members (4 pages)
10 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996New secretary appointed (2 pages)
6 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
8 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)