Company NameGresham Registrars Limited
Company StatusDissolved
Company Number03167195
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 1 month ago)
Dissolution Date1 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Andrew Walters
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(same day as company formation)
RoleAccountant
Correspondence Address5 Doubelday Road
Loughton
Essex
IF10 2AT
Secretary NameGillian Dora Fry
NationalityBritish
StatusClosed
Appointed08 January 1997(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 01 August 2000)
RoleCompany Director
Correspondence Address15 Lyndhurst Road
Corringham
Stanford Le Hope
Essex
SS17 7SJ
Secretary NameAlan Arthur Harold Hubbard
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleSecretary
Correspondence AddressLofthus Mallard Way
Hutton
Brentwood
Essex
CM13 2NF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressBurntwood House
7 Shenfield Road
Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2000First Gazette notice for voluntary strike-off (1 page)
25 February 2000Application for striking-off (1 page)
21 April 1999Return made up to 27/02/99; no change of members (4 pages)
21 April 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
24 April 1998Return made up to 27/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 April 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
29 September 1997Registered office changed on 29/09/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
14 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
14 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
15 March 1996Secretary resigned (1 page)
15 March 1996New director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: international house 31 church road hendon london NW4 4EB (1 page)
15 March 1996Director resigned (1 page)
15 March 1996New secretary appointed (2 pages)
27 February 1996Incorporation (15 pages)