Company NameGMO Associates Limited
Company StatusDissolved
Company Number03749732
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years, 1 month ago)
Dissolution Date6 September 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameHarry George O'Presco
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(same day as company formation)
RoleIT Consultant
Correspondence AddressCully Crossroads
Donegal Town
County Donegal
Irish
Director NameMargaret O`Presco
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(same day as company formation)
RoleHomoeopathy
Correspondence AddressCully Crossroads
Donegal Town
County Donegal
Irish
Secretary NameHarry George O'Presco
NationalityBritish
StatusClosed
Appointed09 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCully Crossroads
Donegal Town
County Donegal
Irish
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressKinchyle
Church Lane Great Holland
Frinton On Sea
Essex
CO13 0JS
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaWalton-on-the-Naze

Financials

Year2014
Turnover£1,177
Net Worth-£1,605
Current Liabilities£1,605

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005Application for striking-off (1 page)
27 January 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
24 June 2004Secretary's particulars changed;director's particulars changed (1 page)
24 June 2004Secretary's particulars changed;director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Registered office changed on 24/06/04 from: woodland 2 de vere close wivenhoe colchester essex CO7 9AX (1 page)
23 April 2004Return made up to 09/04/04; full list of members (7 pages)
25 November 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
10 May 2003Return made up to 09/04/03; full list of members (7 pages)
9 December 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
2 May 2002Return made up to 09/04/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
20 April 2001Return made up to 09/04/01; full list of members (6 pages)
23 January 2001Full accounts made up to 30 April 2000 (12 pages)
27 April 2000Return made up to 09/04/00; full list of members (6 pages)
5 June 1999Ad 27/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New secretary appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
9 April 1999Incorporation (10 pages)