Company NameGregory & Seeley Limited
Company StatusDissolved
Company Number00109676
CategoryPrivate Limited Company
Incorporation Date14 May 1910(113 years, 11 months ago)
Dissolution Date6 August 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NamePeter Arthur Hall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(81 years, 8 months after company formation)
Appointment Duration21 years, 7 months (closed 06 August 2013)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressAccts Dept
9 High Street
Windsor
Berkshire
SL4 1LD
Secretary NameFelix Gonnier
NationalityFrench
StatusClosed
Appointed02 May 2007(97 years after company formation)
Appointment Duration6 years, 3 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccts Dept
9 High Street
Windsor
Berkshire
SL4 1LD
Director NameMr Christopher Edward Hall
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(81 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 1997)
RoleOphthalmic Optician
Country of ResidenceGreat Britan
Correspondence AddressCatteshall Farm Catteshall Lane
Godalming
Surrey
GU7 1UT
Director NameEileen Ethel Hall
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(81 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address22 Furniss Court
Elmbridge
Cranleigh
Surrey
GU6 8TN
Secretary NamePeter Arthur Hall
NationalityBritish
StatusResigned
Appointed26 December 1991(81 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Shambles
15 Southborough Close
Surbiton
Surrey
KT6 6PU
Secretary NamePhilip Stuart Nind
NationalityBritish
StatusResigned
Appointed05 June 1997(87 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 04 July 2006)
RoleCompany Director
Correspondence AddressThe Old Stables
Dukes Road, Newdigate
Surrey
RH5 5BY
Director NamePhilip Stuart Nind
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(87 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 April 2006)
RoleConsultant
Correspondence AddressThe Old Stables
Dukes Road, Newdigate
Surrey
RH5 5BY
Director NameFelix Gonnier
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed04 July 2006(96 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Shambles
15 Southborough Close
Surbiton
Surrey
KT6 6PU
Secretary NameSue Clark
NationalityBritish
StatusResigned
Appointed04 July 2006(96 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address50 Wingate Court
Aldershot
Hampshire
GU11 1SU

Location

Registered Address63 Fleet Street
London
EC4Y 1HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1.5k at £1Gregory & Seeley Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£288,001

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Annual return made up to 26 December 2011 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1,500
(5 pages)
28 February 2012Annual return made up to 26 December 2011 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1,500
(5 pages)
25 March 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Peter Arthur Hall on 27 December 2009 (2 pages)
1 February 2010Secretary's details changed for Felix Gonnier on 27 December 2009 (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Secretary's details changed for Felix Gonnier on 27 December 2009 (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Peter Arthur Hall on 27 December 2009 (2 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 March 2009Return made up to 26/12/08; full list of members (3 pages)
25 March 2009Return made up to 26/12/08; full list of members (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 March 2008Appointment Terminated Director felix gonnier (1 page)
27 March 2008Appointment terminated director felix gonnier (1 page)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 January 2008Return made up to 26/12/07; full list of members (2 pages)
29 January 2008Return made up to 26/12/07; full list of members (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 January 2007Return made up to 26/12/06; full list of members (7 pages)
12 January 2007Return made up to 26/12/06; full list of members (7 pages)
15 August 2006New secretary appointed (1 page)
15 August 2006New director appointed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
20 June 2006Return made up to 26/12/05; full list of members (3 pages)
20 June 2006Return made up to 26/12/05; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
17 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
25 January 2005Return made up to 26/12/04; full list of members (5 pages)
25 January 2005Return made up to 26/12/04; full list of members (5 pages)
4 March 2004Return made up to 26/12/03; full list of members (5 pages)
4 March 2004Return made up to 26/12/03; full list of members (5 pages)
29 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
29 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
7 March 2003Return made up to 26/12/02; full list of members (5 pages)
7 March 2003Return made up to 26/12/02; full list of members (5 pages)
15 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
15 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
20 June 2002Secretary's particulars changed;director's particulars changed (1 page)
20 June 2002Secretary's particulars changed;director's particulars changed (1 page)
24 January 2002Return made up to 26/12/01; full list of members (5 pages)
24 January 2002Return made up to 26/12/01; full list of members (5 pages)
2 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
2 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
27 June 2001Secretary's particulars changed;director's particulars changed (1 page)
27 June 2001Secretary's particulars changed;director's particulars changed (1 page)
22 January 2001Return made up to 26/12/00; full list of members (5 pages)
22 January 2001Return made up to 26/12/00; full list of members (5 pages)
18 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
18 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
8 March 2000Return made up to 26/12/99; full list of members (7 pages)
8 March 2000Return made up to 26/12/99; full list of members (7 pages)
20 August 1999Full accounts made up to 31 May 1999 (12 pages)
20 August 1999Full accounts made up to 31 May 1999 (12 pages)
10 February 1999Return made up to 26/12/98; full list of members (6 pages)
10 February 1999Return made up to 26/12/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
2 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
20 February 1998Return made up to 26/12/97; full list of members (6 pages)
20 February 1998Return made up to 26/12/97; full list of members (6 pages)
11 January 1998Accounts for a small company made up to 31 May 1997 (12 pages)
11 January 1998Accounts for a small company made up to 31 May 1997 (12 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
25 June 1997New director appointed (2 pages)
18 June 1997Registered office changed on 18/06/97 from: 111 west street farnham surrey GU9 7HH (1 page)
18 June 1997Registered office changed on 18/06/97 from: 111 west street farnham surrey GU9 7HH (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Declaration of assistance for shares acquisition (5 pages)
16 June 1997Declaration of assistance for shares acquisition (4 pages)
16 June 1997Declaration of assistance for shares acquisition (4 pages)
16 June 1997Declaration of assistance for shares acquisition (5 pages)
16 June 1997Declaration of assistance for shares acquisition (4 pages)
16 June 1997Declaration of assistance for shares acquisition (4 pages)
16 June 1997Declaration of assistance for shares acquisition (4 pages)
16 June 1997Declaration of assistance for shares acquisition (4 pages)
16 June 1997Director resigned (1 page)
16 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 June 1997Director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
3 March 1997Full accounts made up to 31 May 1996 (13 pages)
3 March 1997Full accounts made up to 31 May 1996 (13 pages)
25 January 1997Return made up to 26/12/96; no change of members (4 pages)
25 January 1997Return made up to 26/12/96; no change of members (4 pages)
4 January 1996Return made up to 26/12/95; no change of members (6 pages)
4 January 1996Return made up to 26/12/95; no change of members (6 pages)
8 December 1995Group accounts for a small company made up to 31 May 1995 (15 pages)
8 December 1995Group accounts for a small company made up to 31 May 1995 (15 pages)
12 June 1995Registered office changed on 12/06/95 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
12 June 1995Registered office changed on 12/06/95 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
11 April 1987Accounts made up to 31 May 1986 (5 pages)
11 April 1987Accounts made up to 31 May 1986 (5 pages)
5 January 1985Accounts made up to 31 May 1984 (5 pages)
5 January 1985Accounts made up to 31 May 1984 (5 pages)
24 December 1982Accounts made up to 31 May 1982 (11 pages)
24 December 1982Accounts made up to 31 May 1982 (11 pages)
14 May 1910Incorporation (35 pages)
14 May 1910Incorporation (35 pages)