Company NameNRG Distributors Limited
Company StatusDissolved
Company Number00294414
CategoryPrivate Limited Company
Incorporation Date24 November 1934(89 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameGestetner Distributors Limited

Business Activity

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

Directors

Director NamePeter Henry Holmes-Johnson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(62 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 13 May 2008)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameAlan Gerard Schmidt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(63 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 13 May 2008)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Tandridge Lane
Oxted
Surrey
RH8 9NN
Director NameIan Peter Winham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(67 years, 5 months after company formation)
Appointment Duration6 years (closed 13 May 2008)
RoleFinance Director
Correspondence Address25 Seaton Close
Putney
SW15 3TJ
Secretary NamePeter Henry Holmes-Johnson
NationalityBritish
StatusClosed
Appointed14 January 2005(70 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameBrian Mawson Copsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 March 1992(57 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 March 1993)
RoleFinance Director
Correspondence Address23/2 Rue Des Iris
Monaco
Mc98000
Director NameDavid Gestetner
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(57 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 1993)
RoleCompany Director
Correspondence AddressFlat 20 Ellerton House
11 Bryanston Square
London
W1H 7FF
Director NameMr Richard Leslie Ernest Lewis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(57 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Park Avenue
Ruislip
Middlesex
HA4 7UN
Director NameRonald Gregory Melgaard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(57 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 April 1992)
RoleDeputy Chairman
Correspondence Address46 Chepstow Villas
London
W11 2QY
Secretary NameJeremy Nigel Sokel
NationalityBritish
StatusResigned
Appointed31 March 1992(57 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressFlat 4 22 Carlingford Road
London
NW3 1RX
Director NameMs Sarah Elizabeth Snow
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(57 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1994)
RoleLawyer
Correspondence Address284 Earls Court Road
London
SW5 9AS
Director NameStephen John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(58 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed23 May 1994(59 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 April 1995)
RoleCompany Director
Correspondence Address4 Cambrian Close
West Norwood
London
SE27 0BS
Director NameDavid Martin Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(59 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 1995)
RoleGroup Chief Accountant
Correspondence Address10 Colnemead
Uxbridge Road
Rickmansworth
Hertfordshire
WD3 2DX
Director NameAndrew Clive Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(59 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1997)
RoleSecretary
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameAnthony James King
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1996(62 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1998)
RoleGroup Financial Controller
Correspondence AddressFlat 2
19 Roland Gardens
London
SW7 3PE
Secretary NameNRG Corporate Services Ltd (Corporation)
StatusResigned
Appointed10 April 1995(60 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2005)
Correspondence Address66 Chiltern Street
London
W1U 4AG

Location

Registered AddressC/O Chantrey Vellacott
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,599,000
Cash£306,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2008Return of final meeting in a members' voluntary winding up (4 pages)
24 September 2007Liquidators statement of receipts and payments (5 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
1 April 2005Registered office changed on 01/04/05 from: 66 chiltern street london W1U 4AG (1 page)
24 March 2005Declaration of solvency (3 pages)
24 March 2005Appointment of a voluntary liquidator (1 page)
24 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 2005New secretary appointed (1 page)
25 January 2005Secretary resigned (1 page)
1 July 2004Full accounts made up to 31 March 2004 (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
24 June 2003Full accounts made up to 31 December 2002 (9 pages)
5 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 August 2002Auditor's resignation (1 page)
21 May 2002New director appointed (2 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
28 March 2002Full accounts made up to 31 December 2001 (7 pages)
7 February 2002Director resigned (1 page)
16 July 2001Company name changed gestetner distributors LIMITED\certificate issued on 16/07/01 (2 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
30 March 2001Full accounts made up to 31 December 2000 (8 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
16 March 2000Full accounts made up to 31 December 1999 (8 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
12 April 1999Full accounts made up to 31 December 1998 (8 pages)
20 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
5 May 1998Return made up to 31/03/98; full list of members (7 pages)
6 April 1998Full accounts made up to 31 December 1997 (7 pages)
12 August 1997Full accounts made up to 31 December 1996 (7 pages)
24 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
11 April 1997Return made up to 31/03/97; no change of members (6 pages)
16 January 1997Auditor's resignation (1 page)
31 December 1996New director appointed (2 pages)
15 October 1996Director's particulars changed (1 page)
23 July 1996Full accounts made up to 31 December 1995 (7 pages)
1 May 1996Return made up to 31/03/96; no change of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
19 April 1995Secretary resigned;new secretary appointed (4 pages)
13 April 1995Return made up to 31/03/95; full list of members (12 pages)