Company NameDon Gresswell Limited
Company StatusDissolved
Company Number00559954
CategoryPrivate Limited Company
Incorporation Date12 January 1956(68 years, 4 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr William John Kane
NationalityBritish
StatusClosed
Appointed14 May 2003(47 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 24 March 2015)
RoleChartered Accountant Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr William John Kane
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(47 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 24 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameNigel Martin Woof
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(36 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address3 Pollards Park House
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SN
Director NameRoy David Cowan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(36 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Malmesbury Close
Poynton
Stockport
Cheshire
SK12 1SE
Director NameMr Michael Neill Cox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(36 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Chiddingstone Street
Fulham
London
SW6 3TG
Director NameDonald Patrick Gresswell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(36 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address18 Captains Row
Lymington
Hampshire
SO41 9RR
Director NameMr Melvin Douglas Hilbrown
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(36 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Battlefield Road
St Albans
Hertfordshire
AL1 4DD
Director NameMr Gary John Trussler
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(36 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pilgrims Lakes Church Road
Harrietsham
Maidstone
Kent
ME17 1BY
Director NameMr Stephen John Loffler
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(36 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grey Close
London
NW11 6QG
Director NameMr Graham Anthony Renshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(36 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 January 2001)
RoleCompany Director
Correspondence Address5 Colonels Walk
Enfield
Middlesex
EN2 8HN
Secretary NameMichael Edward Bell
NationalityBritish
StatusResigned
Appointed11 July 1992(36 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address32 Windmill Road
London
N18 1PA
Director NameMark Dean
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(41 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 June 1998)
RoleAtorney
Correspondence Address10101 Grayhorse Court
Potomac
Maryland
20854
United States
Director NameDonald Hewitt Platt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(41 years, 5 months after company formation)
Appointment Duration11 months (resigned 29 May 1998)
RoleAccountant
Correspondence Address15606 Blackberry Drive
North Potomac
Maryland
20878
United States
Director NameDaniel Patrick Spalding
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(41 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 January 2001)
RoleExecutive
Correspondence Address1000 N Bluemond Drive
Appleton
Wi 54913-1579
United States
Director NameWilliam Telford Mc Mullen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(43 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2001)
RoleManager
Correspondence Address48 Peplins Way
Brookmans Park
Hatfield
Hertfordshire
AL9 7UU
Director NameMichael Edward Bell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(43 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2001)
RoleAccountant
Correspondence Address32 Windmill Road
London
N18 1PA
Director NameGreg Michael Larson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2001(45 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence Address509 Eighth Street
Waunakee
Wisconsin
Dane County 53597
United States
Director NameJohn Wall
Date of BirthApril 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2001(45 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence Address701 Farwell Drive
Madison
Wi 53704
United States
Director NameMr Trevor Marchant Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(45 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address103 Windingbrook Lane
Northampton
Northamptonshire
NN4 0XL
Director NameDonald J Rogers
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2001(45 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2003)
RoleVice President Operations
Country of ResidenceUnited States
Correspondence Address1086 Willow Drive
Delafield
Wisconsin Wi 53018
United States
Secretary NameDonald J Rogers
NationalityAmerican
StatusResigned
Appointed01 May 2002(46 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1086 Willow Drive
Delafield
Wisconsin Wi 53018
United States
Director NameMr David Southern
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(47 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr William Stroner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2003(47 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 November 2012)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT

Location

Registered AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

4.8k at £1Demco Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
27 November 2014Application to strike the company off the register (3 pages)
27 November 2014Application to strike the company off the register (3 pages)
24 October 2014Termination of appointment of David Southern as a director on 16 October 2014 (1 page)
24 October 2014Termination of appointment of David Southern as a director on 16 October 2014 (1 page)
2 October 2014Accounts made up to 31 December 2013 (6 pages)
2 October 2014Accounts made up to 31 December 2013 (6 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4,800
(4 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4,800
(4 pages)
1 October 2013Accounts made up to 31 December 2012 (6 pages)
1 October 2013Accounts made up to 31 December 2012 (6 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
15 January 2013Termination of appointment of William Stroner as a director on 19 November 2012 (1 page)
15 January 2013Termination of appointment of William Stroner as a director on 19 November 2012 (1 page)
28 September 2012Accounts made up to 31 December 2011 (6 pages)
28 September 2012Accounts made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts made up to 31 December 2010 (6 pages)
12 September 2011Accounts made up to 31 December 2010 (6 pages)
1 June 2011Director's details changed for William John Kane on 1 January 2011 (2 pages)
1 June 2011Director's details changed for William Stroner on 1 January 2011 (2 pages)
1 June 2011Director's details changed for David Southern on 1 January 2011 (2 pages)
1 June 2011Director's details changed for William Stroner on 1 January 2011 (2 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for David Southern on 1 January 2011 (2 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for William Stroner on 1 January 2011 (2 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for David Southern on 1 January 2011 (2 pages)
1 June 2011Director's details changed for William John Kane on 1 January 2011 (2 pages)
1 June 2011Director's details changed for William John Kane on 1 January 2011 (2 pages)
22 September 2010Accounts made up to 31 December 2009 (6 pages)
22 September 2010Accounts made up to 31 December 2009 (6 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for William John Kane on 1 January 2010 (1 page)
17 May 2010Secretary's details changed for William John Kane on 1 January 2010 (1 page)
17 May 2010Secretary's details changed for William John Kane on 1 January 2010 (1 page)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 May 2009Return made up to 02/05/09; full list of members (4 pages)
8 May 2009Return made up to 02/05/09; full list of members (4 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 June 2008Return made up to 02/05/08; full list of members (4 pages)
2 June 2008Return made up to 02/05/08; full list of members (4 pages)
22 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 May 2007Return made up to 02/05/07; full list of members (2 pages)
31 May 2007Return made up to 02/05/07; full list of members (2 pages)
20 October 2006Registered office changed on 20/10/06 from: phoenix house 54 denington road wellingborough northamptonshire NN8 2QH (1 page)
20 October 2006Registered office changed on 20/10/06 from: phoenix house 54 denington road wellingborough northamptonshire NN8 2QH (1 page)
1 June 2006Return made up to 02/05/06; full list of members (2 pages)
1 June 2006Return made up to 02/05/06; full list of members (2 pages)
24 May 2006Full accounts made up to 31 December 2005 (10 pages)
24 May 2006Full accounts made up to 31 December 2005 (10 pages)
8 June 2005Return made up to 02/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2005Return made up to 02/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2005Accounts made up to 31 December 2004 (6 pages)
18 March 2005Accounts made up to 31 December 2004 (6 pages)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2004Accounts made up to 31 December 2003 (6 pages)
5 July 2004Accounts made up to 31 December 2003 (6 pages)
25 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
9 June 2003Full accounts made up to 31 December 2002 (9 pages)
9 June 2003Full accounts made up to 31 December 2002 (9 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Secretary resigned (1 page)
16 May 2003Return made up to 02/05/03; full list of members (7 pages)
16 May 2003Return made up to 02/05/03; full list of members (7 pages)
15 April 2003Full accounts made up to 31 December 2001 (16 pages)
15 April 2003Full accounts made up to 31 December 2001 (16 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
26 June 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Location of register of members (1 page)
28 May 2002Location of register of members (1 page)
28 May 2002Secretary resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
5 July 2001Full accounts made up to 31 December 2000 (18 pages)
5 July 2001Full accounts made up to 31 December 2000 (18 pages)
21 May 2001Return made up to 02/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 May 2001Return made up to 02/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 April 2001Location of register of members (1 page)
19 April 2001Location of register of members (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: grange house 2 geddings road hoddesdon hertfordshire EN11 0NT (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: grange house 2 geddings road hoddesdon hertfordshire EN11 0NT (1 page)
13 April 2001New director appointed (2 pages)
13 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
13 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Auditor's resignation (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Auditor's resignation (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
15 January 2001Full accounts made up to 29 April 2000 (16 pages)
15 January 2001Full accounts made up to 29 April 2000 (16 pages)
8 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2000Full accounts made up to 24 April 1999 (16 pages)
28 March 2000Full accounts made up to 24 April 1999 (16 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Return made up to 02/05/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Return made up to 02/05/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
28 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 February 1999Full accounts made up to 30 April 1998 (18 pages)
21 February 1999Full accounts made up to 30 April 1998 (18 pages)
13 January 1999Registered office changed on 13/01/99 from: bridge house vera avenue grange park london N21 1RB (1 page)
13 January 1999Registered office changed on 13/01/99 from: bridge house vera avenue grange park london N21 1RB (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
18 May 1998Return made up to 02/05/98; full list of members (8 pages)
18 May 1998Return made up to 02/05/98; full list of members (8 pages)
21 October 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
21 October 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
8 October 1997Registered office changed on 08/10/97 from: 4 carlton gardens london SW1Y 5AA (1 page)
8 October 1997Registered office changed on 08/10/97 from: 4 carlton gardens london SW1Y 5AA (1 page)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Auditor's resignation (2 pages)
10 July 1997Auditor's resignation (2 pages)
3 July 1997Full accounts made up to 30 November 1996 (12 pages)
3 July 1997Full accounts made up to 30 November 1996 (12 pages)
2 June 1997Return made up to 02/05/97; full list of members (8 pages)
2 June 1997Return made up to 02/05/97; full list of members (8 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
5 February 1997Secretary's particulars changed (1 page)
5 February 1997Secretary's particulars changed (1 page)
18 August 1996Director's particulars changed (1 page)
18 August 1996Director's particulars changed (1 page)
9 July 1996Return made up to 07/06/96; full list of members (10 pages)
9 July 1996Return made up to 07/06/96; full list of members (10 pages)
1 May 1996Full accounts made up to 30 November 1995 (19 pages)
1 May 1996Full accounts made up to 30 November 1995 (19 pages)
20 December 1995Director's particulars changed (2 pages)
20 December 1995Director's particulars changed (2 pages)
28 June 1995Return made up to 07/06/95; full list of members (8 pages)
28 June 1995Return made up to 07/06/95; full list of members (8 pages)
16 June 1995Full accounts made up to 30 November 1994 (18 pages)
16 June 1995Full accounts made up to 30 November 1994 (18 pages)
8 August 1994Return made up to 11/07/94; full list of members (8 pages)
8 August 1994Return made up to 11/07/94; full list of members (8 pages)
25 August 1993Return made up to 11/07/93; full list of members (8 pages)
25 August 1993Return made up to 11/07/93; full list of members (8 pages)
9 September 1992Return made up to 11/07/92; full list of members (9 pages)
9 September 1992Return made up to 11/07/92; full list of members (9 pages)