Company NameGresham Accountants' Register Limited
Company StatusDissolved
Company Number00593161
CategoryPrivate Limited Company
Incorporation Date6 November 1957(66 years, 5 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Philip James
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(35 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 06 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Parkway
London
N20 0XP
Secretary NameMrs Janet Amanda James
NationalityBritish
StatusClosed
Appointed17 December 1999(42 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 06 May 2003)
RoleSecretary
Correspondence Address18 Parkway
London
N20 0XP
Director NameMr Alfred George James
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(35 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 1999)
RoleAccountant
Correspondence Address6 Friars Avenue
London
N20 0XH
Secretary NameMrs Rose James
NationalityBritish
StatusResigned
Appointed31 December 1992(35 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address6 Friars Avenue
London
N20 0XH

Location

Registered Address5/7 Muswell Hill
London
N10 3TH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,462
Cash£12,186
Current Liabilities£9,768

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
28 November 2002Application for striking-off (1 page)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 January 2000Accounts for a small company made up to 30 April 1999 (2 pages)
9 March 1999Full accounts made up to 30 April 1998 (5 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (2 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (2 pages)
14 August 1996Amended accounts made up to 30 April 1995 (1 page)
26 January 1996Accounts for a small company made up to 30 April 1995 (2 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)