Company NameG.R.E. Nominees Limited
Company StatusDissolved
Company Number00707998
CategoryPrivate Limited Company
Incorporation Date14 November 1961(62 years, 5 months ago)
Dissolution Date20 January 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(37 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 20 January 2004)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameIan David Lea Richardson
NationalityBritish
StatusClosed
Appointed31 October 1999(37 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 20 January 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameGre Nominee Shareholdings Limited (Corporation)
StatusClosed
Appointed31 July 2000(38 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 20 January 2004)
Correspondence Address107 Cheapside
London
EC2V 6DU
Director NameMr Michael Keith Bewes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(30 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 1995)
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Church Lane
Lexden
Colchester
Essex
CO3 4AE
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(30 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(30 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1999)
RoleSolicitor And Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameRobert James Wilson Shaw
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(30 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 November 1997)
RoleSolicitor
Correspondence Address13 Bridge Road
St Margarets
Twickenham
Middlesex
TW1 1RE
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed31 May 1992(30 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameDavid Neil Coleman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(34 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1999)
RoleInsurance Official
Correspondence Address9 Whitemead
Broomfield
Chelmsford
Essex
CM1 7YB
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(37 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2000)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2003Application for striking-off (1 page)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 May 2002Return made up to 23/04/02; full list of members (5 pages)
18 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Return made up to 23/04/01; full list of members (5 pages)
9 January 2001Secretary's particulars changed;director's particulars changed (1 page)
30 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
4 August 2000Full accounts made up to 31 December 1999 (7 pages)
24 May 2000Return made up to 23/04/00; no change of members (4 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
30 November 1999Director resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page)
20 August 1999Director resigned (1 page)
22 July 1999New director appointed (5 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
8 June 1999Full accounts made up to 31 December 1998 (8 pages)
23 May 1999Return made up to 23/04/99; full list of members (7 pages)
29 March 1999Auditor's resignation (6 pages)
16 June 1998Return made up to 31/05/98; full list of members (7 pages)
4 June 1998Full accounts made up to 31 December 1997 (8 pages)
10 December 1997Director resigned (1 page)
9 June 1997Return made up to 31/05/97; no change of members (6 pages)
23 May 1997Full accounts made up to 31 December 1996 (8 pages)
25 June 1996Return made up to 31/05/96; no change of members (6 pages)
19 June 1996Full accounts made up to 31 December 1995 (8 pages)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (2 pages)
18 July 1995Full accounts made up to 31 December 1994 (7 pages)