Company NameGeers Gross Advertising Limited
Company StatusDissolved
Company Number00821267
CategoryPrivate Limited Company
Incorporation Date30 September 1964(59 years, 7 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusClosed
Appointed20 August 1997(32 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameCatherine Elizabeth Strathmore Kurtz
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(33 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 11 January 2005)
RoleAccountant
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameMr Richard Nigel Bendel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(35 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 11 January 2005)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinneys
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NamePhilippe Francois Pierre Couret
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed02 February 2000(35 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 11 January 2005)
RoleUk Group Finance Director
Correspondence AddressFlat 9 1 Prince Of Wales Terrace
London
W8 5PG
Director NameMichael John Ellyatt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleAdvertising Executive
Correspondence Address1a Spring Grove Road
Richmond
Surrey
TW10 6EH
Director NameAndrew Wakefield
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleArt Director
Correspondence Address4 Pages Close
Thorley
Bishops Stortford
Herts
CM23 4HP
Director NamePaul Taylor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 May 1993)
RoleAdvertising Executive
Correspondence AddressFlat A 20 Rosebery Gardens
London
N8 8SH
Director NameBrian Stopford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1993)
RoleAccountant
Correspondence Address3 De Capel Close
Woodford
Kettering
Northamptonshire
NN14 4HR
Director NamePaul Sellars
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 1993)
RoleWriter
Correspondence Address24 College Crescent
London
NW3 5LL
Director NamePeter Savage
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 May 1993)
RoleAdvertising Executive
Correspondence Address3 Maxwell Close
Woodley
Reading
Berkshire
RG5 4LS
Director NameMr Simon Rowcliffe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 November 1991)
RoleAdvertising Executive
Correspondence AddressChurch Lane Cottage
Albury
Surrey
GU5 9AH
Director NameMr Sean Robert McCormick
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 November 1991)
RoleAdvertising Executive
Correspondence AddressWindyridge High Park Avenue
East Horsley
Leatherhead
Surrey
KT24 5DF
Director NameRobert Gross
Date of BirthMay 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1991(26 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 May 1993)
RoleAdvertising Executive
Correspondence Address20 Ormonde Gate
London
SW3 4EX
Director NameNigel Fishwick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleAdvertising Executive
Correspondence Address76a Huron Road
Tooting Bec
London
SW17 8RD
Director NameMark Richard Duckham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1994)
RoleAdvertising Executive
Correspondence Address165 Amyand Park Road
Twickenham
Middlesex
TW1 3HN
Director NameBarrie Andrew Cree
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1993)
RoleAdvertising Executive
Correspondence Address3 Oakhurst Avenue
Barnet
London
EN4 8DL
Director NameMr Richard Nigel Bendel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinneys
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NameMs Lynn Dorothy Avery
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleAdvertising Executive
Correspondence AddressFlat 1
12 Glenloch Road
London
NW3 4BU
Director NameDiane Elizabeth Armistead
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleAdvertising Executive
Correspondence Address39 Naylor Road
Whetstone
London
N20 0HE
Secretary NameBrian Stopford
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 May 1994)
RoleCompany Director
Correspondence Address3 De Capel Close
Woodford
Kettering
Northamptonshire
NN14 4HR
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed23 April 1993(28 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameMr Peter Savage
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(28 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1996)
RoleAdvertising Executive
Correspondence Address3 Keane Close
Woodley
Reading
Berkshire
RG5 4LG
Secretary NamePhilip James Erskine Perry
NationalityBritish
StatusResigned
Appointed10 May 1994(29 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 August 1997)
RoleCompany Director
Correspondence AddressLulworth Manor Lane
West Hendred
Wantage
Oxfordshire
OX12 8RX

Location

Registered Address82 Baker Street
London
W1U 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
16 August 2004Application for striking-off (1 page)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
15 May 2004Return made up to 02/05/04; full list of members (6 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 June 2003Return made up to 02/05/03; full list of members (6 pages)
22 May 2002Return made up to 02/05/02; full list of members (6 pages)
22 May 2002Registered office changed on 22/05/02 from: 82 baker street london W1M 2AE (1 page)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
31 July 2001Director's particulars changed (1 page)
14 June 2001Return made up to 02/05/01; full list of members (6 pages)
15 December 2000Director's particulars changed (1 page)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
5 June 2000Return made up to 02/05/00; no change of members (6 pages)
6 February 2000Director resigned (1 page)
23 December 1999New director appointed (2 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
14 May 1999Return made up to 02/05/99; no change of members (7 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
4 September 1998New director appointed (2 pages)
2 June 1998Return made up to 02/05/98; full list of members (6 pages)
2 June 1998Return made up to 02/05/97; full list of members (6 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: 110 st martins lane london WC2N 4DY (1 page)
17 December 1997Secretary's particulars changed (1 page)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (9 pages)
8 September 1997Secretary resigned (1 page)
25 June 1996Full accounts made up to 31 December 1995 (9 pages)
19 May 1996Return made up to 02/05/96; no change of members (10 pages)
19 May 1996Return made up to 02/05/95; change of members (8 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
23 June 1976Accounts made up to 31 December 1975 (7 pages)