Company NameGormley Management Limited
Company StatusDissolved
Company Number00920598
CategoryPrivate Limited Company
Incorporation Date31 October 1967(56 years, 6 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Simkins
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(23 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 03 February 2004)
RoleSolicitor
Correspondence Address47 Highgate West Hill
London
N6 6DB
Director NameMalcolm Colin Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(23 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 03 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRobins Wood Cobham Road
Fetcham
Leatherhead
Surrey
KT22 9SJ
Secretary NameMalcolm Colin Smith
NationalityBritish
StatusClosed
Appointed17 March 2003(35 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarley House 94 Hare Lane
Claygate
Esher
Surrey
KT10 0RB
Director NameAudrey Gormley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(23 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address70 Portmore Park Road
Weybridge
Surrey
KT13 8EX
Director NamePeter Joseph Gormley
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1991(23 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 May 1998)
RoleArtiste Manager
Correspondence Address70 Portmore Park Road
Weybridge
Surrey
KT13 8EX
Director NamePhilip Percy Parker
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(23 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 2001)
RoleChartered Accountant
Correspondence Address15 Thomas More House
London
EC2Y 8BT
Secretary NameDiane Sanders
NationalityBritish
StatusResigned
Appointed01 March 1991(23 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressShepstone Cottage
Gladstone Place Summer Road
East Molesey
Surrey
KT8 9LZ

Location

Registered Address45-51 Whitfield Street
London
W1P 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£713,254
Cash£549,656
Current Liabilities£85,355

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
8 September 2003Application for striking-off (1 page)
5 June 2003Return made up to 26/04/03; full list of members (7 pages)
11 April 2003New secretary appointed (1 page)
1 April 2003Secretary resigned (1 page)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 May 2002Return made up to 26/04/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 April 2001Return made up to 26/04/01; full list of members (6 pages)
9 March 2001Director resigned (1 page)
11 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
14 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
1 May 1996Return made up to 26/04/96; full list of members
  • 363(287) ‐ Registered office changed on 01/05/96
  • 363(288) ‐ Director resigned
(15 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 May 1995Return made up to 26/04/95; no change of members (20 pages)