Company NameGMMS Limited
Company StatusDissolved
Company Number00956617
CategoryPrivate Limited Company
Incorporation Date20 June 1969(54 years, 10 months ago)
Dissolution Date7 May 1996 (27 years, 11 months ago)

Business Activity

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

Directors

Director NameForte (UK) Limited (Corporation)
StatusClosed
Appointed30 January 1995(25 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 07 May 1996)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusClosed
Appointed30 January 1995(25 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 07 May 1996)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameSir John Garry Hawkes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoal Pit
Rookery Way
Haywards Heath
West Sussex
RH16 4RE
Director NameRoderick Wykeham Simpson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 1993)
RoleAssistant Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitmore
Rockshaw Road
Merstham
Surrey
RH1 3BZ
Secretary NameNoel Arthur Mead
NationalityBritish
StatusResigned
Appointed17 May 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Director NameMr Derek Burningham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(23 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(23 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 January 1995)
RoleSolicitor / Co. Sec
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed06 January 1993(23 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed10 December 1993(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(24 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 November 1994)
RoleCS
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ

Location

Registered Address166 High Holborn
London
WC1V 6TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 May 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 January 1996First Gazette notice for voluntary strike-off (1 page)
4 December 1995Application for striking-off (1 page)
22 November 1995Return made up to 20/10/95; full list of members (10 pages)
19 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)