Company NameGeers Gross Limited
Company StatusDissolved
Company Number00965226
CategoryPrivate Limited Company
Incorporation Date31 October 1969(54 years, 6 months ago)
Dissolution Date1 November 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusClosed
Appointed03 May 2005(35 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 01 November 2008)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Director NameGraham John Stewart
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(35 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 01 November 2008)
RoleCompany Director
Correspondence AddressKings Croft
Jaspers Green
Shalford
Essexx
CM7 5AJ
Director NameMr Richard Charles Pinder
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(36 years, 11 months after company formation)
Appointment Duration2 years (closed 01 November 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 86
9 Albert Embankment
London
SE1 7HD
Director NameBrian Stopford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1993)
RoleAccountant
Correspondence Address3 De Capel Close
Woodford
Kettering
Northamptonshire
NN14 4HR
Director NameRobert Geers
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1991(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Chaldon Road
London
SW6 7NJ
Director NameMr Richard Nigel Bendel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinneys
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NameMr Philip Maurice Enoch
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameJean De Yturbe
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed14 June 1991(21 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 1991)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address24 Rue Du Bac
Paris
75007
France
Secretary NameMr Philip Maurice Enoch
NationalityBritish
StatusResigned
Appointed14 June 1991(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed19 November 1991(22 years after company formation)
Appointment Duration8 years, 2 months (resigned 28 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Secretary NamePhilip James Erskine Perry
NationalityBritish
StatusResigned
Appointed15 February 1993(23 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 August 1997)
RoleCompany Director
Correspondence AddressLulworth Manor Lane
West Hendred
Wantage
Oxfordshire
OX12 8RX
Director NameMr Michael Peter Conroy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed14 June 1993(23 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1998)
RoleAdvertising Agent
Correspondence Address2 Bryanston Square
London
W1H 7FE
Director NameMr Michael Peter Conroy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed14 June 1993(23 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1998)
RoleAdvertising Agent
Correspondence Address2 Bryanston Square
London
W1H 7FE
Director NameMr Richard Nigel Bendel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(23 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 04 October 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinneys
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusResigned
Appointed20 August 1997(27 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 June 2005)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NamePhilippe Francois Pierre Couret
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2000(30 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 August 2005)
RoleUk Group Finance Director
Correspondence AddressFlat 9 1 Prince Of Wales Terrace
London
W8 5PG
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed19 December 2005(36 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ

Location

Registered AddressBdo Stoy Hayward Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,667,000
Cash£45,000
Current Liabilities£147,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
1 August 2008Liquidators statement of receipts and payments to 8 July 2008 (5 pages)
16 April 2008Registered office changed on 16/04/2008 from bdo stoy hayward LLP 8 baker street london W1U 3LL (1 page)
28 October 2007Registered office changed on 28/10/07 from: pembroke building kensington village avonmore road london W14 8DG (1 page)
24 October 2007Appointment of a voluntary liquidator (1 page)
24 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 October 2007Declaration of solvency (4 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 14/06/07; full list of members (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 82 baker street london W1U 6AE (1 page)
18 February 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
10 January 2007Accounts for a dormant company made up to 31 December 2005 (9 pages)
12 October 2006Secretary resigned (1 page)
17 July 2006Return made up to 14/06/06; full list of members (6 pages)
8 May 2006Accounts for a dormant company made up to 31 December 2004 (9 pages)
20 February 2006Return made up to 14/06/05; full list of members (5 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Location of register of members (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 October 2005New director appointed (3 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2003 (8 pages)
12 September 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 June 2004Return made up to 14/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
31 July 2003Return made up to 14/06/03; full list of members (5 pages)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
22 May 2002Registered office changed on 22/05/02 from: 84 baker street london W1U 6AE (1 page)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
17 August 2001Return made up to 14/06/01; full list of members; amend (7 pages)
31 July 2001Director's particulars changed (1 page)
13 July 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
15 December 2000Director's particulars changed (1 page)
16 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 June 2000Return made up to 14/06/00; full list of members (6 pages)
14 March 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
23 September 1999Reduce iss.cap cancel share prem £ ic 1552948/ 100000 (3 pages)
23 September 1999Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
27 July 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
22 June 1999Return made up to 14/06/99; no change of members (5 pages)
19 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
10 September 1998Certificate of re-registration from Public Limited Company to Private (1 page)
10 September 1998Application for reregistration from PLC to private (1 page)
10 September 1998Re-registration of Memorandum and Articles (38 pages)
10 September 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
30 June 1998Full accounts made up to 31 December 1997 (13 pages)
17 December 1997Secretary's particulars changed (1 page)
8 September 1997Full accounts made up to 31 December 1996 (13 pages)
8 September 1997Secretary resigned (1 page)
19 August 1997Registered office changed on 19/08/97 from: 110 st martins lane london WC2N 4AZ (1 page)
19 August 1997Return made up to 14/06/97; full list of members (7 pages)
9 July 1996Return made up to 14/06/96; no change of members (6 pages)
25 June 1996Full accounts made up to 31 December 1995 (13 pages)
27 July 1995Full accounts made up to 31 December 1994 (15 pages)
7 June 1995Return made up to 14/06/95; full list of members (8 pages)