Company NameGPG Limited
Company StatusDissolved
Company Number00978038
CategoryPrivate Limited Company
Incorporation Date27 April 1970(53 years, 11 months ago)
Dissolution Date5 February 2013 (11 years, 1 month ago)
Previous NamesWogau-Intersceptre Limited and Guinness Peat Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(25 years, 3 months after company formation)
Appointment Duration17 years, 6 months (closed 05 February 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed01 September 1995(25 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 05 February 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(36 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 05 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Director NameBlake Andrew Nixon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 February 1992(21 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 August 1995)
RoleInvestment Analyst
Correspondence AddressSouthwood Furze Field
Oxshott
Leatherhead
Surrey
KT22 0UR
Director NameGraham Leslie Symonds
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(21 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 August 1995)
RoleChartered Secretary
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Secretary NameGraham Leslie Symonds
NationalityBritish
StatusResigned
Appointed14 February 1992(21 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(25 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
12 October 2012Application to strike the company off the register (3 pages)
12 October 2012Application to strike the company off the register (3 pages)
10 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 444,422.00
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 444,422.00
(4 pages)
10 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Mr James Richard Russell on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mr Nicholas James Tarn on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr James Richard Russell on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Mr James Richard Russell on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mr Nicholas James Tarn on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Mr James Richard Russell on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mr James Richard Russell on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Nicholas James Tarn on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr James Richard Russell on 2 March 2010 (2 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 September 2009Accounts made up to 31 December 2008 (1 page)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
28 August 2008Accounts made up to 31 December 2007 (1 page)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 February 2008Return made up to 14/02/08; full list of members (3 pages)
26 February 2008Return made up to 14/02/08; full list of members (3 pages)
4 July 2007Accounts made up to 31 December 2006 (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 March 2007Return made up to 14/02/07; full list of members (2 pages)
1 March 2007Return made up to 14/02/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
3 April 2006Return made up to 14/02/06; full list of members (7 pages)
3 April 2006Return made up to 14/02/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
2 March 2005Return made up to 14/02/05; full list of members (7 pages)
2 March 2005Return made up to 14/02/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (9 pages)
4 August 2004Full accounts made up to 31 December 2003 (9 pages)
24 February 2004Return made up to 14/02/04; full list of members (7 pages)
24 February 2004Return made up to 14/02/04; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (9 pages)
7 August 2003Full accounts made up to 31 December 2002 (9 pages)
28 February 2003Auditor's resignation (2 pages)
28 February 2003Auditor's resignation (2 pages)
24 February 2003Return made up to 14/02/03; full list of members (5 pages)
24 February 2003Return made up to 14/02/03; full list of members (5 pages)
3 July 2002Full accounts made up to 31 December 2001 (10 pages)
3 July 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Registered office changed on 21/05/02 from: 2ND floor 21-26 garlic hill london EC4V 2AU (1 page)
21 May 2002Registered office changed on 21/05/02 from: 2ND floor 21-26 garlic hill london EC4V 2AU (1 page)
2 February 2002Return made up to 14/02/02; full list of members (5 pages)
2 February 2002Return made up to 14/02/02; full list of members (5 pages)
22 May 2001Full accounts made up to 31 December 2000 (10 pages)
22 May 2001Full accounts made up to 31 December 2000 (10 pages)
1 March 2001Return made up to 14/02/01; full list of members (5 pages)
1 March 2001Return made up to 14/02/01; full list of members (5 pages)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
10 February 2000Return made up to 14/02/00; full list of members (5 pages)
10 February 2000Return made up to 14/02/00; full list of members (5 pages)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
15 April 1999Full accounts made up to 31 December 1998 (10 pages)
15 April 1999Full accounts made up to 31 December 1998 (10 pages)
6 February 1999Return made up to 14/02/99; full list of members (6 pages)
6 February 1999Return made up to 14/02/99; full list of members (6 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
17 April 1998Return made up to 14/02/98; full list of members (6 pages)
17 April 1998Return made up to 14/02/98; full list of members (6 pages)
24 April 1997Full accounts made up to 31 December 1996 (8 pages)
24 April 1997Full accounts made up to 31 December 1996 (8 pages)
23 April 1997Return made up to 14/02/97; full list of members (5 pages)
23 April 1997Return made up to 14/02/97; full list of members (5 pages)
9 January 1997Director's particulars changed (1 page)
9 January 1997Director's particulars changed (1 page)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
16 July 1996Director's particulars changed (1 page)
22 February 1996Return made up to 14/02/96; full list of members (6 pages)
22 February 1996Return made up to 14/02/96; full list of members (6 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (4 pages)
8 September 1995Director resigned (4 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (4 pages)
8 September 1995Secretary resigned (4 pages)
8 September 1995New secretary appointed (4 pages)
8 September 1995Secretary resigned (2 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
6 September 1995Accounts made up to 31 December 1994 (1 page)
28 July 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
17 July 1985Accounts made up to 30 September 1984 (13 pages)
17 July 1985Accounts made up to 30 September 1984 (13 pages)
1 March 1982Accounts made up to 30 April 1981 (16 pages)
1 March 1982Accounts made up to 30 April 1981 (16 pages)