Company NameGKR & Associates Limited
Company StatusDissolved
Company Number00985011
CategoryPrivate Limited Company
Incorporation Date20 July 1970(53 years, 9 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NameGoddard Kay Rogers & Associates Limited

Business Activity

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

Directors

Director NameMr John Marcus Sealy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(35 years, 6 months after company formation)
Appointment Duration4 years (closed 02 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
9 Bushwood Wanstead
London
E11 3AY
Secretary NameAndrew Charles Spencer
NationalityBritish
StatusClosed
Appointed02 October 2007(37 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 02 February 2010)
RoleAccountant
Correspondence Address41 Laxley Close
London
SE5 0YP
Director NameSir John Barry Salusbury-Trelawney
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressBeavers Hill Rectory Lane
Saltwood
Hythe
Kent
CT21 4QA
Director NameSimon Henry Litchfield Pratt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(22 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 May 1997)
RoleCompany Director
Correspondence Address15 Imperial Crescent
Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameGraham Lewis Potter
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(22 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address3 Carlsgill Place
Henley On Thames
Oxfordshire
RG9 1NY
Director NameDavid Fraser Kay
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(22 years after company formation)
Appointment Duration4 months, 1 week (resigned 06 December 1992)
RoleCompany Director
Correspondence AddressQuarryhouse Gibralter Lane
Cookham Dean
Berkshire
SL3 9TR
Director NameDiana Ashman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(22 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 1992)
RoleCompany Director
Correspondence Address46 Well Walk
London
NW3 1BX
Director NameRichard Cameron Farquharson Beattie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(22 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence Address152 Felsham Road
Putney
London
SW15 1DP
Director NameMr Roderick Charles Gow
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1993)
RoleExecutive Search Consultant
Correspondence AddressOak Farm House
Pennypot Lane
Chobham
Surrey
GU24 8DL
Director NameChristopher Philip Burrows
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(22 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2000)
RoleExecutive Search Consultant
Correspondence AddressAllways The Crescent
Shiplake
Henley On Thames
Oxfordshire
RG9 3LL
Director NameBrian Edward Burwash
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(22 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 1996)
RoleCompany Director
Correspondence Address28 Hutchings Walk
Hampstead Garden Suburb
London
NW11 6LT
Director NameMs Gillian Carrick
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(22 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4,Pelican Wharf,Wapping Wall
London
E1W 3SL
Director NameAndrew Henry Clowes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(22 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 May 1997)
RoleCompany Director
Correspondence Address52 Bowerdean Street
Fulham
London
SW6 3TW
Secretary NameBrian Edward Burwash
NationalityBritish
StatusResigned
Appointed27 July 1992(22 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 1996)
RoleCompany Director
Correspondence Address28 Hutchings Walk
Hampstead Garden Suburb
London
NW11 6LT
Director NameElizabeth Jane Holderness
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(22 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 August 1999)
RoleResearch Director
Correspondence Address16 Hill View
Berkhamsted
Hertfordshire
HP4 1SA
Director NameMr John Philip De Blocq Van Kuffeler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(23 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 03 November 1993)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPark House
Chrishall
Royston
Hertfordshire
SG8 8QS
Director NamePeter William Bretherton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(23 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 03 November 1993)
RoleDirector Secretary
Correspondence Address43 Merchants Quay
East Street
Leeds
West Yorkshire
LS9 8BB
Director NameJohn Christopher Castle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(23 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressFarthingstone House
Farthingstone
Towcester
Northamptonshire
NN12 8HB
Director NameAustin Philip Marsden
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(23 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 December 2003)
RoleExecutive Search Consultant
Correspondence AddressBurlington Garden 41 Wandle Road
London
SW17 7DL
Director NameJames Anthony Hyde
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(25 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 December 2003)
RoleCompany Director
Correspondence AddressStonehouse Grange
Church Road
Penn
Buckinghamshire
HP10 8NX
Secretary NameGraham Lewis Potter
NationalityBritish
StatusResigned
Appointed27 May 1996(25 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address3 Carlsgill Place
Henley On Thames
Oxfordshire
RG9 1NY
Director NamePatrick Charles Eveleigh Johnson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(26 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2000)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address117 Cranley Gardens
Muswell Hill
London
N10 3AE
Director NameJohn Richard Nickell-Lean
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(26 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressThe Coach House
Foston
York
YO60 7QG
Secretary NameDavid Adrian Jackman Pointet
NationalityBritish
StatusResigned
Appointed31 August 1999(29 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWintersmead
87 Ambleside Road
Lightwater
Surrey
GU18 5UH
Director NameRoger Howell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(29 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 June 2000)
RoleSerch Consultants
Correspondence AddressWychwood
Toms Hill Road
Aldbury
Herts
HP23 5SA
Director NameSarah Jane Kellett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(29 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 June 2000)
RoleSearch Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Highmoor
Henley
Oxon
RG9 5DT
Director NamePhilip Michael Gardiner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(29 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 June 2000)
RoleSearch Consultants
Correspondence Address18 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Director NameMatthew John Brassington
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(29 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2003)
RoleFinance Director
Correspondence Address52 Englewood Road
London
SW12 9NY
Director NameGerard Clery Melin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2000(29 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 2003)
RoleChief Executive
Correspondence Address6 Rue Frederic Sauton
75005 Paris
Foreign
Secretary NameMatthew John Brassington
NationalityBritish
StatusResigned
Appointed30 June 2001(30 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2003)
RoleFinance Director
Correspondence Address52 Englewood Road
London
SW12 9NY
Director NameStephen Francis Lawrence
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(33 years, 3 months after company formation)
Appointment Duration12 months (resigned 14 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalloway House
High Street
Old Amersham
Buckinghamshire
HP7 0ED
Director NameMark George Ground
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(33 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLyric House
60 Waldermar Avenue
London
SW6 5NA
Secretary NameMark George Ground
NationalityBritish
StatusResigned
Appointed21 October 2003(33 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLyric House
60 Waldermar Avenue
London
SW6 5NA
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2004(33 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpey House 5 The Drive
Kingston Upon Thames
Surrey
KT2 7NY

Location

Registered AddressRyder Court
14 Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at 1Gkr Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
30 September 2009Application for striking-off (1 page)
30 September 2009Application for striking-off (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 February 2009Accounts made up to 31 March 2008 (6 pages)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
15 September 2007Accounts made up to 31 March 2007 (6 pages)
15 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 August 2007Return made up to 27/07/07; full list of members (2 pages)
1 August 2007Return made up to 27/07/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 February 2007Accounts made up to 31 March 2006 (6 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 July 2006Return made up to 27/07/06; full list of members (2 pages)
31 July 2006Return made up to 27/07/06; full list of members (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
18 January 2006Accounts made up to 31 March 2005 (6 pages)
1 December 2005Return made up to 27/07/05; full list of members (2 pages)
1 December 2005Return made up to 27/07/05; full list of members (2 pages)
25 July 2005Registered office changed on 25/07/05 from: 14 hays mews london W1J 5PT (1 page)
25 July 2005Registered office changed on 25/07/05 from: 14 hays mews london W1J 5PT (1 page)
3 February 2005Full accounts made up to 31 March 2004 (9 pages)
3 February 2005Full accounts made up to 31 March 2004 (9 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 August 2004Secretary's particulars changed;director's particulars changed (1 page)
19 August 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Return made up to 27/07/04; full list of members (7 pages)
30 July 2004Return made up to 27/07/04; full list of members (7 pages)
23 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
9 July 2004New director appointed (1 page)
9 July 2004Registered office changed on 09/07/04 from: 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
9 July 2004New director appointed (1 page)
9 July 2004Registered office changed on 09/07/04 from: 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
5 May 2004Full accounts made up to 30 June 2003 (12 pages)
5 May 2004Full accounts made up to 30 June 2003 (12 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003New secretary appointed;new director appointed (2 pages)
5 November 2003Secretary resigned;director resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned;director resigned (1 page)
5 November 2003New secretary appointed;new director appointed (2 pages)
5 November 2003New director appointed (2 pages)
21 October 2003Full accounts made up to 30 June 2002 (12 pages)
21 October 2003Full accounts made up to 30 June 2002 (12 pages)
16 September 2003Return made up to 27/07/03; full list of members (8 pages)
16 September 2003Return made up to 27/07/03; full list of members (8 pages)
8 October 2002Full accounts made up to 30 June 2001 (14 pages)
8 October 2002Full accounts made up to 30 June 2001 (14 pages)
30 August 2002Return made up to 27/07/02; full list of members (8 pages)
30 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2002Return made up to 27/07/01; full list of members (9 pages)
2 June 2002Return made up to 27/07/01; full list of members (9 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002Secretary resigned (1 page)
28 July 2001Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 July 2001Return made up to 27/07/00; full list of members (9 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
5 June 2001Full accounts made up to 30 June 2000 (13 pages)
5 June 2001Full accounts made up to 30 June 2000 (13 pages)
19 December 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
19 December 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
8 June 2000Full accounts made up to 31 August 1999 (16 pages)
8 June 2000Full accounts made up to 31 August 1999 (16 pages)
21 March 2000Return made up to 27/07/99; no change of members (8 pages)
21 March 2000Return made up to 27/07/99; no change of members (8 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
2 July 1999Full accounts made up to 31 August 1998 (14 pages)
2 July 1999Full accounts made up to 31 August 1998 (14 pages)
5 October 1998Return made up to 27/07/98; full list of members (8 pages)
5 October 1998Return made up to 27/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1998Full accounts made up to 31 August 1997 (14 pages)
24 September 1998Full accounts made up to 31 August 1997 (14 pages)
28 August 1998Company name changed goddard kay rogers & associates LIMITED\certificate issued on 01/09/98 (2 pages)
28 August 1998Company name changed goddard kay rogers & associates LIMITED\certificate issued on 01/09/98 (2 pages)
27 August 1997Return made up to 27/07/97; no change of members (6 pages)
27 August 1997Return made up to 27/07/97; no change of members (6 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
18 June 1997Full accounts made up to 31 August 1996 (15 pages)
18 June 1997Full accounts made up to 31 August 1996 (15 pages)
27 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1996Return made up to 27/07/96; no change of members (8 pages)
23 August 1996Return made up to 27/07/96; no change of members (8 pages)
27 June 1996Secretary resigned;director resigned (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996New secretary appointed (2 pages)
27 June 1996Secretary resigned;director resigned (1 page)
21 May 1996Full accounts made up to 31 August 1995 (15 pages)
21 May 1996Full accounts made up to 31 August 1995 (15 pages)
8 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
17 February 1996Director's particulars changed (2 pages)
17 February 1996Director's particulars changed (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
26 September 1995Return made up to 27/07/95; full list of members (9 pages)
26 September 1995Return made up to 27/07/95; full list of members (10 pages)
6 June 1995Full accounts made up to 31 August 1994 (15 pages)
6 June 1995Full accounts made up to 31 August 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)