Company NameGre Nominee Shareholdings Limited
Company StatusDissolved
Company Number00989824
CategoryPrivate Limited Company
Incorporation Date22 September 1970(53 years, 7 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameSavage Gardens Developments Limited

Business Activity

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

Directors

Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed02 August 2004(33 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2004(34 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher Graham Bobby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2016(46 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Michael Keith Bewes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(21 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 1995)
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Church Lane
Lexden
Colchester
Essex
CO3 4AE
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(21 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(21 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1999)
RoleSolicitor And Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameRobert James Wilson Shaw
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(21 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 November 1997)
RoleSolicitor
Correspondence Address13 Bridge Road
St Margarets
Twickenham
Middlesex
TW1 1RE
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed31 May 1992(21 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameDavid Neil Coleman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(25 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1999)
RoleInsurance Official
Correspondence Address9 Whitemead
Broomfield
Chelmsford
Essex
CM1 7YB
Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(28 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2004)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2000)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed31 October 1999(29 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(29 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 August 2003)
RoleGroup Finance Director
Correspondence Address19 Yew Tree Road
Southborough
Kent
TN4 0BD
Director NameMrs Clifford James Oakley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(32 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Collinson`S
Hadleigh Road
Ipswich
Suffolk
IP2 0DS
Director NameKenneth William Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(35 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Contact

Websiteguardianfs.co.uk
Telephone01445 975348
Telephone regionGairloch

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

99 at £1Guardian Royal Exchange PLC
99.00%
Ordinary
1 at £1Axa Insurance PLC
1.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 August 1981Delivered on: 20 August 1981
Persons entitled: Gardian Assurance Company Limited

Classification: Letter of charge
Secured details: All monies due or to become due from compass securities limited to the chargee.
Particulars: Floating charge on all the undertaking & assets both present & future of the company.
Fully Satisfied

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Appointment of Mr Christopher Graham Bobby as a director on 16 December 2016 (2 pages)
11 January 2017Termination of appointment of Kenneth William Smith as a director on 30 December 2016 (1 page)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Kenneth William Smith on 23 April 2010 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 May 2008Return made up to 23/04/08; full list of members (5 pages)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 May 2007Return made up to 23/04/07; no change of members (4 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 July 2006New director appointed (2 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Return made up to 23/04/06; full list of members (5 pages)
3 May 2006Director resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 May 2005Return made up to 23/04/05; full list of members (5 pages)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 May 2004Return made up to 23/04/04; full list of members (5 pages)
30 August 2003Director resigned (1 page)
30 August 2003New director appointed (2 pages)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 May 2002Return made up to 23/04/02; full list of members (5 pages)
18 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 May 2001Return made up to 23/04/01; full list of members (5 pages)
9 January 2001Secretary's particulars changed;director's particulars changed (1 page)
30 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
4 August 2000Accounts made up to 31 December 1999 (7 pages)
24 May 2000Return made up to 23/04/00; no change of members (4 pages)
8 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
30 November 1999Director resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: royal exchange london ECV3 3LS (1 page)
20 August 1999Director resigned (1 page)
22 July 1999New director appointed (5 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
8 June 1999Accounts made up to 31 December 1998 (8 pages)
23 May 1999Return made up to 23/04/99; full list of members (7 pages)
29 March 1999Auditor's resignation (6 pages)
16 June 1998Return made up to 31/05/98; full list of members (7 pages)
4 June 1998Accounts made up to 31 December 1997 (8 pages)
10 December 1997Director resigned (1 page)
10 June 1997Return made up to 31/05/97; no change of members (6 pages)
23 May 1997Accounts made up to 31 December 1996 (8 pages)
9 July 1996Return made up to 31/05/96; no change of members (6 pages)
19 June 1996Accounts made up to 31 December 1995 (8 pages)
18 March 1996Secretary resigned (2 pages)
18 March 1996New director appointed (2 pages)
13 October 1988Accounts made up to 31 December 1987 (5 pages)
16 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 June 1983Accounts made up to 31 December 1983 (9 pages)
16 June 1982Accounts made up to 31 December 1981 (9 pages)