Company NameGerrans Limited
Company StatusDissolved
Company Number01029812
CategoryPrivate Limited Company
Incorporation Date4 November 1971(52 years, 5 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameReevethorpe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameGerald Albert Long
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(21 years, 2 months after company formation)
Appointment Duration17 years, 3 months (closed 11 May 2010)
RoleCompany Director
Correspondence AddressGerrans
14 Fairbourne
Cobham
Surrey
KT11 2BT
Director NamePaula Ann Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2005(34 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 11 May 2010)
RoleRegistered Childminder
Correspondence AddressCedarvale
1 St Andrews Gardens
Cobham
Surrey
KT11 1HG
Secretary NamePaula Ann Brown
NationalityBritish
StatusClosed
Appointed31 December 2005(34 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 11 May 2010)
RoleRegistered Childminder
Correspondence AddressCedarvale
1 St Andrews Gardens
Cobham
Surrey
KT11 1HG
Director NameWilliam John Carley
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(21 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressBeech Cottage
Beech Lane
Guildford
Surrey
GU2 5ES
Director NameBarbara Long
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(21 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 December 2005)
RoleCompany Director
Correspondence AddressGerrans
14 Fairbourne
Cobham
Surrey
KT11 2BT
Secretary NameBarbara Long
NationalityBritish
StatusResigned
Appointed19 January 1993(21 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 December 2005)
RoleCompany Director
Correspondence AddressGerrans
14 Fairbourne
Cobham
Surrey
KT11 2BT
Director NamePatricia Ann Fentiman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(23 years, 7 months after company formation)
Appointment Duration9 months (resigned 18 March 1996)
RoleManaging Director
Correspondence Address39 Thorneycroft Close
Walton On Thames
Surrey
KT12 2YB

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£75,000
Net Worth£439,168
Cash£19,055
Current Liabilities£40,022

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 165
(5 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 165
(5 pages)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
15 January 2010Application to strike the company off the register (3 pages)
15 January 2010Application to strike the company off the register (3 pages)
19 February 2009Return made up to 19/01/09; full list of members (4 pages)
19 February 2009Return made up to 19/01/09; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 February 2008Return made up to 19/01/08; full list of members (3 pages)
8 February 2008Return made up to 19/01/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2007Return made up to 19/01/07; full list of members (3 pages)
23 January 2007Return made up to 19/01/07; full list of members (3 pages)
5 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 February 2006Return made up to 19/01/06; full list of members (3 pages)
14 February 2006Return made up to 19/01/06; full list of members (3 pages)
13 January 2006Secretary resigned;director resigned (1 page)
13 January 2006Secretary resigned;director resigned (1 page)
13 January 2006New secretary appointed;new director appointed (3 pages)
13 January 2006New secretary appointed;new director appointed (3 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 January 2005Return made up to 19/01/05; full list of members (5 pages)
29 January 2005Return made up to 19/01/05; full list of members (5 pages)
11 February 2004Return made up to 19/01/04; full list of members (5 pages)
11 February 2004Return made up to 19/01/04; full list of members (5 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
3 February 2003Return made up to 19/01/03; full list of members (6 pages)
3 February 2003Return made up to 19/01/03; full list of members (6 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
13 February 2002Return made up to 19/01/02; full list of members (6 pages)
13 February 2002Return made up to 19/01/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 January 2001Full accounts made up to 31 March 2000 (12 pages)
25 January 2001Full accounts made up to 31 March 2000 (12 pages)
9 January 2001Return made up to 19/01/01; full list of members (6 pages)
9 January 2001Return made up to 19/01/01; full list of members (6 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Return made up to 19/01/00; full list of members (7 pages)
15 March 2000Return made up to 19/01/00; full list of members (7 pages)
19 October 1999Full accounts made up to 31 March 1999 (13 pages)
19 October 1999Full accounts made up to 31 March 1999 (13 pages)
26 January 1999Return made up to 19/01/99; full list of members (7 pages)
26 January 1999Return made up to 19/01/99; full list of members (7 pages)
19 October 1998Full group accounts made up to 31 March 1998 (22 pages)
19 October 1998Full group accounts made up to 31 March 1998 (22 pages)
11 March 1998Return made up to 19/01/98; full list of members (5 pages)
11 March 1998Return made up to 19/01/98; full list of members (5 pages)
19 January 1998Company name changed reevethorpe LIMITED\certificate issued on 20/01/98 (2 pages)
19 January 1998Company name changed reevethorpe LIMITED\certificate issued on 20/01/98 (2 pages)
14 October 1997Full group accounts made up to 31 March 1997 (22 pages)
14 October 1997Full group accounts made up to 31 March 1997 (22 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
17 February 1997Return made up to 19/01/97; full list of members (5 pages)
17 February 1997Return made up to 19/01/97; full list of members (5 pages)
12 November 1996Full group accounts made up to 31 March 1996 (23 pages)
12 November 1996Full group accounts made up to 31 March 1996 (23 pages)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Return made up to 19/01/96; full list of members (7 pages)
15 March 1996Return made up to 19/01/96; full list of members (7 pages)