Company NameGregory & Seeley (Twickenham) Limited
Company StatusDissolved
Company Number01478572
CategoryPrivate Limited Company
Incorporation Date12 February 1980(44 years, 3 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Arthur Hall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(11 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 23 February 1999)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Shambles
15 Southborough Close
Surbiton
Surrey
KT6 6PU
Secretary NamePhilip Stuart Nind
NationalityBritish
StatusClosed
Appointed05 June 1997(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 23 February 1999)
RoleCompany Director
Correspondence Address6 Owen Mansions
Queens Club Gardens
London
W14 9RS
Director NameMr Christopher Edward Hall
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 1997)
RoleOphthalmic Optician
Country of ResidenceGreat Britan
Correspondence AddressCatteshall Farm Catteshall Lane
Godalming
Surrey
GU7 1UT
Secretary NamePeter Arthur Hall
NationalityBritish
StatusResigned
Appointed26 December 1991(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Shambles
15 Southborough Close
Surbiton
Surrey
KT6 6PU

Location

Registered Address63 Fleet Street
London
EC4Y 1HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
27 August 1998Application for striking-off (2 pages)
20 February 1998Return made up to 26/12/97; full list of members (6 pages)
18 June 1997Registered office changed on 18/06/97 from: 111 west street farnham surrey GU9 7HH (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Director resigned (1 page)
25 January 1997Return made up to 26/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996Accounting reference date extended from 31/05/96 to 30/11/96 (1 page)
4 January 1996Return made up to 26/12/95; no change of members (6 pages)
8 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
12 June 1995Registered office changed on 12/06/95 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)