Company NameGMS Realisations Limited
Company StatusDissolved
Company Number01597664
CategoryPrivate Limited Company
Incorporation Date13 November 1981(42 years, 5 months ago)
Dissolution Date8 July 2009 (14 years, 9 months ago)
Previous NameRegent Financial Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameRichard Farquhar Atkins
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(9 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 08 July 2009)
RoleChartered Accountant
Correspondence AddressBirch Hill Hawksview
Cobham
Surrey
KT11 2PJ
Director NameMr Michael Frederick Gibbons
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(9 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 08 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Chelsea Gardens
Ealing
W13 0DS
Director NameMr Christopher Peter Mason
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(9 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 08 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Royal Crescent
London
W11 4SL
Secretary NameMr Michael Frederick Gibbons
NationalityBritish
StatusClosed
Appointed30 June 1999(17 years, 7 months after company formation)
Appointment Duration10 years (closed 08 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chelsea Gardens
Ealing
W13 0DS
Director NameAlan David Altman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(17 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 08 July 2009)
RoleAdministrator
Correspondence Address34 Marsh Lane
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9EN
Director NameNeal Conrad Dewson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(17 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 08 July 2009)
RoleIFA
Correspondence AddressLingdale
65 Waterloo Road
Crowthorne
Berkshire
RG45 7NN
Director NameRichard Stuart Levett
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleChartered Accountant
Correspondence Address1 Acre House
Warkton
Kettering
Northamptonshire
NN16 9XQ
Director NameBernard Arthur Pendry
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(9 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 August 1998)
RoleChartered Accountant
Correspondence Address30 Ruxley Lane
Ewell
Surrey
KT19 0JA
Director NameMr Raymond William Saunders
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address19 Dickens Close
Hartley
Longfield
Kent
DA3 8DP
Secretary NameMr Raymond William Saunders
NationalityBritish
StatusResigned
Appointed11 October 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address19 Dickens Close
Hartley
Longfield
Kent
DA3 8DP
Director NameNigel Mark Lavender
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 August 2001)
RoleIFA
Correspondence Address25 Martins Way
Orton Waterville
Peterborough
Cambridgeshire
PE2 5DY
Director NameDavid John Newman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 May 2003)
RoleIFA
Correspondence Address10 Manor Road
East Grinstead
West Sussex
RH19 1LR

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£306,359
Gross Profit£273,502
Net Worth£100,611
Cash£282,080
Current Liabilities£320,610

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
5 September 2008Declaration of solvency (4 pages)
5 September 2008Registered office changed on 05/09/2008 from 3/4 great marlborough street london W1F 7AR (1 page)
5 September 2008Appointment of a voluntary liquidator (1 page)
5 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 11/10/06; full list of members (4 pages)
17 October 2006Director's particulars changed (1 page)
9 October 2006Full accounts made up to 30 June 2006 (17 pages)
14 December 2005Return made up to 11/10/05; full list of members (10 pages)
29 September 2005Full accounts made up to 30 June 2005 (13 pages)
18 November 2004Full accounts made up to 30 June 2004 (13 pages)
26 October 2004Return made up to 11/10/04; full list of members (11 pages)
12 December 2003Return made up to 11/10/03; change of members (8 pages)
24 November 2003Full accounts made up to 30 June 2003 (13 pages)
14 May 2003Director resigned (1 page)
6 December 2002Full accounts made up to 30 June 2002 (16 pages)
21 October 2002Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(10 pages)
22 October 2001Return made up to 11/10/01; full list of members (10 pages)
5 September 2001Director resigned (1 page)
15 August 2001Full accounts made up to 30 June 2001 (14 pages)
3 May 2001Secretary's particulars changed;director's particulars changed (1 page)
27 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 October 2000Director's particulars changed (1 page)
11 October 2000Full accounts made up to 30 June 2000 (15 pages)
24 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 2000Nc inc already adjusted 23/06/00 (2 pages)
28 June 2000Particulars of contract relating to shares (4 pages)
28 June 2000Director's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
28 June 2000Ad 23/06/00-23/06/00 £ si 7500@1=7500 £ ic 2500/10000 (4 pages)
26 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
24 August 1999Full accounts made up to 30 June 1999 (14 pages)
5 August 1999Director resigned (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (2 pages)
26 October 1998Return made up to 11/10/98; no change of members
  • 363(287) ‐ Registered office changed on 26/10/98
(6 pages)
14 September 1998Director resigned (1 page)
11 August 1998Full accounts made up to 30 June 1998 (12 pages)
26 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 1997Full accounts made up to 30 June 1997 (13 pages)
22 October 1996Return made up to 11/10/96; no change of members (6 pages)
2 September 1996Full accounts made up to 30 June 1996 (14 pages)
5 December 1995Full accounts made up to 30 June 1995 (14 pages)
24 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
13 November 1981Incorporation (16 pages)