Company NameGardner Mountain Management Services Limited
Company StatusDissolved
Company Number01624742
CategoryPrivate Limited Company
Incorporation Date25 March 1982(42 years, 1 month ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Anthony Geoffrey Clive Howland Jackson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 17 February 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Loveney Hall
Wakes Colne
Colchester
Essex
CO6 2BH
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusClosed
Appointed23 May 1997(15 years, 2 months after company formation)
Appointment Duration9 months (closed 17 February 1998)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Director NameMr Timothy Robertson Bruce
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 May 1995)
RoleUnderwriting Agent
Correspondence AddressThe Old Rectory
Combs
Stowmarket
Suffolk
IP14 2JS
Director NameThe Earl Charles Alan Andrew Cathcart
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 May 1995)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address52a Pimlico Road
London
SW1W 8LP
Secretary NameMr Anthony Peter Dawe
NationalityBritish
StatusResigned
Appointed11 May 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address16 Grosvenor Road
Epsom Downs
Epsom
Surrey
KT18 6JQ
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed01 August 1994(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR

Location

Registered AddressLloyds Chambers
1 Portsoken Street
London
E1 8DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 November 1997Director's particulars changed (1 page)
28 October 1997First Gazette notice for voluntary strike-off (1 page)
18 September 1997Application for striking-off (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
30 May 1997Return made up to 11/05/97; full list of members (6 pages)
21 May 1996Return made up to 11/05/96; full list of members (6 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Return made up to 11/05/95; full list of members (14 pages)