Company NameGerrard Vivian Gray Financial Services Limited
Company StatusDissolved
Company Number01693169
CategoryPrivate Limited Company
Incorporation Date21 January 1983(41 years, 3 months ago)
Dissolution Date26 August 1997 (26 years, 8 months ago)

Business Activity

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

Directors

Director NameStephen Paul Cooke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 26 August 1997)
RoleStockbroker
Correspondence AddressSedgehurst
Alfold
Cranleigh
Surrey
GU6 8HU
Director NameRobert John Elkington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 26 August 1997)
RoleBanker
Correspondence AddressCranbourne Grange
Sutton Scotney
Winchester
Hampshire
SO21 3NA
Director NameJames Malcolm Garner
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 26 August 1997)
RoleStockbroker
Correspondence Address18 Hill View Primrose Hill Road
London
NW3 3AX
Secretary NameMr Christopher Edward James Burman
NationalityBritish
StatusClosed
Appointed01 January 1997(13 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 26 August 1997)
RoleCompany Director
Correspondence AddressArdmhor House
38 Chilbolton Avenue
Winchester
Hampshire
SO22 5HD
Director NameJohn Anthony Derrick Skailes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 September 1995)
RoleStockbroker
Correspondence Address42 Monkhams Avenue
Woodford Green
Essex
IG8 0EY
Secretary NameTeresa Jane Thomson
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressBrick Kiln Farm
Blythburgh Road Westleton
Saxmundham
Suffolk
IP17 3EF

Location

Registered AddressBurne House
88 High Holborn
London
WC1V 6LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
6 May 1997First Gazette notice for voluntary strike-off (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
31 December 1996Return made up to 30/11/96; full list of members (8 pages)
7 November 1996Director's particulars changed (1 page)
27 June 1996Full accounts made up to 31 March 1996 (11 pages)
28 December 1995Return made up to 30/11/95; no change of members (8 pages)
3 October 1995Director resigned (2 pages)
8 August 1995Full accounts made up to 31 March 1995 (13 pages)