Company NameG S (1994) Limited
Company StatusDissolved
Company Number01900559
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years, 1 month ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)
Previous NameGrimston Scott Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Maxwell Clive Lehrain
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1992(7 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 06 November 2001)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House Cottage
Wintershill
Southampton
Hampshire
SO32 2AH
Director NameMr Laurence Keith Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1992(7 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 06 November 2001)
RoleCompany Director
Correspondence AddressRoe Green
Martyr Worthy
Winchester
Hampshire
SO21 1AT
Director NameMr Nigel Bruce Wilson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1992(7 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 06 November 2001)
RoleChartered Accountant
Correspondence Address70 Lanercost Road
London
SW2 3DN
Secretary NameMr Maxwell Clive Lehrain
NationalityBritish
StatusClosed
Appointed14 November 1992(7 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House Cottage
Wintershill
Southampton
Hampshire
SO32 2AH
Director NameMr Robert David Robertson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1993(8 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 06 November 2001)
RoleCompany Director
Correspondence AddressChallens Green Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TG
Director NameMr John Christopher Bennett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1994)
RoleFinancial Advisor
Correspondence Address77 Manchuria Road
London
SW11 6AF
Director NameMr David McArthur Holman
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleCompany Director
Correspondence Address9 Minster House
Arthur Street
London
EC4R 9AB
Director NamePeter John Maitland
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 1994)
RoleLloyds Managing Agent
Correspondence Address50 Stanford Road
London
W8 5PZ
Director NameMiss Janet Mitchell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 1994)
RoleTaxation Director
Correspondence Address17 Hearne Close
Sittingbourne
Kent
ME10 3QB
Director NameStephen Root Wilcox
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1992(7 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 March 1993)
RoleCompany Director
Correspondence AddressUnder Mountain Road
South Londonderry
Vermont
05155
Director NameMr Trevor James Tinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(8 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 1994)
RoleConsultant
Correspondence AddressIvy Cottage
Hewshott Lane
Liphook
Hampshire
GU30 7SS

Location

Registered Address22 Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,186,686
Net Worth£107,780
Current Liabilities£401,978

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
9 January 2001Notice of completion of voluntary arrangement (3 pages)
22 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 1995 (2 pages)
22 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 1997 (2 pages)
22 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 1996 (2 pages)
16 June 1997Administrator's abstract of receipts and payments (2 pages)
16 June 1997Administrator's abstract of receipts and payments (2 pages)
16 June 1997Administrator's abstract of receipts and payments (2 pages)
16 June 1997Administrator's abstract of receipts and payments (2 pages)
3 October 1996Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
22 July 1996Return made up to 14/11/95; full list of members (7 pages)
9 January 1996Notice of discharge of Administration Order (2 pages)
12 September 1995Administrator's abstract of receipts and payments (4 pages)
12 September 1995Administrator's abstract of receipts and payments (6 pages)
6 January 1995Administration Order (1 page)
6 January 1995Notice of Administration Order (1 page)
6 January 1995Notice of result of meeting of creditors (3 pages)
25 October 1993Full group accounts made up to 31 December 1992 (19 pages)