Company NameGerson Holdings Limited
Company StatusDissolved
Company Number01930826
CategoryPrivate Limited Company
Incorporation Date16 July 1985(38 years, 9 months ago)
Dissolution Date14 August 2007 (16 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 NameMr Peter Glen Pollock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1999(14 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 14 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlatt Common House
Platt Common St Mary's Platt
Sevenoaks
Kent
TN15 8JX
Secretary NameAnna Rosalie Joy Dorman
NationalityBritish
StatusClosed
Appointed24 January 2000(14 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address25 Bradshaw Lane
Grappenhall
Warrington
Cheshire
WA4 2QN
Director NameMartin Geoffrey Whitehouse
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchard Rise
Olney
Buckinghamshire
MK46 5HB
Director NameRobert Philip Walsh
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressBridle Cottage Lower Green
Towersey
Thame
Oxfordshire
OX9 3QP
Director NameDavid Vaughan Hedley Railton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressLeeward House Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr Ian Stuart McMillan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address4 Southfields Place
Blakesley
Towcester
Northamptonshire
NN12 8EA
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great Peter Street
London
SW1P 3LR
Director NameMr David Moburn Kay
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St Andrews Wharf
Shad Thames
London
SE1 2YN
Director NameWilliam Kenneth Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressWaterloo House
Harborough Road
Great Oxendon
Northamptonshire
LE16 8NB
Director NameMr Arthur Richard Harper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address90 Main Road
Grendon
Northampton
Northamptonshire
NN7 1JW
Secretary NameMr Ian Stuart McMillan
NationalityBritish
StatusResigned
Appointed27 September 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address4 Southfields Place
Blakesley
Towcester
Northamptonshire
NN12 8EA
Director NameMr Mark Howard Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Secretary NameMr Mark Howard Walker
NationalityBritish
StatusResigned
Appointed01 August 1994(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Director NameMark St John Flatman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 1999)
RoleCompany Director
Correspondence Address3 Crane Close
Seckford Heights
Woodbridge
Suffolk
IP12 4TF
Director NameIan Michael Mulholland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pitter Close
Littleton
Winchester
Hampshire
SO22 6PD
Secretary NameIan Michael Mulholland
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pitter Close
Littleton
Winchester
Hampshire
SO22 6PD
Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(14 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameMr Peter Glen Pollock
NationalityBritish
StatusResigned
Appointed18 November 1999(14 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlatt Common House
Platt Common St Mary's Platt
Sevenoaks
Kent
TN15 8JX

Location

Registered AddressKpmg Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
16 February 2005Return made up to 24/09/03; full list of members (6 pages)
16 February 2005Return made up to 24/09/04; full list of members (6 pages)
18 January 2005Registered office changed on 18/01/05 from: suite 2 stanley house 29 stanley street warrington cheshire WA1 1EZ (1 page)
18 January 2005Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 January 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 August 2004Strike-off action suspended (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
14 January 2003Total exemption full accounts made up to 31 December 2000 (5 pages)
14 January 2003Return made up to 24/09/01; full list of members (5 pages)
14 January 2003Full accounts made up to 31 December 1999 (10 pages)
14 January 2003Accounts for a dormant company made up to 31 December 2001 (10 pages)
14 January 2003Registered office changed on 14/01/03 from: garretts 180 strand london WC2R 1EA (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Return made up to 24/09/00; no change of members (4 pages)
14 January 2003Return made up to 24/09/02; full list of members (4 pages)
13 January 2003Restoration by order of the court (2 pages)
31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New secretary appointed (2 pages)
7 December 1999Director resigned (1 page)
29 November 1999Registered office changed on 29/11/99 from: central way andover hampshire SP10 5AW (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999Secretary resigned;director resigned (1 page)
26 November 1999New secretary appointed;new director appointed (2 pages)
12 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 October 1999Return made up to 24/09/99; full list of members (5 pages)
7 July 1999Director's particulars changed (1 page)
11 May 1999Full accounts made up to 31 December 1998 (7 pages)
20 January 1999Registered office changed on 20/01/99 from: 3 adams court adams hill knutsford cheshire WA16 6BA (1 page)
20 January 1999Location of register of members (1 page)
20 January 1999Location of register of directors' interests (1 page)
15 October 1998Return made up to 24/09/98; full list of members (5 pages)
10 May 1998Full accounts made up to 31 December 1997 (7 pages)
12 October 1997Full accounts made up to 31 December 1996 (9 pages)
7 October 1997Return made up to 24/09/97; full list of members (5 pages)
6 June 1997Director's particulars changed (1 page)
6 April 1997Secretary resigned;director resigned (1 page)
6 April 1997New secretary appointed;new director appointed (2 pages)
15 December 1996Director's particulars changed (1 page)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
8 October 1996Return made up to 24/09/96; full list of members (5 pages)
7 October 1996Secretary's particulars changed;director's particulars changed (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
28 September 1995Return made up to 24/09/95; full list of members (12 pages)
22 March 1995Ad 01/08/94--------- £ si 900@1 (4 pages)
22 March 1995Particulars of contract relating to shares (6 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Registered office changed on 10/03/95 from: 3 adams court adams hill knutsford cheshire WA16 6BA (1 page)
10 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 March 1995Director resigned (2 pages)