Company NameGresham Financial Marketing Limited
Company StatusDissolved
Company Number01976444
CategoryPrivate Limited Company
Incorporation Date13 January 1986(38 years, 4 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed20 September 2000(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 31 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Secretary NameMr Kevin Michael Greene
NationalityIrish
StatusClosed
Appointed30 May 2002(16 years, 4 months after company formation)
Appointment Duration3 years (closed 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 31 May 2005)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameColin Harold Trusler
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address75 Addison Gardens
London
W14 0DT
Director NameMiss Sharon Harris
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 1993)
RoleChartered Accountant
Correspondence Address75 Highlands Heath
Putney
London
SW15 3TX
Secretary NameMiss Sharon Harris
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address75 Highlands Heath
Putney
London
SW15 3TX
Director NameChristopher Neil Huband
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressLittle Acre Railway Lane
Fawler
Charlbury
Oxfordshire
OX7 3AL
Director NameJacqueline Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 1994)
RoleMarketing Consultant
Correspondence AddressBramley House Axes Lane
Redhill
Shropshire
RH1 5QL
Director NameChristopher Matthews
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 1997)
RolePR Consultant
Correspondence Address45 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Secretary NameArthur George Whieldon
NationalityBritish
StatusResigned
Appointed25 June 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressThe Grange
Ballyragget
Kilkenny
Ireland
Secretary NameMr Martin Roy Strivens
NationalityBritish
StatusResigned
Appointed28 July 1995(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressRed Lion Cottage
Bovingdon Green
Hertfordshsire
HP3 0LF
Director NameMr Martin Roy Strivens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressRed Lion Cottage
Bovingdon Green
Hertfordshsire
HP3 0LF
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2000)
RoleRegional Chief Executive
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Director NameAnthony Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 2000)
RoleChartered Accountant
Correspondence Address20 Filigree Court
London
SE16 1HL
Secretary NameAnthony Wilson
NationalityBritish
StatusResigned
Appointed30 June 1998(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 July 1999)
RoleChartered Accountant
Correspondence Address20 Filigree Court
London
SE16 1HL
Secretary NameMarie Fonseka
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2002)
RoleAccountant
Correspondence Address38 Castle Road
Northolt
Middlesex
UB5 4SE
Director NameMr Philip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(14 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 April 2001)
RoleCEO
Correspondence Address82 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameLutz Meyer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2001(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign
Secretary NameLutz Meyer
NationalityGerman
StatusResigned
Appointed12 April 2001(15 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 24 April 2001)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign

Location

Registered Address21-23 Meard Street
London
W1F 0EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
29 November 2004Application for striking-off (1 page)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 September 2002New secretary appointed (2 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 January 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 January 2002Director resigned (1 page)
15 November 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)
17 July 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 May 2001New secretary appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 October 2000New director appointed (2 pages)
21 July 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 September 1999Registered office changed on 24/09/99 from: 61 grosvenor street london W1X 9DA (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Return made up to 16/07/99; no change of members (4 pages)
7 January 1999Return made up to 16/07/98; no change of members (4 pages)
7 January 1999New secretary appointed;new director appointed (2 pages)
8 December 1998New secretary appointed;new director appointed (2 pages)
20 November 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
13 November 1998Secretary resigned;director resigned (1 page)
24 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
24 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
4 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
1 September 1997Return made up to 16/07/97; full list of members (6 pages)
4 June 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
4 April 1997Director resigned (1 page)
4 April 1997New director appointed (2 pages)
20 September 1996Return made up to 16/07/96; full list of members (6 pages)
9 May 1996Accounts for a dormant company made up to 31 October 1995 (6 pages)
18 August 1995New secretary appointed (2 pages)
18 August 1995Secretary resigned (2 pages)
14 June 1995Accounts for a dormant company made up to 31 October 1994 (6 pages)
25 August 1989Full accounts made up to 31 July 1988 (7 pages)
20 January 1988Full accounts made up to 31 December 1986 (6 pages)