Company NameGerrard & National Securities Limited
Company StatusDissolved
Company Number02003506
CategoryPrivate Limited Company
Incorporation Date24 March 1986(38 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Nicholas Charles Wallis
NationalityBritish
StatusCurrent
Appointed12 July 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameHenry John Askew
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 1994)
RoleBanker
Correspondence Address77 Chester Row
London
SW1W 8JL
Director NameDavid Arthur Brayshaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Avenue Road
Bishop's Stortford
Hertfordshire
CM23 5NT
Director NameMr Andrew Stewart Ross Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Church Road
Catworth
Cambridgeshire
PE28 0PA
Director NameMr Richard Shepherd
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 July 1995)
RoleDealer
Country of ResidenceEngland
Correspondence AddressDalry 12 Villa Road
Benfleet
Essex
SS7 5QL
Director NamePeter David Spraggs
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 1994)
RoleDealer
Correspondence AddressLangtree House 192 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Director NameThomas Fabian Tremlett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 1995)
RoleDealer
Correspondence Address81 Bennerley Road
London
SW11 6DT
Director NameSir Robert Brian Williamson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 March 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Paultons Square
London
SW3 5AP
Director NameMr Adrian Brockett Taylor
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 1995)
RoleDealer
Correspondence Address53 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QY
Director NameMr Nicholas Charles Wallis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(10 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2002)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameRobert John Elkington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2001)
RoleBanker
Correspondence AddressCranbourne Grange
Sutton Scotney
Winchester
Hampshire
SO21 3NA

Location

Registered AddressOld Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 January 2003Dissolved (1 page)
4 October 2002Liquidators statement of receipts and payments (5 pages)
4 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Registered office changed on 05/06/01 from: grant thornton grant thornton house melton st euston square london NW1 2EP (1 page)
24 May 2001Sec of state's release of liq (1 page)
13 April 2001Director resigned (1 page)
4 April 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000O/C liq ipo (34 pages)
15 November 2000Appointment of a voluntary liquidator (1 page)
13 October 2000Liquidators statement of receipts and payments (7 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
9 April 1999Registered office changed on 09/04/99 from: cannon bridge 25 dowgate hill london EC4R 2GN (1 page)
6 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 1999Appointment of a voluntary liquidator (1 page)
6 April 1999Declaration of solvency (3 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
14 August 1997Return made up to 12/07/97; full list of members (6 pages)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
2 August 1996Return made up to 12/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 November 1995Registered office changed on 15/11/95 from: 32 lombard street london EC3V 9BE (1 page)
8 August 1995Director resigned (4 pages)
8 August 1995Accounts made up to 31 March 1995 (9 pages)
7 August 1995Return made up to 12/07/95; no change of members (8 pages)