Company NameGracechurch Investments Limited
Company StatusDissolved
Company Number02017256
CategoryPrivate Limited Company
Incorporation Date7 May 1986(37 years, 12 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Christopher John Saunders
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 02 April 2002)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressWatery Hey
Spring Vale Road, Hayfield
High Peak
Derbyshire
SK22 2LD
Secretary NameMr Paul James Tarran
NationalityBritish
StatusClosed
Appointed01 October 1999(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chapel Hill
Stansted
Essex
CM24 8AQ
Director NameBrian Banks
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 October 1999)
RoleInvestment Manager
Correspondence Address48 Stone Park Avenue
Beckenham
Kent
BR3 3LX
Director NameMichael Trevor Holland
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(4 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 December 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurnstubb Farm
Brentmoor Road West End
Woking
Surrey
GU24 9NE
Secretary NameMr Brian John Tutin
NationalityBritish
StatusResigned
Appointed13 June 1991(5 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Ashwood Road
Potters Bar
Hertfordshire
EN6 2QD
Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusResigned
Appointed26 April 1991(4 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 June 1991)
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ

Location

Registered AddressMerchants House
5-7 Southwark Street
London
SE1 1RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
5 September 2001Full accounts made up to 31 March 2001 (14 pages)
5 June 2001Voluntary strike-off action has been suspended (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
20 March 2001Application for striking-off (1 page)
15 January 2001Director resigned (1 page)
20 September 2000Full accounts made up to 31 March 2000 (14 pages)
16 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
8 August 1999Full accounts made up to 31 March 1999 (14 pages)
9 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1998Full accounts made up to 31 March 1998 (15 pages)
28 May 1998Return made up to 26/04/98; full list of members (9 pages)
9 January 1998New director appointed (3 pages)
9 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 May 1997Return made up to 26/04/97; no change of members (5 pages)
30 April 1997Full accounts made up to 31 December 1996 (15 pages)
2 May 1996Full accounts made up to 31 December 1995 (15 pages)
2 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1995Return made up to 26/04/95; full list of members (10 pages)
31 March 1995Full accounts made up to 31 December 1994 (14 pages)