Company NameG.F.M. (Holdings) Limited
DirectorsEleanor Minnie Marshall and Geoffrey Frederick Marshall
Company StatusDissolved
Company Number02072146
CategoryPrivate Limited Company
Incorporation Date7 November 1986(37 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Eleanor Minnie Marshall
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressBluebell Cottage Warningcamp Lane
Warningcamp
Arundel
West Sussex
BN18 9QU
Director NameGeoffrey Frederick Marshall
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressBluebell Cottage Warningcamp Lane
Warningcamp
Arundel
West Sussex
BN18 9QU
Secretary NameGeoffrey Frederick Marshall
NationalityBritish
StatusCurrent
Appointed16 August 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressBluebell Cottage Warningcamp Lane
Warningcamp
Arundel
West Sussex
BN18 9QU

Location

Registered Address25 Upper Mulgrave Road
Cheam
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 March 2000Dissolved (1 page)
14 December 1999Return of final meeting in a members' voluntary winding up (4 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 1998Appointment of a voluntary liquidator (1 page)
9 November 1998Declaration of solvency (4 pages)
30 September 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1998Full accounts made up to 31 March 1998 (9 pages)
21 August 1997Return made up to 16/08/97; no change of members (4 pages)
25 June 1997Full accounts made up to 31 March 1997 (8 pages)
24 September 1996Full accounts made up to 31 March 1996 (8 pages)
29 August 1996Return made up to 16/08/96; no change of members (4 pages)
21 August 1995Return made up to 16/08/95; full list of members (6 pages)
10 August 1995Full accounts made up to 31 March 1995 (8 pages)