Company NameDobinson Gregory & Company Limited
DirectorsDavid Edward Gyngell and James Anthony Kimber
Company StatusDissolved
Company Number02158374
CategoryPrivate Limited Company
Incorporation Date27 August 1987(36 years, 7 months ago)
Previous NameGyngell Dobinson Gregory & Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr David Edward Gyngell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressSheepcote Farm House Sheepcote Lane
Orpington
Kent
BR5 4ET
Director NameMr James Anthony Kimber
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarncorner
Little Drulins Lane
Edenbridge
Kent
TN8 6LH
Secretary NameBasil Frederick Williams
NationalityBritish
StatusCurrent
Appointed21 December 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressHomeland
48 Dorking Road
Great Bookham
Surrey
KT23 4PD
Director NameJohn Colin Coughlin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 1995)
RoleCompany Director
Correspondence AddressWhitehouse Farm Wivenhoe Road
Crockleford Heath
Elmstead Market
Essex
CO7 7BG
Director NameMr Glen Dobinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address5 Foxglove Street
Shepherds Bush
London
W12 0QD
Director NameMr Richard Philip Gregory
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address43 Cambridge Drive
Lee Green
London
SE12 8AG
Director NameMichael Paul Perry
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 March 1996)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
Jackass Lane
Keston
Kent
BR2 6AN
Director NameMelvin John Free
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(8 years, 6 months after company formation)
Appointment Duration4 months (resigned 11 July 1996)
RoleClaims Director
Correspondence Address17 Goddington Lane
Orpington
Kent
BR6 9DR
Director NameMichael Henry King
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(8 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 July 1996)
RoleInsurance
Correspondence Address22 Warren Road
Wanstead
London
E11 2NA

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£1,292,652
Net Worth£350,000
Cash£4,223,644
Current Liabilities£6,541,224

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 February 2004Dissolved (1 page)
28 November 2003Liquidators statement of receipts and payments (13 pages)
28 November 2003Return of final meeting in a creditors' voluntary winding up (8 pages)
25 July 2003Liquidators statement of receipts and payments (17 pages)
23 January 2003Liquidators statement of receipts and payments (13 pages)
30 July 2002Liquidators statement of receipts and payments (13 pages)
1 March 2002S/S cert. Release of liquidator (1 page)
31 January 2002Liquidators statement of receipts and payments (13 pages)
31 January 2002O/C - removal of liquidator (9 pages)
31 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
31 January 2002Liquidators statement of receipts and payments (13 pages)
27 July 2001Liquidators statement of receipts and payments (13 pages)
24 January 2001Liquidators statement of receipts and payments (13 pages)
17 August 2000Liquidators statement of receipts and payments (13 pages)
26 January 2000Liquidators statement of receipts and payments (9 pages)
29 July 1999Liquidators statement of receipts and payments (13 pages)
4 February 1999Liquidators statement of receipts and payments (13 pages)
21 September 1998Liquidators statement of receipts and payments (13 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
24 January 1997Statement of affairs (5 pages)
24 January 1997Appointment of a voluntary liquidator (1 page)
24 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 1996Director resigned (1 page)
9 June 1996New director appointed (2 pages)
28 March 1996Full accounts made up to 30 June 1995 (12 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Director resigned (2 pages)
15 January 1996Return made up to 21/12/95; full list of members (8 pages)
28 December 1995Director resigned (2 pages)
18 September 1995Ad 14/08/95--------- £ si 250@1=250 £ ic 200000/200250 (4 pages)
5 September 1995Conve 14/08/95 (1 page)
5 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
27 June 1995Registered office changed on 27/06/95 from: 55 king william street london EC4R 9AD (1 page)