Company NameGerrard Financial Services Limited
Company StatusDissolved
Company Number02476715
CategoryPrivate Limited Company
Incorporation Date2 March 1990(34 years, 1 month ago)
Dissolution Date25 April 2006 (17 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMark Anthony Kibblewhite
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(15 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (closed 25 April 2006)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed17 December 2003(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 25 April 2006)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr John Crombie Henderson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 December 1997)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address125 Abbotsbury Road
London
W14 8EP
Director NamePeter Francis Wallace
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleStockbroker
Correspondence AddressThe Orchard House
Bagshot Road
Chobham
Surrey
GU24 8SJ
Secretary NameEarl Of Euston James Oliver Charles Fitzroy
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 May 1995)
RoleCompany Director
Correspondence Address6 Vicarage Gardens
London
W8 4AH
Secretary NameIan Nicholas Sutton
NationalityBritish
StatusResigned
Appointed31 March 1995(5 years after company formation)
Appointment Duration8 years, 7 months (resigned 14 November 2003)
RoleCompany Director
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Director NameChristopher Nigel Blatchly
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressOld Comptons
Comptons Lane
Horsham
West Sussex
RH13 6DP
Director NameIan Nicholas Sutton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 November 2003)
RoleChartered Accountant
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Director NameRichard Henry Philipps
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2003)
RoleGroup Management Accountant
Correspondence AddressFlat 1
4 Farquhar Road
Edgbaston
Birmingham
B15 3RB
Director NameMr Michael Timothy Bolsover
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 December 2004)
RoleHuman Resources And Business S
Country of ResidenceEngland
Correspondence AddressWakehurst
Limes Close Bramshott
Liphook
Hampshire
GU30 7SL
Director NameRobert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2005)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed14 November 2003(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address92 Stratton Drive
Barking
Essex
IG11 9HD
Director NameDavid Phillip Monks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(14 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 June 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlexander Hamilton Dyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(15 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
30 November 2005Application for striking-off (1 page)
9 November 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
2 August 2005New director appointed (3 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (1 page)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
1 June 2005Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page)
13 May 2005Return made up to 01/05/05; full list of members (2 pages)
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 June 2004Return made up to 22/05/04; full list of members (6 pages)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
12 January 2004New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003New director appointed (3 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 July 2003Return made up to 22/05/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 June 2002Return made up to 22/05/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 July 2001Return made up to 22/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2001Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 October 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
19 June 2000Return made up to 22/05/00; full list of members (6 pages)
26 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 June 1999Return made up to 22/05/99; no change of members (6 pages)
3 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
20 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
17 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 June 1998Return made up to 22/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1997Director resigned (1 page)
31 December 1997New director appointed (2 pages)
8 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 June 1996Return made up to 22/05/96; no change of members (5 pages)
14 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 June 1995Return made up to 22/05/95; no change of members (10 pages)
12 April 1995New secretary appointed (4 pages)
1 September 1992Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
24 May 1990Company name changed alnery no.960 LIMITED\certificate issued on 25/05/90 (2 pages)
2 March 1990Incorporation (17 pages)