Company NameGreater London Supplies Limited
Company StatusDissolved
Company Number02597072
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameFrederic Alan Morris Brient
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(11 years after company formation)
Appointment Duration7 months, 1 week (closed 05 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead 27 Second Avenue
Frinton On Sea
Essex
CO13 9ER
Director NameMr David William Romanis Harland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
South Moreton
Oxon
OX11 9AF
Secretary NameChristopher Albert Cook
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address4 Rectory Place
Denham
Bury St Edmunds
Suffolk
IP29 5EP
Director NameMartin James Pantlin
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1999)
RolePersonnel Manager
Correspondence AddressRoseview 49a The Ridgeway
Enfield
Middlesex
EN2 8PF
Director NameMr Timothy Patrick Edwards
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PU
Director NameNoel Kenneth Fairbairn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches 26 Weysprings
Haslemere
Surrey
GU27 1DE
Secretary NameNoel Kenneth Fairbairn
NationalityBritish
StatusResigned
Appointed28 January 1999(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches 26 Weysprings
Haslemere
Surrey
GU27 1DE

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
1 May 2002Application for striking-off (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: 5 crown close london E3 2JT (1 page)
15 January 2002Director resigned (1 page)
26 November 2001Secretary resigned;director resigned (2 pages)
4 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
12 March 2001Return made up to 31/01/01; full list of members (6 pages)
21 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
17 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Return made up to 31/01/99; full list of members (5 pages)
20 April 1999Location of register of members (1 page)
10 April 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1999Director resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page)
25 February 1999Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
25 February 1999New director appointed (2 pages)
15 September 1998Full accounts made up to 31 December 1997 (6 pages)
18 February 1998Return made up to 31/01/98; no change of members (5 pages)
19 January 1998New director appointed (3 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
18 September 1997Full accounts made up to 31 December 1996 (6 pages)
4 March 1997Return made up to 31/01/97; full list of members (6 pages)
30 September 1996Full accounts made up to 31 December 1995 (6 pages)
28 June 1995Full accounts made up to 31 December 1994 (6 pages)